UKBizDB.co.uk

BEACON HOME CARE SERVICES LIMITED

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

This company is commonly known as Beacon Home Care Services Limited. The company was founded 21 years ago and was given the registration number 04585887. The firm's registered office is in PENRITH. You can find them at Holmeleigh, William Street, Penrith, Cumbria. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BEACON HOME CARE SERVICES LIMITED
Company Number:04585887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Holmeleigh, William Street, Penrith, Cumbria, England, CA11 7UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardallan, Holly Hill, Gateshead, England, NE10 9NQ

Director21 October 2020Active
Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, England, CA11 9BF

Secretary21 October 2020Active
8 Beacon Square, Penrith, CA11 8AJ

Secretary08 November 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 November 2002Active
32, Tyneclose Avenue, Penrith, United Kingdom, CA11 7ER

Director01 June 2003Active
Station View, Clifton, Penrith, CA10 2EX

Director08 November 2002Active
8 Beacon Square, Penrith, CA11 8AJ

Director08 November 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 November 2002Active

People with Significant Control

Mr Ross Tomkins
Notified on:16 February 2023
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Woodside, West Thorn Farm, Kirkley, Ponteland, England, NE20 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ahg Advisory Ltd
Notified on:16 February 2023
Status:Active
Country of residence:United Kingdom
Address:Woodside, West Thorn Farm, Ponteland, United Kingdom, NE20 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Julie Ann Crisp
Notified on:21 October 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, England, CA11 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Crisp
Notified on:01 June 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Holmeleigh, William Street, Penrith, England, CA11 7UP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Capital

Capital cancellation shares.

Download
2021-02-16Capital

Capital return purchase own shares.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.