This company is commonly known as Friends Of The Beacon. The company was founded 31 years ago and was given the registration number 02810326. The firm's registered office is in GUILDFORD. You can find them at The Oriel, Sydenham Road, Guildford, Surrey. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | FRIENDS OF THE BEACON |
---|---|---|
Company Number | : | 02810326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phyllis Tuckwell Hospice, Waverley Lane, Farnham, England, GU9 8BL | Secretary | 12 October 2022 | Active |
Elmfield, Tuesley Lane, Godalming, GU7 1SJ | Director | 22 March 1994 | Active |
Phyllis Tuckwell Hospice Care, Waverley Lane, Farnham, United Kingdom, GU9 8BL | Director | 02 August 2022 | Active |
3, East Road, Maidenhead, England, SL6 1PJ | Director | 14 July 2015 | Active |
3 Ashcroft, Shalford, Guildford, GU4 8JT | Director | 18 August 1993 | Active |
Phyllis Tuckwell Hospice Care, Waverley Lane, Farnham, United Kingdom, GU9 8BL | Director | 02 August 2022 | Active |
3 Ashcroft, Shalford, Guildford, GU4 8JT | Secretary | 19 April 1993 | Active |
3 Farm Walk, Wilderness Road, Onslow Village, Guildford, GU2 5QW | Director | 04 November 1996 | Active |
Damson Cottage, 122 The Street, Puttenham Guildford, GU3 1AU | Director | 18 August 1993 | Active |
Stonecroft, 47 Edenside Road, Leatherhead, KT23 3JD | Director | 15 May 2008 | Active |
Willow Cottage, Beech Lane, Normandy, Guildford, GU3 2JH | Director | 15 December 1997 | Active |
Ravensbourne, Crossways Road, Hindhead, GU26 6EL | Director | 18 August 1993 | Active |
Ellesmere House, Rickford,Worplesdon, Guildford, GU3 3PJ | Director | 19 April 1993 | Active |
Woodcorner Farm, Whitmoor Common, Guildford, GU3 3RP | Director | 18 August 1993 | Active |
26 Great Oaks Park, Burpham, GU4 7JG | Director | 04 November 1996 | Active |
17 Blackheath Grove, Wonersh, Guildford, GU5 0PU | Director | 19 April 1993 | Active |
20 Griffiths Road, Wimbledon, London, SW19 1SP | Director | 18 August 1993 | Active |
Tall Trees Beech Grove, Mayford, Woking, GU22 0SX | Director | 18 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Address | Change sail address company with old address new address. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Address | Move registers to sail company with new address. | Download |
2018-04-19 | Address | Change sail address company with new address. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.