BEACON HILL CONSULTING SERVICES LTD

BEACON HILL CONSULTING SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEACON HILL CONSULTING SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08163420
    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 BEACON HILL CONSULTING SERVICES LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEACON HILL CONSULTING SERVICES LTD located?

    Registered Office Address
    The Beacon Lodge, Beacon Hill Beacon Hill
    Penn
    HP10 8ND High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACON HILL CONSULTING SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    SUITABLE FOR UPGRADE LIMITEDJul 01, 2019Jul 01, 2019
    TMG SUPPORT LIMITEDSep 13, 2012Sep 13, 2012
    CASTLEGATE 691 LIMITEDJul 31, 2012Jul 31, 2012

    What are the latest accounts for BEACON HILL CONSULTING SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BEACON HILL CONSULTING SERVICES LTD?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for BEACON HILL CONSULTING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2023 to Apr 30, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed suitable for upgrade LIMITED\certificate issued on 14/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2024

    RES15

    Termination of appointment of Sarah Florence Johnston as a director on Jun 01, 2024

    1 pagesTM01

    Registered office address changed from The Tithe Barn 5 College Street East Bridgford East Birdgford Nottinghamshire NG13 8LE United Kingdom to The Beacon Lodge, Beacon Hill Beacon Hill Penn High Wycombe HP10 8nd on Apr 30, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Jul 29, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 22, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/09/2023

    Notification of James Edward Thomas Johnston as a person with significant control on Oct 10, 2022

    2 pagesPSC01

    Appointment of Mr James Edward Thomas Johnston as a secretary on Oct 10, 2022

    2 pagesAP03

    Appointment of Mrs Sarah Florence Johnston as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Keith Thomas Francis Daniell as a director on Oct 10, 2022

    1 pagesTM01

    Termination of appointment of Keith Daniel as a secretary on Oct 10, 2022

    1 pagesTM02

    Cessation of Tmg Holdings and Training Ltd as a person with significant control on Sep 27, 2022

    1 pagesPSC07

    Termination of appointment of Alison Elizabeth Daniell as a director on Aug 10, 2022

    1 pagesTM01

    Confirmation statement made on Jul 29, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 26 College Street 26 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF United Kingdom to The Tithe Barn 5 College Street East Bridgford East Birdgford Nottinghamshire NG13 8LE on Jul 12, 2021

    1 pagesAD01

    Appointment of Mr James Edward Thomas Johnston as a director on Mar 01, 2020

    2 pagesAP01

    Confirmation statement made on Jul 31, 2020 with updates

    3 pagesCS01

    Registered office address changed from Unit 27 Wilford Business Park Nottingham Nottinghamshire NG11 7EP to 26 College Street 26 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF on Sep 29, 2020

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Who are the officers of BEACON HILL CONSULTING SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, James Edward Thomas
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    Secretary
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    301439040001
    JOHNSTON, James Edward Thomas
    Mexfield Road
    SW15 2RQ London
    14
    England
    Director
    Mexfield Road
    SW15 2RQ London
    14
    England
    EnglandSouth AfricanConsultant276497450001
    DANIEL, Keith
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    United Kingdom
    Secretary
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    United Kingdom
    British171802450001
    CHAMBON, Julien Baptiste
    Wilford Business Park
    NG11 7EP Nottingham
    Unit 27
    Nottinghamshire
    England
    Director
    Wilford Business Park
    NG11 7EP Nottingham
    Unit 27
    Nottinghamshire
    England
    EnglandFrenchManaging Director162190060002
    CUMMINGS, Gavin George
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    United KingdomBritishSolicitor140030270001
    DANIELL, Alison Elizabeth
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    Uk
    Director
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    Uk
    United KingdomBritishMedia Producer92466110001
    DANIELL, Keith Thomas Francis
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    Uk
    Director
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    Uk
    United KingdomBritishBusinessman80090500001
    EYRE, Adrian
    Wilford Business Park
    NG11 7EP Nottingham
    Unit 27
    Nottinghamshire
    Director
    Wilford Business Park
    NG11 7EP Nottingham
    Unit 27
    Nottinghamshire
    EnglandBritishManaging Director236258020001
    JOHNSTON, Sarah Florence
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    Director
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    EnglandBritishFinancial Adviser301439020001
    CASTLEGATE DIRECTORS LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    Uk
    Director
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04025805
    128874440001

    Who are the persons with significant control of BEACON HILL CONSULTING SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Edward Thomas Johnston
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    Oct 10, 2022
    Beacon Hill
    Penn
    HP10 8ND High Wycombe
    The Beacon Lodge, Beacon Hill
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tmg Holdings And Training Ltd
    College Street
    NG13 8LF Nottingham
    26
    England
    Dec 20, 2017
    College Street
    NG13 8LF Nottingham
    26
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House(Uk)
    Registration Number09247149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Keith Thomas Francis Daniell
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Apr 07, 2016
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Alison Elizabeth Daniell
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Apr 07, 2016
    College Street
    East Bridgford
    NG13 8LF Nottingham
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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