BEACON OF LIGHT SCHOOL

Register to unlock more data on OkredoRegister

BEACON OF LIGHT SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09249132

Incorporation date

06/10/2014

Size

Full

Contacts

Registered address

Registered address

Beacon Of Light, Vaux Brewery Way, Sunderland SR5 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2014)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Full accounts made up to 2023-08-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/03/2023
Appointment of Mr Anthony Paul Cunningham as a director on 2022-01-06
dot icon11/01/2023
Termination of appointment of Anthony Hope as a director on 2023-01-06
dot icon11/01/2023
Termination of appointment of Graeme Alexander Shillinglaw as a director on 2023-01-06
dot icon11/01/2023
Appointment of Mrs Louise Shields as a secretary on 2022-05-05
dot icon11/01/2023
Termination of appointment of Denise Elizabeth Taylor as a secretary on 2022-05-05
dot icon30/12/2022
Full accounts made up to 2022-08-31
dot icon09/09/2022
Director's details changed for Mr Anthony Hope on 2022-09-09
dot icon09/09/2022
Director's details changed for Ms Sharon Brown on 2022-09-09
dot icon25/08/2022
Appointment of Ms Sharon Brown as a director on 2022-05-25
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/01/2022
Termination of appointment of Jacqueline Smith as a director on 2021-12-31
dot icon24/12/2021
Full accounts made up to 2021-08-31
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/03/2021
Director's details changed for Mrs Jackie Smith on 2021-03-08
dot icon21/01/2021
Full accounts made up to 2020-08-31
dot icon14/10/2020
Appointment of Mrs Jackie Smith as a director on 2020-09-30
dot icon06/07/2020
Director's details changed for Ms Rosalind Margaret Potts on 2020-07-03
dot icon06/07/2020
Director's details changed for Mrs Lynda Elizabeth Brown on 2020-07-03
dot icon03/07/2020
Director's details changed for Mr Graeme Alexander Shillinglaw on 2020-07-03
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/04/2020
Termination of appointment of Shirley Anne Atkinson Obe as a director on 2020-04-17
dot icon17/04/2020
Notification of Shirley Anne Atkinson as a person with significant control on 2019-11-07
dot icon17/04/2020
Appointment of Ms Shirley Anne Atkinson Obe as a director on 2019-11-07
dot icon17/02/2020
Termination of appointment of Wayne Gee as a director on 2020-02-12
dot icon03/01/2020
Full accounts made up to 2019-08-31
dot icon11/10/2019
Termination of appointment of Helen Green as a director on 2019-10-09
dot icon30/08/2019
Cessation of Peter Michael Fidler as a person with significant control on 2019-08-30
dot icon24/06/2019
Appointment of Mr Anthony Hope as a director on 2019-04-23
dot icon24/06/2019
Appointment of Mr Wayne Gee as a director on 2018-10-12
dot icon21/06/2019
Notification of Ian Kershaw as a person with significant control on 2019-04-23
dot icon21/06/2019
Appointment of Mrs Helen Green as a director on 2018-05-17
dot icon21/06/2019
Appointment of Mrs Denise Elizabeth Taylor as a secretary on 2019-05-20
dot icon21/06/2019
Termination of appointment of Ciaron Meik as a secretary on 2019-05-20
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/04/2019
Registered office address changed from Stadium of Light Stadium Way Sunderland SR5 1SU to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 2019-04-11
dot icon13/02/2019
Termination of appointment of Lesley Spuhler as a director on 2019-02-07
dot icon30/01/2019
Appointment of Mr James Michael Wright as a director on 2018-11-30
dot icon30/01/2019
Cessation of Elizabeth Killeen as a person with significant control on 2018-11-30
dot icon21/12/2018
Full accounts made up to 2018-08-31
dot icon20/11/2018
Termination of appointment of Christopher Peter Gowland as a director on 2018-07-24
dot icon20/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon23/03/2018
Notification of Peter Michael Fidler as a person with significant control on 2017-12-14
dot icon23/03/2018
Termination of appointment of Peter Michael Fidler as a director on 2017-12-14
dot icon23/03/2018
Appointment of Miss Ciaron Meik as a secretary on 2017-09-01
dot icon23/03/2018
Termination of appointment of Melissa Dobrianski as a secretary on 2017-08-31
dot icon29/12/2017
Full accounts made up to 2017-08-31
dot icon09/06/2017
Termination of appointment of Capeling Debra as a director on 2017-05-28
dot icon05/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/04/2017
Termination of appointment of Robert Sydney Murray as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mrs Sandra Mitchell as a director on 2017-03-30
dot icon20/03/2017
Director's details changed for Mrs Denise Elizabeth Taylor on 2017-03-07
dot icon20/03/2017
Appointment of Mrs Capeling Debra as a director on 2017-03-07
dot icon26/01/2017
Appointment of Mr Christopher Peter Gowland as a director on 2017-01-16
dot icon24/01/2017
Appointment of Mrs Melissa Dobrianski as a secretary on 2017-01-16
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/11/2016
Statement of company's objects
dot icon01/11/2016
Certificate of change of name
dot icon01/11/2016
Miscellaneous
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/10/2016
Statement of company's objects
dot icon01/10/2016
Resolutions
dot icon01/10/2016
Change of name notice
dot icon26/09/2016
Appointment of Professor David Roy Sandbach as a director on 2016-09-22
dot icon23/09/2016
Termination of appointment of Angela Lowes as a director on 2016-09-13
dot icon06/05/2016
Appointment of Ms Rosalind Margaret Potts as a director on 2016-01-21
dot icon06/05/2016
Appointment of Mr Graeme Alexander Shillinglaw as a director on 2016-01-21
dot icon06/05/2016
Appointment of Mrs Denise Elizabeth Taylor as a director on 2016-01-21
dot icon06/05/2016
Appointment of Mrs Lynda Elizabeth Brown as a director on 2016-01-21
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-10-06 no member list
dot icon24/09/2015
Previous accounting period shortened from 2015-10-31 to 2015-08-31
dot icon21/08/2015
Appointment of Professor Peter Michael Fidler as a director on 2015-08-21
dot icon20/03/2015
Termination of appointment of Lynda Elizabeth Brown as a director on 2015-03-19
dot icon06/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Anthony Paul
Director
06/01/2022 - Present
4
Hope, Anthony
Director
23/04/2019 - 06/01/2023
1
Shillinglaw, Graeme Alexander
Director
21/01/2016 - 06/01/2023
1
Shields, Louise
Secretary
05/05/2022 - Present
-
Taylor, Denise Elizabeth
Secretary
20/05/2019 - 05/05/2022
-

Persons with Significant Control

8
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 OF LIGHT SCHOOL

BEACON OF LIGHT SCHOOL is an(a) Dissolved company incorporated on 06/10/2014 with the registered office located at Beacon Of Light, Vaux Brewery Way, Sunderland SR5 1SN. There are currently 2 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 OF LIGHT SCHOOL?

toggle

BEACON OF LIGHT SCHOOL is currently Dissolved. It was registered on 06/10/2014 and dissolved on 17/09/2024.

Where is BEACON OF LIGHT SCHOOL located?

toggle

BEACON OF LIGHT SCHOOL is registered at Beacon Of Light, Vaux Brewery Way, Sunderland SR5 1SN.

What does BEACON OF LIGHT SCHOOL do?

toggle

BEACON OF LIGHT SCHOOL operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BEACON OF LIGHT SCHOOL?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.