BEACON HILL CONSULTING SERVICES LTD
Overview
Company Name | BEACON HILL CONSULTING SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08163420 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEACON HILL CONSULTING SERVICES LTD?
Company Name | From | Until |
---|---|---|
SUITABLE FOR UPGRADE LIMITED | Jul 01, 2019 | Jul 01, 2019 |
TMG SUPPORT LIMITED | Sep 13, 2012 | Sep 13, 2012 |
CASTLEGATE 691 LIMITED | Jul 31, 2012 | Jul 31, 2012 |
What are the latest accounts for BEACON HILL CONSULTING SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BEACON HILL CONSULTING SERVICES LTD?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for BEACON HILL CONSULTING SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed suitable for upgrade LIMITED\certificate issued on 14/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Sarah Florence Johnston as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Jul 29, 2023 | 3 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Notification of James Edward Thomas Johnston as a person with significant control on Oct 10, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr James Edward Thomas Johnston as a secretary on Oct 10, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Sarah Florence Johnston as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Thomas Francis Daniell as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Daniel as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Tmg Holdings and Training Ltd as a person with significant control on Sep 27, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alison Elizabeth Daniell as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James Edward Thomas Johnston as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||||||||||
Who are the officers of BEACON HILL CONSULTING SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHNSTON, James Edward Thomas | Secretary | Beacon Hill Penn HP10 8ND High Wycombe The Beacon Lodge, Beacon Hill England | 301439040001 | |||||||||||
JOHNSTON, James Edward Thomas | Director | Mexfield Road SW15 2RQ London 14 England | England | South African | Consultant | 276497450001 | ||||||||
DANIEL, Keith | Secretary | College Street East Bridgford NG13 8LF Nottingham 26 United Kingdom | British | 171802450001 | ||||||||||
CHAMBON, Julien Baptiste | Director | Wilford Business Park NG11 7EP Nottingham Unit 27 Nottinghamshire England | England | French | Managing Director | 162190060002 | ||||||||
CUMMINGS, Gavin George | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire United Kingdom | United Kingdom | British | Solicitor | 140030270001 | ||||||||
DANIELL, Alison Elizabeth | Director | College Street East Bridgford NG13 8LF Nottingham 26 Uk | United Kingdom | British | Media Producer | 92466110001 | ||||||||
DANIELL, Keith Thomas Francis | Director | College Street East Bridgford NG13 8LF Nottingham 26 Uk | United Kingdom | British | Businessman | 80090500001 | ||||||||
EYRE, Adrian | Director | Wilford Business Park NG11 7EP Nottingham Unit 27 Nottinghamshire | England | British | Managing Director | 236258020001 | ||||||||
JOHNSTON, Sarah Florence | Director | Beacon Hill Penn HP10 8ND High Wycombe The Beacon Lodge, Beacon Hill England | England | British | Financial Adviser | 301439020001 | ||||||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire Uk |
| 128874440001 |
Who are the persons with significant control of BEACON HILL CONSULTING SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Edward Thomas Johnston | 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
| |||||||||||||
Tmg Holdings And Training Ltd | Dec 20, 2017 | College Street NG13 8LF Nottingham 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Thomas Francis Daniell | Apr 07, 2016 | College Street East Bridgford NG13 8LF Nottingham 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Elizabeth Daniell | Apr 07, 2016 | College Street East Bridgford NG13 8LF Nottingham 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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