Beacon Counselling STOCKPORT


Beacon Counselling started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05429473. The Beacon Counselling company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stockport at 50-52 Middle Hillgate. Postal code: SK1 3DL.

At present there are 6 directors in the the company, namely Stephen L., Duncan W. and Steven T. and others. In addition one secretary - Charlotte F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beacon Counselling Address / Contact

Office Address 50-52 Middle Hillgate
Town Stockport
Post code SK1 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429473
Date of Incorporation Tue, 19th Apr 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stephen L.

Position: Director

Appointed: 23 August 2023

Charlotte F.

Position: Secretary

Appointed: 06 September 2022

Duncan W.

Position: Director

Appointed: 23 February 2022

Steven T.

Position: Director

Appointed: 22 October 2018

David B.

Position: Director

Appointed: 07 December 2016

Robert B.

Position: Director

Appointed: 17 May 2010

Barbara T.

Position: Director

Appointed: 19 April 2005

Jennifer D.

Position: Director

Appointed: 29 April 2021

Resigned: 06 September 2022

Peter M.

Position: Director

Appointed: 28 August 2020

Resigned: 11 August 2023

Sandra B.

Position: Director

Appointed: 22 October 2018

Resigned: 18 June 2021

Fran F.

Position: Director

Appointed: 22 October 2018

Resigned: 03 August 2020

Liam F.

Position: Secretary

Appointed: 29 January 2018

Resigned: 06 September 2022

Deborah N.

Position: Director

Appointed: 21 September 2015

Resigned: 29 January 2018

James H.

Position: Secretary

Appointed: 13 May 2014

Resigned: 29 January 2018

Figen M.

Position: Director

Appointed: 17 March 2014

Resigned: 21 September 2015

Elizabeth H.

Position: Director

Appointed: 17 March 2014

Resigned: 29 January 2018

Stephen E.

Position: Director

Appointed: 19 November 2013

Resigned: 22 July 2019

Samuel S.

Position: Secretary

Appointed: 02 May 2013

Resigned: 13 May 2014

Brian M.

Position: Director

Appointed: 17 May 2010

Resigned: 29 January 2018

Pauline H.

Position: Director

Appointed: 16 February 2009

Resigned: 30 April 2017

Linda T.

Position: Director

Appointed: 12 November 2008

Resigned: 15 July 2013

Figen M.

Position: Director

Appointed: 12 November 2008

Resigned: 30 July 2010

Alan H.

Position: Director

Appointed: 12 November 2008

Resigned: 28 February 2017

Kathryn M.

Position: Director

Appointed: 12 November 2008

Resigned: 16 July 2012

Joanna T.

Position: Director

Appointed: 12 November 2008

Resigned: 15 September 2014

Elaine B.

Position: Director

Appointed: 09 May 2007

Resigned: 03 April 2012

Max L.

Position: Secretary

Appointed: 09 May 2007

Resigned: 12 November 2008

Margaret L.

Position: Director

Appointed: 08 March 2007

Resigned: 19 September 2016

Susan M.

Position: Director

Appointed: 30 June 2005

Resigned: 12 November 2008

Max L.

Position: Director

Appointed: 19 April 2005

Resigned: 12 November 2008

Kevin G.

Position: Director

Appointed: 19 April 2005

Resigned: 24 March 2008

Susan P.

Position: Director

Appointed: 19 April 2005

Resigned: 30 June 2005

Constance W.

Position: Director

Appointed: 19 April 2005

Resigned: 08 March 2007

Thomas G.

Position: Director

Appointed: 19 April 2005

Resigned: 16 March 2010

David A.

Position: Secretary

Appointed: 19 April 2005

Resigned: 09 May 2007

Jacqueline C.

Position: Director

Appointed: 19 April 2005

Resigned: 10 March 2009

Janice C.

Position: Director

Appointed: 19 April 2005

Resigned: 16 September 2013

People with significant control

The register of persons with significant control who own or control the company includes 9 names. As we discovered, there is Steven T. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Bruce B. This PSC has significiant influence or control over the company,. The third one is Joan T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven T.

Notified on 17 July 2018
Ceased on 28 April 2023
Nature of control: 25-50% voting rights

Bruce B.

Notified on 1 January 2017
Ceased on 28 April 2023
Nature of control: significiant influence or control

Joan T.

Notified on 1 January 2017
Ceased on 28 April 2023
Nature of control: significiant influence or control

David B.

Notified on 1 January 2017
Ceased on 28 April 2023
Nature of control: significiant influence or control

Sandra B.

Notified on 18 April 2018
Ceased on 18 August 2021
Nature of control: 25-50% voting rights

Deborah N.

Notified on 1 January 2017
Ceased on 29 April 2020
Nature of control: significiant influence or control

Brian M.

Notified on 1 January 2017
Ceased on 29 April 2020
Nature of control: significiant influence or control

Stephen E.

Notified on 1 January 2017
Ceased on 22 July 2019
Nature of control: significiant influence or control

Elizabeth H.

Notified on 1 January 2017
Ceased on 11 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
Free Download (26 pages)

Company search

Advertisements