BEACON CHILDCARE LTD

Register to unlock more data on OkredoRegister

BEACON CHILDCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09137138

Incorporation date

18/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

155 Bromford Lane Bromford Lane, Erdington, Birmingham B24 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Cessation of Barry Gerard Eannetta as a person with significant control on 2025-09-29
dot icon01/07/2025
Registered office address changed from Unit 28 Avenue Close Phoenix Business Park Birmingham B7 4NU England to 155 Bromford Lane Bromford Lane Erdington Birmingham B24 8DJ on 2025-07-01
dot icon04/06/2025
Satisfaction of charge 091371380008 in full
dot icon04/06/2025
Satisfaction of charge 091371380009 in full
dot icon04/06/2025
Registration of charge 091371380010, created on 2025-06-02
dot icon04/06/2025
Registration of charge 091371380011, created on 2025-06-02
dot icon22/05/2025
Notification of Barry Gerard Eannetta as a person with significant control on 2025-05-19
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon08/10/2024
Appointment of Mr Barry Eannetta as a director on 2024-10-08
dot icon04/07/2024
Termination of appointment of Barry Eannetta as a director on 2023-07-27
dot icon08/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon25/04/2024
Termination of appointment of Raj Kaur Gill as a secretary on 2024-03-01
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Resolutions
dot icon20/02/2023
Appointment of Mr Barry Eannetta as a director on 2023-02-21
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Satisfaction of charge 091371380001 in full
dot icon02/09/2022
Satisfaction of charge 091371380002 in full
dot icon02/09/2022
Satisfaction of charge 091371380003 in full
dot icon02/09/2022
Satisfaction of charge 091371380004 in full
dot icon02/09/2022
Satisfaction of charge 091371380006 in full
dot icon02/09/2022
Satisfaction of charge 091371380007 in full
dot icon26/08/2022
Registration of charge 091371380009, created on 2022-08-19
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon22/08/2022
Registration of charge 091371380008, created on 2022-08-19
dot icon08/06/2022
Cessation of Barry Eannetta as a person with significant control on 2022-06-07
dot icon09/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon15/11/2021
Change of details for Mr Rikesh Asthana as a person with significant control on 2021-10-28
dot icon15/11/2021
Registered office address changed from Hazlewoods, Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Unit 28 Avenue Close Phoenix Business Park Birmingham B7 4NU on 2021-11-15
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon01/12/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon29/10/2020
Termination of appointment of Barry Eannetta as a director on 2020-10-29
dot icon07/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/08/2020
Registration of charge 091371380007, created on 2020-07-31
dot icon06/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Change of share class name or designation
dot icon28/04/2020
Particulars of variation of rights attached to shares
dot icon07/11/2019
Resolutions
dot icon06/11/2019
Particulars of variation of rights attached to shares
dot icon06/11/2019
Change of share class name or designation
dot icon23/10/2019
Change of details for Mr Rikesh Asthana as a person with significant control on 2019-10-23
dot icon23/10/2019
Change of details for Mr Barry Eannetta as a person with significant control on 2019-10-23
dot icon23/10/2019
Notification of Rikesh Asthana as a person with significant control on 2016-04-06
dot icon23/10/2019
Change of details for Mr Barry Eannetta as a person with significant control on 2019-05-02
dot icon23/10/2019
Cessation of Rajvinder Kaur Gill as a person with significant control on 2016-04-06
dot icon22/10/2019
Registration of charge 091371380006, created on 2019-10-18
dot icon22/07/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/05/2019
Notification of Barry Eannetta as a person with significant control on 2019-05-02
dot icon19/02/2019
Termination of appointment of Hilary Jane Grimshaw as a director on 2019-02-19
dot icon20/01/2019
Appointment of Mr Rikesh Asthana as a director on 2019-01-18
dot icon20/01/2019
Appointment of Miss Raj Kaur Gill as a secretary on 2019-01-18
dot icon13/12/2018
Satisfaction of charge 091371380005 in full
dot icon10/12/2018
Appointment of Mr Barry Eannetta as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Rickesh Astana as a director on 2018-12-10
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon19/06/2018
Appointment of Mr Rickesh Astana as a director on 2018-06-18
dot icon09/10/2017
Termination of appointment of Matthew Fisher as a director on 2017-10-08
dot icon09/10/2017
Appointment of Ms Hilary Jane Grimshaw as a director on 2017-10-09
dot icon07/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon22/04/2017
Registration of charge 091371380005, created on 2017-04-21
dot icon22/04/2017
Registration of charge 091371380004, created on 2017-04-21
dot icon05/12/2016
Appointment of Mr Matthew Fisher as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Rajvinder Kaur Gill as a director on 2016-12-05
dot icon21/10/2016
Registration of charge 091371380003, created on 2016-10-17
dot icon21/10/2016
Registration of charge 091371380002, created on 2016-10-17
dot icon06/10/2016
Registration of charge 091371380001, created on 2016-10-06
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/06/2015
Current accounting period extended from 2015-07-31 to 2015-11-30
dot icon14/11/2014
Director's details changed for Raj Kaur on 2014-10-30
dot icon18/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

57
2022
change arrow icon-18.58 % *

* during past year

Cash in Bank

£269,617.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
860.42K
-
0.00
331.15K
-
2022
57
1.04M
-
0.00
269.62K
-
2022
57
1.04M
-
0.00
269.62K
-

Employees

2022

Employees

57 Ascended14 % *

Net Assets(GBP)

1.04M £Ascended20.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.62K £Descended-18.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eannetta, Barry
Director
21/02/2023 - 27/07/2023
1
Eannetta, Barry
Director
08/10/2024 - Present
1
Asthana, Rikesh
Director
18/01/2019 - Present
8
Gill, Raj Kaur
Secretary
18/01/2019 - 01/03/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON CHILDCARE LTD

BEACON CHILDCARE LTD is an(a) Active company incorporated on 18/07/2014 with the registered office located at 155 Bromford Lane Bromford Lane, Erdington, Birmingham B24 8DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON CHILDCARE LTD?

toggle

BEACON CHILDCARE LTD is currently Active. It was registered on 18/07/2014 .

Where is BEACON CHILDCARE LTD located?

toggle

BEACON CHILDCARE LTD is registered at 155 Bromford Lane Bromford Lane, Erdington, Birmingham B24 8DJ.

What does BEACON CHILDCARE LTD do?

toggle

BEACON CHILDCARE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BEACON CHILDCARE LTD have?

toggle

BEACON CHILDCARE LTD had 57 employees in 2022.

What is the latest filing for BEACON CHILDCARE LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.