THE BEACON LODGE CHARITABLE TRUST

THE BEACON LODGE CHARITABLE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BEACON LODGE CHARITABLE TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00331685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BEACON LODGE CHARITABLE TRUST?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE BEACON LODGE CHARITABLE TRUST located?

    Registered Office Address
    Suite 7a, Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BEACON LODGE CHARITABLE TRUST?

    Previous Company Names
    Company NameFromUntil
    BEACON LODGE TRUST(THE)Sep 17, 1937Sep 17, 1937

    What are the latest accounts for THE BEACON LODGE CHARITABLE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BEACON LODGE CHARITABLE TRUST?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for THE BEACON LODGE CHARITABLE TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Clare De Courcy Ling as a director on Nov 08, 2025

    2 pagesAP01

    Termination of appointment of Kirpal Kaur Dhadda as a director on Nov 08, 2025

    1 pagesTM01

    Termination of appointment of Deborah Pamela Langdon Davies as a director on Nov 08, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Sally Therese Atkinson as a director on Nov 16, 2024

    1 pagesTM01

    Director's details changed for Amelia Fincham on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mrs Claire Frances Kavanagh on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Sally Therese Atkinson on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mrs Kirpal Kaur Dhadda on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Miss Zainab Kwaw-Swanzy on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Anna Joy Beasley on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Ms Helen Nicolas on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mrs Julia Anne Roberts on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Deborah Pamela Langdon Davies on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mr Jake Henry Cass on Jun 09, 2025

    2 pagesCH01

    Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on Jun 09, 2025

    1 pagesAD01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Appointment of Mrs Claire Frances Kavanagh as a director on Nov 16, 2024

    2 pagesAP01

    Appointment of Julia Anne Roberts as a director on Nov 11, 2023

    2 pagesAP01

    Appointment of Zainab Kwaw-Swanzy as a director on Nov 11, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Termination of appointment of Holly Westbrook as a director on Nov 19, 2022

    1 pagesTM01

    Who are the officers of THE BEACON LODGE CHARITABLE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEASLEY, Anna Joy
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish308328470001
    CASS, Jake Henry
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    United KingdomBritish189659420001
    DE COURCY LING, Clare
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish344049090001
    FINCHAM, Amelia
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish280771530001
    KAVANAGH, Claire Frances
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish329677450001
    KWAW-SWANZY, Zainab
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish320155530001
    NICOLAS, Helen
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish76356030001
    ROBERTS, Julia Anne
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish156024070001
    MAYHEW, Lionel Charles
    25 Fayerfield
    EN6 5DQ Potters Bar
    Hertfordshire
    Secretary
    25 Fayerfield
    EN6 5DQ Potters Bar
    Hertfordshire
    British22587600001
    MCCARTHY, Brian John
    The White House
    8 Poynings Way Woodside Park
    N12 7LP London
    Secretary
    The White House
    8 Poynings Way Woodside Park
    N12 7LP London
    British115390680002
    MEYER, Janine Marjorie
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    Secretary
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    British20200160005
    ACKROYD, Betty Audrey
    7 Beech Avenue
    Whetstone
    N20 9JT London
    Director
    7 Beech Avenue
    Whetstone
    N20 9JT London
    British22587610001
    ANDREWES, Robert Nesfield
    The Mount
    216 Creighton Avenue
    N2 9BH London
    4
    United Kingdom
    Director
    The Mount
    216 Creighton Avenue
    N2 9BH London
    4
    United Kingdom
    EnglandBritish13823750003
    ATKINSON, Sally Therese
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    United KingdomBritish66732570001
    BUTTERS, Joan
    87 Swinson House
    Highview Gardens
    N11 1SJ New Southgate
    London
    Director
    87 Swinson House
    Highview Gardens
    N11 1SJ New Southgate
    London
    British42735850001
    COPPING, Janet Dorothy
    17 Steynings Way
    N12 7LN London
    Director
    17 Steynings Way
    N12 7LN London
    British96318440001
    CRAIG, Catriona Marie Sinclair
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    United KingdomBritish179362360001
    DHADDA, Kirpal Kaur
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    United KingdomBritish174403530001
    GARNSWORTHY, Christine Ruth
    Manorway
    EN1 2JD Enfield
    22
    Middlesex
    United Kingdom
    Director
    Manorway
    EN1 2JD Enfield
    22
    Middlesex
    United Kingdom
    British42735730002
    JENKINS, Daphne Hilda
    18 Monkridge
    Crouch End Hill
    N8 8DE Hornsey
    London
    Director
    18 Monkridge
    Crouch End Hill
    N8 8DE Hornsey
    London
    British42735750001
    JONES, Ann Yvonne
    34 Ashford Avenue
    Hornsey
    N8 8LN London
    Director
    34 Ashford Avenue
    Hornsey
    N8 8LN London
    British42735790001
    JORDAN, Gillian
    Denison Close
    Hampstead Garden Suburb
    N2 0JT London
    19
    United Kingdom
    Director
    Denison Close
    Hampstead Garden Suburb
    N2 0JT London
    19
    United Kingdom
    United KingdomBritish97987750002
    LANGDON DAVIES, Deborah Pamela
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    Director
    Building 6
    Croxley Park, Hatters Lane
    WD18 8YH Watford
    Suite 7a,
    Hertfordshire
    England
    EnglandBritish166815400002
    LAYTON, Penelope
    5 Eastern Road
    N2 9LD London
    Director
    5 Eastern Road
    N2 9LD London
    British127606660001
    LIBBY, Michael Harold
    Church Lane
    East Finchley
    N2 0TB London
    116
    United Kingdom
    Director
    Church Lane
    East Finchley
    N2 0TB London
    116
    United Kingdom
    United KingdomBritish127232890001
    LYALL, Gillian Denise
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    United KingdomBritish244154730001
    MAYHEW, Lionel Charles
    25 Fayerfield
    EN6 5DQ Potters Bar
    Hertfordshire
    Director
    25 Fayerfield
    EN6 5DQ Potters Bar
    Hertfordshire
    British22587600001
    MCCARTHY, Alice Millicent Jill
    The White House
    8 Poynings Way, Woodside Park
    N12 7LP London
    Director
    The White House
    8 Poynings Way, Woodside Park
    N12 7LP London
    British22587620001
    MCCARTHY, Brian John
    The White House
    8 Poynings Way Woodside Park
    N12 7LP London
    Director
    The White House
    8 Poynings Way Woodside Park
    N12 7LP London
    British115390680002
    PACKER, Valerie
    Mulberry Court, Bedford Road
    East Finchley
    N2 9DZ London
    44
    United Kingdom
    Director
    Mulberry Court, Bedford Road
    East Finchley
    N2 9DZ London
    44
    United Kingdom
    United KingdomBritish43248610002
    ROSS, Alfred Thomas
    138 Bullhead Road
    WD6 1RL Borehamwood
    Hertfordshire
    Director
    138 Bullhead Road
    WD6 1RL Borehamwood
    Hertfordshire
    British63034710001
    WESTBROOK, Holly
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    United KingdomBritish244154880001
    WHEELER, Sheila Anne
    51 Grand Avenue
    N10 3BS London
    Director
    51 Grand Avenue
    N10 3BS London
    British96318350001

    What are the latest statements on persons with significant control for THE BEACON LODGE CHARITABLE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 31, 2017Mar 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0