Beamstaffs Ltd STAFFORD


Founded in 2002, Beamstaffs, classified under reg no. 04495170 is an active company. Currently registered at Unit No1 ST16 2QZ, Stafford the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 25th Oct 2016 Beamstaffs Ltd is no longer carrying the name Mid Staffordshire Mencap.

At present there are 6 directors in the the firm, namely Minnie C., Latifa G. and Roy P. and others. In addition one secretary - Michael H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beamstaffs Ltd Address / Contact

Office Address Unit No1
Office Address2 Mill Bank
Town Stafford
Post code ST16 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04495170
Date of Incorporation Thu, 25th Jul 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Minnie C.

Position: Director

Appointed: 11 September 2023

Latifa G.

Position: Director

Appointed: 11 August 2023

Roy P.

Position: Director

Appointed: 21 November 2022

Michael H.

Position: Secretary

Appointed: 01 October 2012

Stephen F.

Position: Director

Appointed: 04 September 2004

David M.

Position: Director

Appointed: 01 September 2003

David B.

Position: Director

Appointed: 02 June 2003

Haylee W.

Position: Director

Appointed: 13 October 2014

Resigned: 11 September 2023

Jennifer D.

Position: Director

Appointed: 17 September 2007

Resigned: 10 November 2009

Margaret J.

Position: Director

Appointed: 12 February 2007

Resigned: 29 October 2012

Teresa W.

Position: Secretary

Appointed: 03 April 2006

Resigned: 30 September 2012

Michael C.

Position: Director

Appointed: 17 November 2005

Resigned: 10 September 2021

Helen D.

Position: Director

Appointed: 17 November 2005

Resigned: 13 October 2008

Ian M.

Position: Director

Appointed: 17 November 2005

Resigned: 21 November 2022

Jane L.

Position: Secretary

Appointed: 06 December 2004

Resigned: 03 April 2006

Judith A.

Position: Director

Appointed: 01 September 2003

Resigned: 23 March 2004

June F.

Position: Director

Appointed: 01 September 2003

Resigned: 26 October 2015

Mark J.

Position: Director

Appointed: 01 September 2003

Resigned: 13 October 2008

Ann P.

Position: Director

Appointed: 01 September 2003

Resigned: 28 September 2005

Matthew C.

Position: Director

Appointed: 01 September 2003

Resigned: 20 January 2020

Robert H.

Position: Secretary

Appointed: 02 June 2003

Resigned: 06 December 2004

Robert H.

Position: Director

Appointed: 02 June 2003

Resigned: 12 October 2009

Jane L.

Position: Director

Appointed: 25 July 2002

Resigned: 23 September 2004

Sarah S.

Position: Director

Appointed: 25 July 2002

Resigned: 02 December 2002

Patricia C.

Position: Director

Appointed: 25 July 2002

Resigned: 28 January 2003

Patricia C.

Position: Secretary

Appointed: 25 July 2002

Resigned: 28 January 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Michael H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ian M. This PSC has significiant influence or control over the company,.

Michael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian M.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: significiant influence or control

Company previous names

Mid Staffordshire Mencap October 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 17448 92846 933      
Balance Sheet
Current Assets62 77363 77343 20632 363290 252 277 64965 56454 529
Net Assets Liabilities  46 93336 867290 252282 477277 649265 664254 529
Cash Bank In Hand62 77363 773       
Net Assets Liabilities Including Pension Asset Liability42 17448 92846 933      
Reserves/Capital
Profit Loss Account Reserve42 17448 928       
Shareholder Funds42 17448 92846 933      
Other
Average Number Employees During Period    64766
Creditors  2 523751     
Fixed Assets 48 92846 933 290 252282 477277 649200 000200 000
Net Current Assets Liabilities42 17448 92846 93336 867290 252 277 64965 56454 529
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 2505 255     
Total Assets Less Current Liabilities42 17448 92846 93336 867290 252282 477277 649265 564254 529
Creditors Due Within One Year20 59914 845       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search