UKBizDB.co.uk

BEACON COUNSELLING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beacon Counselling. The company was founded 19 years ago and was given the registration number 05429473. The firm's registered office is in STOCKPORT. You can find them at 50-52 Middle Hillgate, , Stockport, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BEACON COUNSELLING
Company Number:05429473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:50-52 Middle Hillgate, Stockport, England, SK1 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Secretary06 September 2022Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director07 December 2016Active
25, Ladythorn Crescent, Bramhall, Stockport, England, SK7 2HB

Director17 May 2010Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director23 August 2023Active
188, Simmondley Lane, Glossop, England, SK13 6LY

Director22 October 2018Active
30 Carrwood Avenue, Bramhall, SK7 2PY

Director19 April 2005Active
14, Melton Street, Stockport, England, SK5 7QN

Director23 February 2022Active
57 Clement Road, Stockport, SK6 5AG

Secretary19 April 2005Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Secretary29 January 2018Active
25, Northwich Road, Knutsford, England, WA16 0AB

Secretary13 May 2014Active
1 Dorchester Court, Station Road Cheadle Hulme, Cheadle, SK8 7BG

Secretary09 May 2007Active
54, Woodfield Road, Cheadle Hulme, Cheadle, England, SK8 7JS

Secretary02 May 2013Active
113, Bramhall Lane South, Bramhall, Stockport, England, SK7 2EE

Director22 October 2018Active
16 Fords Lane, Bramhall, Stockport, SK7 1DQ

Director09 May 2007Active
203 Moss Lane, Bramhall, Stockport, SK7 1BA

Director19 April 2005Active
Broom Lea 13 Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ

Director19 April 2005Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director29 April 2021Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director19 November 2013Active
8, Cherry Walk, Cheadle Hulme, Stockport, United Kingdom, SK8 7DY

Director22 October 2018Active
44 Ramillies Avenue, Cheadle Hulme Cheadle, Stockport, SK8 7AL

Director19 April 2005Active
77 Woodford Road, Bramhall, Stockport, SK7 1JR

Director19 April 2005Active
16, Melbourne Road, Bramhall, Stockport, United Kingdom, SK7 1LR

Director12 November 2008Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director17 March 2014Active
2 Brereton Road, Handforth, Wilmslow, SK9 3AN

Director16 February 2009Active
8 Deva Close, Hazel Grove, Stockport, SK7 6HH

Director08 March 2007Active
1 Dorchester Court, Station Road Cheadle Hulme, Cheadle, SK8 7BG

Director19 April 2005Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director17 May 2010Active
3, Roebuck Mews, Sale, United Kingdom, M33 7SL

Director12 November 2008Active
12 Oak Drive, Stockport, SK7 2AD

Director30 June 2005Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director28 August 2020Active
203, Moss Lane, Bramhall, Stockport, England, SK7 1BA

Director17 March 2014Active
41, Heaton Moor Road, Heaton Moor, Stockport, United Kingdom, SK4 4PB

Director12 November 2008Active
50-52, Middle Hillgate, Stockport, England, SK1 3DL

Director21 September 2015Active
2 Eaton Court, Holly Road North, Wilmslow, SK9 1LX

Director19 April 2005Active
2 Roebuck Mews, Sale, M33 7SL

Director12 November 2008Active

People with Significant Control

Mr Steven Tinsley
Notified on:17 July 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sandra Bailey
Notified on:18 April 2018
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bruce Robert Bissell
Notified on:01 January 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control
Mr David Peter Best
Notified on:01 January 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:3, Dovedale Road, Stockport, England, SK2 5DZ
Nature of control:
  • Significant influence or control
Mrs Joan Barbara Tsalikis
Notified on:01 January 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control
Mr Brian Mccluggage
Notified on:01 January 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control
Mrs Deborah Nugent-Cowsill
Notified on:01 January 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control
Mr Stephen Ellis
Notified on:01 January 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control
Mrs Elizabeth Hitch
Notified on:01 January 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:50-52, Middle Hillgate, Stockport, England, SK1 3DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person secretary company with name date.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.