UKBizDB.co.uk

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED

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

This company is commonly known as Beacon House Psychological Services Limited. The company was founded 9 years ago and was given the registration number 09205920. The firm's registered office is in LITTLEHAMPTON. You can find them at Ad5 Littlehampton Marina, Ferry Road, Littlehampton, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED
Company Number:09205920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Ad5 Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director21 March 2022Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director05 September 2014Active
Ad5 Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS

Director06 April 2016Active

People with Significant Control

Mr Oliver Charles Bowles
Notified on:21 March 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emjay Associates Ltd
Notified on:01 June 2017
Status:Active
Country of residence:United Kingdom
Address:Ad5 Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Oliver Charles Bowles
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Ad5 Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Durston Gibb Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, 49, Blatchington Road, Hove, United Kingdom, BN3 3YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Shoshanah Lyons
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-04Address

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

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Accounts

Change account reference date company previous shortened.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.