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.
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 | : |
|
Registered Address | : | Holmeleigh, William Street, Penrith, Cumbria, England, CA11 7UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardallan, Holly Hill, Gateshead, England, NE10 9NQ | Director | 21 October 2020 | Active |
Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, England, CA11 9BF | Secretary | 21 October 2020 | Active |
8 Beacon Square, Penrith, CA11 8AJ | Secretary | 08 November 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 08 November 2002 | Active |
32, Tyneclose Avenue, Penrith, United Kingdom, CA11 7ER | Director | 01 June 2003 | Active |
Station View, Clifton, Penrith, CA10 2EX | Director | 08 November 2002 | Active |
8 Beacon Square, Penrith, CA11 8AJ | Director | 08 November 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 08 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Capital | Capital cancellation shares. | Download |
2021-02-16 | Capital | Capital return purchase own shares. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.