Beacon4life Community Interest Company WOLVERHAMPTON


Founded in 2015, Beacon4life Community Interest Company, classified under reg no. 09628983 is an active company. Currently registered at Beacon Centre For The Blind WV4 6AZ, Wolverhampton the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Philip T., Ian B. and Lisa C.. In addition one secretary - Philip M. - 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.

Beacon4life Community Interest Company Address / Contact

Office Address Beacon Centre For The Blind
Office Address2 Wolverhampton Road East
Town Wolverhampton
Post code WV4 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09628983
Date of Incorporation Mon, 8th Jun 2015
Industry Physical well-being activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Philip T.

Position: Director

Appointed: 04 November 2020

Ian B.

Position: Director

Appointed: 19 December 2018

Lisa C.

Position: Director

Appointed: 19 December 2018

Philip M.

Position: Secretary

Appointed: 31 October 2018

Michael B.

Position: Director

Appointed: 09 October 2019

Resigned: 19 June 2020

Jon T.

Position: Director

Appointed: 19 December 2018

Resigned: 02 November 2021

Arwyn J.

Position: Secretary

Appointed: 01 June 2018

Resigned: 31 August 2018

Gary M.

Position: Secretary

Appointed: 14 June 2017

Resigned: 01 June 2018

Jean J.

Position: Director

Appointed: 23 August 2016

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 02 March 2016

Resigned: 13 April 2021

Shander H.

Position: Director

Appointed: 01 August 2015

Resigned: 31 October 2018

Arwyn J.

Position: Director

Appointed: 08 June 2015

Resigned: 31 December 2018

Beacon Centre For The Blind

Position: Corporate Director

Appointed: 08 June 2015

Resigned: 10 September 2018

Beacon Centre For The Blind

Position: Corporate Secretary

Appointed: 08 June 2015

Resigned: 31 October 2018

Susan R.

Position: Director

Appointed: 08 June 2015

Resigned: 10 October 2019

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Beacon Centre For The Blind from Wolverhampton, England. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Susan R. This PSC has significiant influence or control over the company,.

Beacon Centre For The Blind

Beacon Centre Wolverhampton Road East, Wolverhampton, WV4 6AZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 710129
Notified on 15 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan R.

Notified on 8 June 2016
Ceased on 15 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 0512 2902 1761 793
Current Assets37 1902 3332 1761 793
Debtors13943  
Net Assets Liabilities-317 286-317 707-317 9011 793
Other
Administrative Expenses 421831 213
Cost Sales45 543421111 
Creditors356 976322 540322 577 
Distribution Costs185 304   
Fixed Assets2 5002 5002 500 
Gross Profit Loss-11 423-421-111 
Investments Fixed Assets2 5002 5002 500 
Net Current Assets Liabilities-319 786-320 207-320 4011 793
Operating Profit Loss-196 727-421-194-1 213
Other Creditors355 272320 833320 907 
Profit Loss On Ordinary Activities After Tax-196 727-421-194-1 213
Profit Loss On Ordinary Activities Before Tax-196 727-421-194-1 213
Total Assets Less Current Liabilities-317 286-317 707-317 9011 793
Trade Creditors Trade Payables1 7041 7071 670 
Trade Debtors Trade Receivables13943  
Turnover Revenue34 120   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements