Beacon Childcare Ltd BIRMINGHAM


Founded in 2014, Beacon Childcare, classified under reg no. 09137138 is an active company. Currently registered at Unit 28 Avenue Close B7 4NU, Birmingham the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Barry E. and Rikesh A.. In addition one secretary - Raj G. - is with the firm. As of 28 March 2024, there were 5 ex directors - Barry E., Rickesh A. and others listed below. There were no ex secretaries.

Beacon Childcare Ltd Address / Contact

Office Address Unit 28 Avenue Close
Office Address2 Phoenix Business Park
Town Birmingham
Post code B7 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137138
Date of Incorporation Fri, 18th Jul 2014
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Barry E.

Position: Director

Appointed: 21 February 2023

Raj G.

Position: Secretary

Appointed: 18 January 2019

Rikesh A.

Position: Director

Appointed: 18 January 2019

Barry E.

Position: Director

Appointed: 10 December 2018

Resigned: 29 October 2020

Rickesh A.

Position: Director

Appointed: 18 June 2018

Resigned: 10 December 2018

Hilary G.

Position: Director

Appointed: 09 October 2017

Resigned: 19 February 2019

Matthew F.

Position: Director

Appointed: 05 December 2016

Resigned: 08 October 2017

Rajvinder G.

Position: Director

Appointed: 18 July 2014

Resigned: 05 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Rikesh A. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Barry E. This PSC has significiant influence or control over the company,. Then there is Rajvinder G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rikesh A.

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

Barry E.

Notified on 2 May 2019
Ceased on 7 June 2022
Nature of control: significiant influence or control

Rajvinder G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302021-03-312022-03-31
Balance Sheet
Cash Bank On Hand22 64186 174331 150269 617
Current Assets187 968185 133512 205424 946
Debtors165 32798 959181 055155 329
Net Assets Liabilities415 513526 106860 4161 037 004
Other Debtors1 8001 800118 36062 208
Property Plant Equipment742 0951 112 4951 521 6381 652 356
Other
Accumulated Depreciation Impairment Property Plant Equipment54 31381 208143 920213 461
Additions Other Than Through Business Combinations Property Plant Equipment 399 795476 445205 259
Amounts Owed By Related Parties 39 999  
Average Number Employees During Period35495057
Bank Borrowings396 354653 973711 335636 412
Creditors396 354653 973787 775700 952
Deferred Income   2 991
Deferred Tax Liabilities   102 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -344-2 871
Disposals Property Plant Equipment -2 500-4 590-5 000
Finance Lease Liabilities Present Value Total  69 09557 195
Fixed Assets742 0951 112 4961 521 638 
Increase From Depreciation Charge For Year Property Plant Equipment 26 89563 05672 412
Investments Fixed Assets 1  
Investments In Subsidiaries11-1 
Net Current Assets Liabilities69 77267 583126 553187 807
Other Creditors10 894 25 000 
Other Payables Accrued Expenses25 11626 23851 5033 500
Other Remaining Borrowings  7 3457 345
Ownership Interest In Subsidiary Percent 100100 
Property Plant Equipment Gross Cost796 4081 193 7031 665 5581 865 817
Taxation Social Security Payable16 3361 39927 78017 249
Total Assets Less Current Liabilities811 8671 180 0791 648 1911 840 163
Total Borrowings396 354653 973787 775700 952
Trade Debtors Trade Receivables163 52757 16062 69593 121
Unpaid Contributions To Pension Schemes1 8762 9053 7493 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search