Beacon House Psychological Services Limited CHICHESTER


Founded in 2014, Beacon House Psychological Services, classified under reg no. 09205920 is an active company. Currently registered at 1 & 2 The Barn Oldwick West Stoke Road PO18 9AA, Chichester the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Oliver B., Shoshanah L.. Of them, Shoshanah L. has been with the company the longest, being appointed on 5 September 2014 and Oliver B. has been with the company for the least time - from 21 March 2022. As of 26 April 2024, there was 1 ex director - Oliver B.. There were no ex secretaries.

Beacon House Psychological Services Limited Address / Contact

Office Address 1 & 2 The Barn Oldwick West Stoke Road
Office Address2 Lavant
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09205920
Date of Incorporation Fri, 5th Sep 2014
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Oliver B.

Position: Director

Appointed: 21 March 2022

Shoshanah L.

Position: Director

Appointed: 05 September 2014

Oliver B.

Position: Director

Appointed: 06 April 2016

Resigned: 08 January 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Oliver B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shoshanah L. This PSC and has 75,01-100% voting rights. The third one is Emjay Associates Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Oliver B.

Notified on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Shoshanah L.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Emjay Associates Ltd

Ad5 Littlehampton Marina Ferry Road, Littlehampton, BN17 5DS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08611388
Notified on 1 June 2017
Ceased on 21 March 2022
Nature of control: 50,01-75% shares

Oliver B.

Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control: 25-50% shares

Durston Gibb Limited

Lower Ground Floor, 49 Blatchington Road, Hove, BN3 3YJ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered Register Of Members
Registration number 09158540
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand950 384931 581721 412
Current Assets1 536 8311 629 1541 272 839
Debtors586 447697 573551 427
Net Assets Liabilities1 211 8501 323 077889 690
Other Debtors155 404266 530312 036
Property Plant Equipment83 44461 19245 310
Other
Accumulated Amortisation Impairment Intangible Assets1 9097 59613 282
Accumulated Depreciation Impairment Property Plant Equipment173 513222 396248 472
Additions Other Than Through Business Combinations Property Plant Equipment  10 194
Average Number Employees During Period161719
Corporation Tax Payable72 83944 140 
Corporation Tax Recoverable  42 467
Creditors359 007327 272429 313
Fixed Assets89 17276 34154 773
Increase From Amortisation Charge For Year Intangible Assets 5 6875 686
Increase From Depreciation Charge For Year Property Plant Equipment 48 88326 076
Intangible Assets5 72815 1499 463
Intangible Assets Gross Cost7 63722 745 
Net Current Assets Liabilities1 177 8241 301 882843 526
Other Creditors272 217269 388271 624
Other Taxation Social Security Payable 44 14017 625
Prepayments Accrued Income  872
Property Plant Equipment Gross Cost256 957283 588293 782
Provisions For Liabilities Balance Sheet Subtotal55 14655 1468 609
Total Additions Including From Business Combinations Property Plant Equipment 26 631 
Total Assets Less Current Liabilities1 266 9961 378 223898 299
Trade Creditors Trade Payables13 95113 744140 064
Trade Debtors Trade Receivables431 043431 043196 052

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Change to a person with significant control 2024/04/04
filed on: 5th, April 2024
Free Download (2 pages)

Company search