The Beatrice Charity LEEK


Founded in 2001, The Beatrice Charity, classified under reg no. 04340782 is an active company. Currently registered at 29 Weston Street ST13 6EP, Leek the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Kathryn B., Gerald N. and Barry C. and others. In addition one secretary - Derek 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.

The Beatrice Charity Address / Contact

Office Address 29 Weston Street
Town Leek
Post code ST13 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340782
Date of Incorporation Fri, 14th Dec 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Kathryn B.

Position: Director

Appointed: 02 October 2023

Gerald N.

Position: Director

Appointed: 10 November 2021

Barry C.

Position: Director

Appointed: 10 November 2021

Dianne M.

Position: Director

Appointed: 07 January 2020

Mark T.

Position: Director

Appointed: 22 August 2018

Terence S.

Position: Director

Appointed: 24 October 2017

Pamela H.

Position: Director

Appointed: 21 October 2014

Andrea D.

Position: Director

Appointed: 01 May 2013

Derek H.

Position: Director

Appointed: 07 September 2009

Derek H.

Position: Secretary

Appointed: 27 August 2008

Darryl D.

Position: Director

Appointed: 24 February 2020

Resigned: 10 February 2023

Lynn H.

Position: Director

Appointed: 07 January 2020

Resigned: 17 August 2020

Michael J.

Position: Director

Appointed: 27 November 2018

Resigned: 24 July 2019

Clive S.

Position: Director

Appointed: 27 November 2018

Resigned: 02 October 2023

Patricia D.

Position: Director

Appointed: 21 October 2014

Resigned: 21 February 2022

John R.

Position: Director

Appointed: 01 March 2012

Resigned: 31 March 2016

Thomas H.

Position: Director

Appointed: 07 September 2009

Resigned: 31 December 2011

Graham M.

Position: Director

Appointed: 31 March 2009

Resigned: 29 September 2015

Philip L.

Position: Director

Appointed: 06 November 2006

Resigned: 21 May 2008

Philip L.

Position: Secretary

Appointed: 06 November 2006

Resigned: 21 May 2008

Beryl A.

Position: Secretary

Appointed: 10 May 2004

Resigned: 06 November 2006

John P.

Position: Secretary

Appointed: 11 March 2002

Resigned: 10 May 2004

John P.

Position: Director

Appointed: 11 March 2002

Resigned: 25 July 2004

Carol D.

Position: Director

Appointed: 14 December 2001

Resigned: 30 April 2010

Graham C.

Position: Director

Appointed: 14 December 2001

Resigned: 22 July 2013

Harry A.

Position: Director

Appointed: 14 December 2001

Resigned: 06 November 2006

David P.

Position: Director

Appointed: 14 December 2001

Resigned: 11 March 2002

David P.

Position: Secretary

Appointed: 14 December 2001

Resigned: 11 March 2002

Beryl A.

Position: Director

Appointed: 14 December 2001

Resigned: 06 November 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Derek H. This PSC has significiant influence or control over this company,.

Derek H.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (20 pages)

Company search

Advertisements