BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09205920

Incorporation date

05/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon20/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon11/03/2026
Director's details changed for Dr Shoshanah Lyons on 2026-03-11
dot icon11/03/2026
Change of details for Dr Shoshanah Lyons as a person with significant control on 2026-03-11
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon07/04/2025
Termination of appointment of Oliver Charles Bowles as a director on 2025-04-01
dot icon01/04/2025
Cessation of Oliver Charles Bowles as a person with significant control on 2025-04-01
dot icon01/04/2025
Change of details for Dr Shoshanah Lyons as a person with significant control on 2025-04-01
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon05/04/2024
Change of details for Mr Oliver Charles Bowles as a person with significant control on 2024-04-04
dot icon04/04/2024
Change of details for Dr Shoshanah Lyons as a person with significant control on 2024-04-04
dot icon04/04/2024
Director's details changed for Dr Shoshanah Lyons on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Oliver Charles Bowles on 2024-04-04
dot icon04/04/2024
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Change of details for Mr Oliver Charles Bowles as a person with significant control on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Oliver Charles Bowles on 2022-09-01
dot icon01/09/2022
Director's details changed for Dr Shoshanah Lyons on 2022-09-01
dot icon01/09/2022
Change of details for Dr Shoshanah Lyons as a person with significant control on 2022-09-01
dot icon01/09/2022
Registered office address changed from Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-09-01
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon31/03/2022
Notification of Oliver Charles Bowles as a person with significant control on 2022-03-21
dot icon31/03/2022
Cessation of Emjay Associates Ltd as a person with significant control on 2022-03-21
dot icon22/03/2022
Appointment of Mr Oliver Charles Bowles as a director on 2022-03-21
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Previous accounting period shortened from 2020-12-31 to 2020-03-31
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Change of details for Emjay Associates Ltd as a person with significant control on 2019-06-11
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon24/10/2018
Registration of charge 092059200001, created on 2018-10-18
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Change of details for Emjay Associates Ltd as a person with significant control on 2018-06-01
dot icon02/05/2018
Change of details for Emjay Associates Ltd as a person with significant control on 2018-05-01
dot icon27/04/2018
Change of details for Emjay Associates Ltd as a person with significant control on 2018-04-27
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/04/2018
Change of details for Dr Shoshanah Lyons as a person with significant control on 2017-06-01
dot icon16/04/2018
Notification of Emjay Associates Ltd as a person with significant control on 2017-06-01
dot icon25/01/2018
Cessation of Oliver Charles Bowles as a person with significant control on 2018-01-08
dot icon25/01/2018
Termination of appointment of Oliver Charles Bowles as a director on 2018-01-08
dot icon09/01/2018
Registered office address changed from Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 2018-01-09
dot icon13/09/2017
Notification of Shoshanah Lyons as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Oliver Bowles as a person with significant control on 2016-04-06
dot icon13/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon01/09/2017
Cessation of Durston Gibb Limited as a person with significant control on 2017-04-06
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr Oliver Charles Bowles as a director on 2016-04-06
dot icon18/05/2017
Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 2017-05-18
dot icon13/12/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
Administrative restoration application
dot icon01/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon12/11/2015
Registered office address changed from 49 Blatchington Road Hove East Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 2015-11-12
dot icon05/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.21M
-
0.00
950.38K
-
2022
17
1.32M
-
0.00
931.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Shoshanah, Dr
Director
05/09/2014 - Present
9
Bowles, Oliver Charles
Director
21/03/2022 - 01/04/2025
9

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 HOUSE PSYCHOLOGICAL SERVICES LIMITED

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED is an(a) Active company incorporated on 05/09/2014 with the registered office located at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW. There is currently 1 active director 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 HOUSE PSYCHOLOGICAL SERVICES LIMITED?

toggle

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED is currently Active. It was registered on 05/09/2014 .

Where is BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED located?

toggle

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED is registered at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW.

What does BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED do?

toggle

BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BEACON HOUSE PSYCHOLOGICAL SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-16 with updates.