BEACON HOME CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEACON HOME CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585887

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon05/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2024
Second filing of Confirmation Statement dated 2023-12-17
dot icon10/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Registration of charge 045858870003, created on 2023-10-09
dot icon09/10/2023
Satisfaction of charge 045858870002 in full
dot icon09/10/2023
Satisfaction of charge 1 in full
dot icon02/10/2023
Notification of Ahg Advisory Ltd as a person with significant control on 2023-02-16
dot icon02/10/2023
Cessation of Ross Tomkins as a person with significant control on 2023-02-16
dot icon28/09/2023
Notification of Ross Tomkins as a person with significant control on 2023-02-16
dot icon28/09/2023
Cessation of Julie Ann Crisp as a person with significant control on 2023-02-16
dot icon28/09/2023
Termination of appointment of Julie Ann Crisp as a director on 2023-02-16
dot icon28/09/2023
Termination of appointment of Julie Ann Crisp as a secretary on 2023-02-16
dot icon26/04/2023
Registered office address changed from Holmeleigh William Street Penrith Cumbria CA11 7UP England to Unit 36a Allans Buildings Gilwilly Industrial Estate Penrith Cumbria CA11 9BF on 2023-04-26
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/10/2022
Second filing of Confirmation Statement dated 2021-12-17
dot icon17/10/2022
Second filing of Confirmation Statement dated 2020-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Registration of charge 045858870002, created on 2021-02-24
dot icon16/02/2021
Cancellation of shares. Statement of capital on 2020-10-21
dot icon16/02/2021
Purchase of own shares.
dot icon07/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Appointment of Ms Julie Ann Crisp as a secretary on 2020-10-21
dot icon17/12/2020
Termination of appointment of Sandra Crisp as a secretary on 2020-10-21
dot icon17/12/2020
Notification of Julie Ann Crisp as a person with significant control on 2020-10-21
dot icon17/12/2020
Cessation of Sandra Crisp as a person with significant control on 2020-10-21
dot icon07/12/2020
Termination of appointment of Sandra Crisp as a director on 2020-10-21
dot icon04/12/2020
Appointment of Mr Ross William Tomkins as a director on 2020-10-21
dot icon16/06/2020
Registered office address changed from 8 Beacon Square Penrith Cumbria CA11 8AJ to Holmeleigh William Street Penrith Cumbria CA11 7UP on 2020-06-16
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon12/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Director's details changed for Mrs Julie Ann Coupe on 2017-01-07
dot icon07/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2011
Director's details changed for Julie Ann Earl on 2011-07-26
dot icon07/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Sandra Crisp on 2009-12-08
dot icon09/12/2009
Director's details changed for Julie Ann Earl on 2009-12-08
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/01/2009
Return made up to 08/11/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/12/2006
Return made up to 08/11/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/02/2006
Director's particulars changed
dot icon20/01/2006
Return made up to 08/11/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/12/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon04/12/2003
Return made up to 08/11/03; full list of members
dot icon04/06/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Registered office changed on 22/11/02 from: a s a p accountancy services LTD 9 duke street penrith cumbria CA11 7LY
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
155.68K
-
0.00
1.47K
-
2022
31
269.36K
-
0.00
-
-
2022
31
269.36K
-
0.00
-
-

Employees

2022

Employees

31 Descended-9 % *

Net Assets(GBP)

269.36K £Ascended73.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomkins, Ross William
Director
21/10/2020 - Present
32
Crisp, Julie Ann
Director
01/06/2003 - 16/02/2023
3
Crisp, Julie Ann
Secretary
21/10/2020 - 16/02/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEACON HOME CARE SERVICES LIMITED

BEACON HOME CARE SERVICES LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON HOME CARE SERVICES LIMITED?

toggle

BEACON HOME CARE SERVICES LIMITED is currently Active. It was registered on 08/11/2002 .

Where is BEACON HOME CARE SERVICES LIMITED located?

toggle

BEACON HOME CARE SERVICES LIMITED is registered at Unit 36a Allans Buildings, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9BF.

What does BEACON HOME CARE SERVICES LIMITED do?

toggle

BEACON HOME CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BEACON HOME CARE SERVICES LIMITED have?

toggle

BEACON HOME CARE SERVICES LIMITED had 31 employees in 2022.

What is the latest filing for BEACON HOME CARE SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-17 with updates.