THE BEACON FELLOWSHIP CHARITABLE TRUST

Company Documents

DateDescription
07/04/257 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/02/255 February 2025 Appointment of Ms Catherine Jane Uttley Dovey as a director on 2023-04-27

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Director's details changed for Dr Oliver Hauser on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Dr Oliver Hauser as a director on 2024-05-09

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Matthew Philip Bowcock as a director on 2023-04-27

View Document

24/01/2424 January 2024 Registered office address changed from Warkworth Weydown Road Haslemere GU27 1DS England to Whittenhays Bampton Devon EX16 9DR on 2024-01-24

View Document

08/01/248 January 2024 Termination of appointment of Usha Kumari Prashar as a director on 2023-12-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mr Richard Evan Meredith as a director on 2023-07-13

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of David Richard Sheepshanks as a director on 2023-01-12

View Document

15/05/2315 May 2023 Termination of appointment of Paul Frederick Barry-Walsh as a director on 2023-01-12

View Document

15/05/2315 May 2023 Termination of appointment of John Denis Nickson as a director on 2022-09-22

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Miss Leonie Pascale Taylor as a director on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mrs Catherine Isabelle Grum as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Gay Huey Evans as a director on 2021-06-16

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM SOMERSET HOUSE, EXCHANGE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JOHN DENIS NICKSON

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SOMERSET HOUSE, EXCHANGE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

05/11/185 November 2018 SECRETARY APPOINTED MS CATHERINE JANE UTTLEY DOVEY

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY ELLY GAMMIE

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT 7, PIANO HOUSE 9 BRIGHTON TERRACE LONDON SW9 8DJ ENGLAND

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BOYD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY REDDINGS

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O COMMUNITY FOUNDATION NETWORK UNIT 12 ANGEL GATE 320-326 CITY ROAD LONDON EC1V 2PT

View Document

09/03/169 March 2016 06/03/16 NO MEMBER LIST

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY MARK GREER

View Document

08/03/168 March 2016 SECRETARY APPOINTED MRS ELLY GAMMIE

View Document

09/11/159 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR MARK JONATHAN GREER

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMMERSLEY

View Document

26/03/1526 March 2015 06/03/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS GAY HUEY EVANS

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HAMMERLSEY / 18/11/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COHEN

View Document

03/04/143 April 2014 06/03/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ADEBOLA

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ADEBOLA

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR DAVID SHEEPSHANKS

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR STEPHEN HAMMERLSEY

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MS ELIZABETH ATINUKE CAROLINE ADEBOLA

View Document

27/03/1327 March 2013 06/03/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MS TRACEY LYNN REDDINGS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY LEONIE BENTON

View Document

26/03/1226 March 2012 06/03/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O COMMUNITY FOUNDATION NETWORK UNIT 3 12 ANGEL GATE LONDON EC1V 2PT UNITED KINGDOM

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR PAUL FREDERICK BARRY-WALSH

View Document

28/03/1128 March 2011 06/03/11 NO MEMBER LIST

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION - SECTION 519

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ARENA HOUSE 66-68 PENTONVILLE ROAD LONDON N1 9HS

View Document

19/03/1019 March 2010 06/03/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BOYD / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HIGGINS / 19/03/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ANNE MARGARET BOYD

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN HOLBORN LONDON WC1V 7QT

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MATTHEW PHILIP BOWCOCK

View Document

15/04/0915 April 2009 SECRETARY APPOINTED LEONIE BENTON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY PETER HIGGINS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN RYAN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR LISA TEDESCHINI

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR EMILY STONOR

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA MARMOR

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN LEWIS

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 06/03/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 06/03/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 12 ST JAMES'S SQUARE LONDON SW1Y 4RB

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 06/03/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 06/03/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company