BEACONHOUSE EDUCATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEACONHOUSE EDUCATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887800

Incorporation date

04/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O Capshire Uk Llp Castle Court,, 41 London Road, Reigate RH2 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Confirmation statement made on 2025-09-16 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon27/02/2025
Satisfaction of charge 1 in full
dot icon27/02/2025
Satisfaction of charge 2 in full
dot icon27/02/2025
Satisfaction of charge 3 in full
dot icon06/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon06/04/2024
Full accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period extended from 2023-06-29 to 2023-06-30
dot icon17/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon03/05/2023
Full accounts made up to 2022-06-30
dot icon19/12/2022
Change of details for Nasreen Kasuri as a person with significant control on 2022-12-05
dot icon19/12/2022
Director's details changed for Mr Ali Mahmud Kasuri on 2022-12-06
dot icon19/12/2022
Director's details changed for Kasim Mahmud Kasuri on 2022-12-06
dot icon19/12/2022
Director's details changed for Nasreen Kasuri on 2022-12-06
dot icon19/12/2022
Director's details changed for Nasreen Kasuri on 2022-12-06
dot icon19/12/2022
Director's details changed for Nassir Mahmud Kasuri on 2022-12-06
dot icon17/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon08/07/2021
Full accounts made up to 2020-06-30
dot icon01/10/2020
Full accounts made up to 2019-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-07-28
dot icon09/09/2020
Purchase of own shares.
dot icon05/08/2020
Cancellation of shares. Statement of capital on 2020-07-28
dot icon05/08/2020
Purchase of own shares.
dot icon30/06/2020
Current accounting period shortened from 2019-06-30 to 2019-06-29
dot icon28/02/2020
Register inspection address has been changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon15/01/2020
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on 2020-01-15
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon11/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon11/09/2018
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Foframe House 35 - 37 Brent Street London NW4 2EF
dot icon10/09/2018
Register(s) moved to registered office address Foframe House 35 - 37 Brent Street London NW4 2EF
dot icon16/04/2018
Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 2018-04-16
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon17/11/2017
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 3 Accommodation Road London NW11 8ED on 2017-11-17
dot icon13/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon21/04/2017
Full accounts made up to 2016-06-30
dot icon09/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon23/03/2016
Full accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon09/09/2014
Director's details changed for Mr Ali Mahmud Kasuri on 2014-08-07
dot icon09/09/2014
Director's details changed for Kasim Mahmud Kasuri on 2014-08-07
dot icon09/09/2014
Director's details changed for Nassir Mahmud Kasuri on 2014-08-07
dot icon09/09/2014
Director's details changed for Nasreen Kasuri on 2014-08-07
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon25/02/2014
Full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon06/06/2012
Director's details changed for Nassir Mahmud Kasuri on 2012-05-29
dot icon06/06/2012
Director's details changed for Nasreen Kasuri on 2012-05-29
dot icon06/06/2012
Director's details changed for Kasim Mahmud Kasuri on 2012-05-29
dot icon06/06/2012
Director's details changed for Mr Ali Mahmud Kasuri on 2012-05-29
dot icon31/05/2012
Termination of appointment of Jane Somerville as a director
dot icon31/05/2012
Termination of appointment of Robert Maclennan as a director
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon12/12/2011
Termination of appointment of Imraan Anwar as a secretary
dot icon12/12/2011
Termination of appointment of Imraan Anwar as a secretary
dot icon20/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-06-30
dot icon12/10/2010
Auditor's resignation
dot icon06/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/10/2010
Director's details changed for Nassir Mahmud Kasuri on 2009-10-01
dot icon06/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Director's details changed for Kasim Mahmud Kasuri on 2009-10-01
dot icon05/10/2010
Director's details changed for Mr Ali Mahmud Kasuri on 2009-10-01
dot icon05/10/2010
Secretary's details changed for Mr Imraan Irshad Anwar on 2009-10-01
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Director's details changed for Lord Robert Adam Ross Maclennan on 2009-10-01
dot icon10/09/2010
Appointment of Professor Jane Somerville as a director
dot icon17/08/2010
Appointment of Lord Robert Adam Ross Maclennan as a director
dot icon02/08/2010
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2010-08-02
dot icon21/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon20/01/2009
Ad 28/11/08\gbp si 1@1=1\gbp ic 3500000/3500001\
dot icon15/12/2008
Ad 24/11/08\gbp si 1450000@1=1450000\gbp ic 2050000/3500000\
dot icon04/12/2008
Accounts for a small company made up to 2008-06-30
dot icon04/12/2008
Accounts for a small company made up to 2007-06-30
dot icon04/09/2008
Return made up to 04/09/08; full list of members
dot icon02/06/2008
Director appointed ali mahmud kasuri
dot icon02/06/2008
Director appointed nassir mahmud kasuri
dot icon02/06/2008
Ad 22/10/07\gbp si 550000@1=550000\gbp ic 1500000/2050000\
dot icon04/03/2008
Return made up to 04/09/07; full list of members
dot icon01/03/2008
Location of register of members
dot icon13/02/2008
Ad 16/03/07--------- £ si 50000@1=50000 £ ic 1450000/1500000
dot icon13/02/2008
Ad 09/03/07--------- £ si 250000@1=250000 £ ic 1200000/1450000
dot icon13/02/2008
Ad 29/01/07--------- £ si 150000@1=150000 £ ic 1050000/1200000
dot icon13/02/2008
Ad 20/11/06--------- £ si 200000@1=200000 £ ic 850000/1050000
dot icon13/02/2008
Nc inc already adjusted 20/11/06
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon07/02/2008
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/06/2007
Director resigned
dot icon11/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Location of register of directors' interests
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Registered office changed on 27/03/07 from: 22 old bond street london W1S 4PY
dot icon19/03/2007
Accounts for a small company made up to 2005-09-30
dot icon19/01/2007
Ad 17/11/06-17/11/06 £ si 200000@1=200000 £ ic 650000/850000
dot icon09/01/2007
Return made up to 04/09/06; full list of members
dot icon04/01/2007
Ad 11/07/06-11/07/06 £ si 140000@1=140000 £ ic 460000/600000
dot icon04/01/2007
Ad 16/05/06-16/05/06 £ si 50000@1=50000 £ ic 410000/460000
dot icon04/01/2007
Ad 13/04/06-13/04/06 £ si 160000@1=160000 £ ic 250000/410000
dot icon04/01/2007
Ad 24/08/05-24/08/05 £ si 50000@1=50000
dot icon05/12/2005
Return made up to 04/09/05; full list of members
dot icon02/12/2005
Ad 27/07/05-27/07/05 £ si 100000@1=100000 £ ic 150000/250000
dot icon10/08/2005
Ad 12/04/05-12/04/05 £ si 100000@1=100000 £ ic 50000/150000
dot icon11/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/01/2005
Nc inc already adjusted 18/01/05
dot icon24/01/2005
Ad 18/01/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon24/01/2005
Resolutions
dot icon09/11/2004
Return made up to 04/09/04; full list of members
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned
dot icon04/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
1711
ALPHA DIRECT LIMITED
Nominee Director
04/09/2003 - 04/09/2003
1512
Khokhar, Mohammad Irshad
Director
04/09/2003 - 06/06/2007
14
Anwar, Imraan Irshad
Secretary
22/02/2007 - 31/10/2011
1
Kasuri, Ali Mahmud
Director
29/05/2008 - Present
12

Persons with Significant Control

1
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 BEACONHOUSE EDUCATIONAL SERVICES LIMITED

BEACONHOUSE EDUCATIONAL SERVICES LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at C/O Capshire Uk Llp Castle Court,, 41 London Road, Reigate RH2 9RJ. There are currently 4 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 BEACONHOUSE EDUCATIONAL SERVICES LIMITED?

toggle

BEACONHOUSE EDUCATIONAL SERVICES LIMITED is currently Active. It was registered on 04/09/2003 .

Where is BEACONHOUSE EDUCATIONAL SERVICES LIMITED located?

toggle

BEACONHOUSE EDUCATIONAL SERVICES LIMITED is registered at C/O Capshire Uk Llp Castle Court,, 41 London Road, Reigate RH2 9RJ.

What does BEACONHOUSE EDUCATIONAL SERVICES LIMITED do?

toggle

BEACONHOUSE EDUCATIONAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEACONHOUSE EDUCATIONAL SERVICES LIMITED?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.