BEACON COUNSELLING

Register to unlock more data on OkredoRegister

BEACON COUNSELLING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05429473

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

50-52 Middle Hillgate, Stockport SK1 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon22/10/2025
Application to strike the company off the register
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Stephen Littlewood as a director on 2025-07-15
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon20/02/2025
Termination of appointment of Barbara Joan Tsalikis as a director on 2025-02-19
dot icon29/11/2024
Termination of appointment of Robert Bruce Bissell as a director on 2024-11-27
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Appointment of Callum Jones as a director on 2024-07-24
dot icon29/08/2024
Appointment of Sophie Travis as a director on 2024-07-24
dot icon29/08/2024
Appointment of Ms Janet Elizabeth Tolan as a director on 2024-07-24
dot icon29/08/2024
Appointment of Miss Katie Patricia Holme as a director on 2024-07-24
dot icon29/08/2024
Appointment of Julie Noonan as a director on 2024-07-24
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Peter John Morris as a director on 2023-08-11
dot icon29/08/2023
Appointment of Mr Stephen Littlewood as a director on 2023-08-23
dot icon21/07/2023
Notification of a person with significant control statement
dot icon28/04/2023
Cessation of Steven Tinsley as a person with significant control on 2023-04-28
dot icon28/04/2023
Cessation of Bruce Robert Bissell as a person with significant control on 2023-04-28
dot icon28/04/2023
Cessation of David Peter Best as a person with significant control on 2023-04-28
dot icon28/04/2023
Cessation of Joan Barbara Tsalikis as a person with significant control on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/04/2023
Director's details changed for Mr Bruce Robert Bissell on 2023-04-27
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Termination of appointment of Jennifer Dunlop as a director on 2022-09-06
dot icon06/09/2022
Appointment of Mrs Charlotte Elizabeth Floyd as a secretary on 2022-09-06
dot icon06/09/2022
Termination of appointment of Liam Finnigan as a secretary on 2022-09-06
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/02/2022
Appointment of Mr Duncan Weldrake as a director on 2022-02-23
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Cessation of Sandra Bailey as a person with significant control on 2021-08-18
dot icon21/06/2021
Termination of appointment of Sandra Bailey as a director on 2021-06-18
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon29/04/2021
Appointment of Mrs Jennifer Dunlop as a director on 2021-04-29
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Peter John Morris as a director on 2020-08-28
dot icon27/08/2020
Termination of appointment of Fran Forrester as a director on 2020-08-03
dot icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon29/04/2020
Notification of Sandra Bailey as a person with significant control on 2018-04-18
dot icon29/04/2020
Notification of Steven Tinsley as a person with significant control on 2018-07-17
dot icon29/04/2020
Cessation of Deborah Nugent-Cowsill as a person with significant control on 2020-04-29
dot icon29/04/2020
Cessation of Brian Mccluggage as a person with significant control on 2020-04-29
dot icon29/04/2020
Cessation of Elizabeth Hitch as a person with significant control on 2017-09-11
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Termination of appointment of Stephen Ellis as a director on 2019-07-22
dot icon23/07/2019
Cessation of Stephen Ellis as a person with significant control on 2019-07-22
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/10/2018
Appointment of Mrs Fran Forrester as a director on 2018-10-22
dot icon24/10/2018
Appointment of Mr Steven Tinsley as a director on 2018-10-22
dot icon24/10/2018
Appointment of Mrs Sandra Bailey as a director on 2018-10-22
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon05/02/2018
Appointment of Mr Liam Finnigan as a secretary on 2018-01-29
dot icon05/02/2018
Termination of appointment of James Edward Harper as a secretary on 2018-01-29
dot icon05/02/2018
Termination of appointment of Brian Mccluggage as a director on 2018-01-29
dot icon05/02/2018
Termination of appointment of Elizabeth Hitch as a director on 2018-01-29
dot icon05/02/2018
Termination of appointment of Deborah Nugent-Cowsill as a director on 2018-01-29
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Registered office address changed from 203 Moss Lane Bramhall Stockport Cheshire SK7 1BA to 50-52 Middle Hillgate Stockport SK1 3DL on 2017-07-25
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/05/2017
Termination of appointment of Pauline Hobin as a director on 2017-04-30
dot icon01/03/2017
Termination of appointment of Alan Hewitson as a director on 2017-02-28
dot icon07/12/2016
Appointment of Mr David Peter Best as a director on 2016-12-07
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Margaret Tennant Lewis as a director on 2016-09-19
dot icon19/04/2016
Annual return made up to 2016-04-19 no member list
dot icon17/11/2015
Appointment of Mrs Deborah Nugent-Cowsill as a director on 2015-09-21
dot icon17/11/2015
Termination of appointment of Figen Ayse Murray as a director on 2015-09-21
dot icon29/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/05/2015
Memorandum and Articles of Association
dot icon11/05/2015
Appointment of Mrs Figen Ayse Murray as a director on 2014-03-17
dot icon11/05/2015
Annual return made up to 2015-04-19 no member list
dot icon11/05/2015
Termination of appointment of Joanna Tipa as a director on 2014-09-15
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mrs Elizabeth Hitch as a director
dot icon21/05/2014
Appointment of Mr Stephen Ellis as a director
dot icon14/05/2014
Annual return made up to 2014-04-19 no member list
dot icon14/05/2014
Appointment of Mr James Edward Harper as a secretary
dot icon14/05/2014
Termination of appointment of Janice Cahill as a director
dot icon14/05/2014
Termination of appointment of Samuel Smith as a secretary
dot icon13/08/2013
Termination of appointment of Linda Tunnard as a director
dot icon05/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Mrs Linda Tunnard on 2013-01-22
dot icon02/05/2013
Appointment of Mr Samuel Dale Smith as a secretary
dot icon19/04/2013
Annual return made up to 2013-04-19 no member list
dot icon19/04/2013
Director's details changed for Mrs Janice Elizabeth Cahill on 2012-12-10
dot icon18/10/2012
Termination of appointment of Kathryn Mcguire as a director
dot icon03/08/2012
Director's details changed for Mrs Janice Elizabeth Cahill on 2012-08-03
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 no member list
dot icon19/04/2012
Termination of appointment of Elaine Bates as a director
dot icon01/06/2011
Annual return made up to 2011-04-19 no member list
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Brian Mccluggage as a director
dot icon21/03/2011
Appointment of Mr Bruce Bissell as a director
dot icon23/08/2010
Termination of appointment of Figen Murray as a director
dot icon24/06/2010
Annual return made up to 2010-04-19 no member list
dot icon24/06/2010
Director's details changed for Elaine Edna Bates on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Linda Tunnard on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Figen Ayse Murray on 2010-04-19
dot icon24/06/2010
Director's details changed for Mr Alan Hewitson on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Joanna Tipa on 2010-04-19
dot icon24/06/2010
Director's details changed for Margaret Tennant Lewis on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Kathryn Mcguire on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Barbara Joan Tsalikis on 2010-04-19
dot icon24/06/2010
Director's details changed for Mrs Janice Elizabeth Cahill on 2010-04-19
dot icon21/06/2010
Appointment of Mrs Linda Tunnard as a director
dot icon15/04/2010
Termination of appointment of Thomas Gare as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Resolutions
dot icon21/04/2009
Annual return made up to 19/04/09
dot icon21/04/2009
Appointment terminated director max longton
dot icon21/04/2009
Appointment terminated director jacqueline chang
dot icon02/04/2009
Director appointed mrs pauline hobin
dot icon01/04/2009
Partial exemption accounts made up to 2008-12-31
dot icon04/03/2009
Director appointed mrs figen ayse murray
dot icon20/02/2009
Director appointed mrs joanna gay tipa
dot icon20/02/2009
Director appointed mrs kathryn mcguire
dot icon02/12/2008
Director appointed mr alan hewitson
dot icon01/12/2008
Appointment terminated director susan miller
dot icon01/12/2008
Appointment terminated secretary max longton
dot icon24/04/2008
Annual return made up to 19/04/08
dot icon24/04/2008
Appointment terminated director kevin gaston
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon05/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon03/05/2007
Annual return made up to 19/04/07
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon28/04/2006
Annual return made up to 19/04/06
dot icon28/04/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: 31 bramhall lane south bramhall stockport cheshire SK7 2DN
dot icon19/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Jennifer
Director
29/04/2021 - 06/09/2022
-
Tinsley, Steven
Director
22/10/2018 - Present
-
Hitch, Elizabeth
Director
17/03/2014 - 29/01/2018
-
Ellis, Stephen
Director
19/11/2013 - 22/07/2019
3
Nugent-Cowsill, Deborah
Director
21/09/2015 - 29/01/2018
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON COUNSELLING

BEACON COUNSELLING is an(a) Dissolved company incorporated on 19/04/2005 with the registered office located at 50-52 Middle Hillgate, Stockport SK1 3DL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON COUNSELLING?

toggle

BEACON COUNSELLING is currently Dissolved. It was registered on 19/04/2005 and dissolved on 20/01/2026.

Where is BEACON COUNSELLING located?

toggle

BEACON COUNSELLING is registered at 50-52 Middle Hillgate, Stockport SK1 3DL.

What does BEACON COUNSELLING do?

toggle

BEACON COUNSELLING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEACON COUNSELLING?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.