Beacon Homecare Carlisle Limited PENRITH


Beacon Homecare Carlisle started in year 2014 as Private Limited Company with registration number 08841061. The Beacon Homecare Carlisle company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Penrith at Unit 36A Allans Buildings. Postal code: CA11 9BF. Since 2022-03-08 Beacon Homecare Carlisle Limited is no longer carrying the name Wright Care 2012.

The company has one director. Ross T., appointed on 15 March 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith W. who worked with the the company until 15 March 2021.

Beacon Homecare Carlisle Limited Address / Contact

Office Address Unit 36A Allans Buildings
Office Address2 Gilwilly Industrial Estate
Town Penrith
Post code CA11 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08841061
Date of Incorporation Fri, 10th Jan 2014
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ross T.

Position: Director

Appointed: 15 March 2021

Julie C.

Position: Director

Appointed: 15 March 2021

Resigned: 16 February 2023

Keith W.

Position: Secretary

Appointed: 10 January 2014

Resigned: 15 March 2021

Brenda W.

Position: Director

Appointed: 10 January 2014

Resigned: 15 March 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Beacon Home Care Services Limited from Penrith, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ross T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Keith W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Beacon Home Care Services Limited

Holmeleigh William Street, Penrith, Cumbria, CA11 7UP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04585887
Notified on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ross T.

Notified on 16 February 2023
Ceased on 16 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith W.

Notified on 1 July 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Brenda W.

Notified on 1 July 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wright Care 2012 March 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Net Worth1 94435        
Balance Sheet
Cash Bank On Hand 10 84011 56628 43446 77030 6622 77031 08518 8061 505
Current Assets7 47019 16514 09041 66770 47954 60826 695128 150164 629155 638
Debtors2 6408 3252 52413 23323 70923 94623 92597 065145 823154 133
Net Assets Liabilities 35429 51027 83829 61518 526105 993  
Other Debtors     30411 91034 120  
Property Plant Equipment 9081 9992 7282 4963 2583 3722 9093 6222 251
Cash Bank In Hand4 83010 840        
Net Assets Liabilities Including Pension Asset Liability1 94435        
Tangible Fixed Assets300908        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve1 94233        
Shareholder Funds1 94435        
Other
Total Fixed Assets Additions400911        
Total Fixed Assets Cost Or Valuation4001 311        
Total Fixed Assets Depreciation100403        
Total Fixed Assets Depreciation Charge In Period100303        
Accumulated Depreciation Impairment Property Plant Equipment 4031 0701 9802 8123 8985 3446 1967 9839 354
Additions Other Than Through Business Combinations Property Plant Equipment  1 7581 6396001 8481 560   
Average Number Employees During Period  1616161622202223
Corporation Tax Payable  1 7499 1189 97227 01274214 105  
Creditors 19 85615 68514 36744 66327 63210 92225 06658 90028 712
Depreciation Expense Property Plant Equipment 303667       
Depreciation Rate Used For Property Plant Equipment  2525252525   
Increase From Depreciation Charge For Year Property Plant Equipment  6679108321 0861 2058521 9981 371
Net Current Assets Liabilities1 704-691-1 59527 30025 81626 97615 773103 084105 729126 926
Other Creditors  13 9365 24934 69162014 835 7005 000
Property Plant Equipment Gross Cost 1 3113 0694 7085 3087 1568 7169 10511 605 
Taxation Including Deferred Taxation Balance Sheet Subtotal 182400518474619686   
Total Assets Less Current Liabilities2 00421740430 02828 31230 23419 145105 993109 351129 177
Trade Debtors Trade Receivables  2 52413 23323 70923 64223 92514 24115 76812 713
Advances Credits Directors59311 46913 5824 85334 295224    
Advances Credits Made In Period Directors 10 8762 1138 72929 44234 071    
Amounts Owed By Group Undertakings       40 520130 055141 420
Other Taxation Social Security Payable       4 86658 20023 713
Trade Creditors Trade Payables         -1
Accrued Liabilities      10 1806 095700 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        211 
Disposals Property Plant Equipment        1 450 
Prepayments       8 184  
Provisions For Liabilities Balance Sheet Subtotal      619   
Total Additions Including From Business Combinations Property Plant Equipment       3893 950 
Creditors Due Within One Year Total Current Liabilities5 76619 856        
Fixed Assets300908        
Provisions For Liabilities Charges60182        
Tangible Fixed Assets Additions400911        
Tangible Fixed Assets Cost Or Valuation4001 311        
Tangible Fixed Assets Depreciation100403        
Tangible Fixed Assets Depreciation Charge For Period100303        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2025-03-07
filed on: 27th, March 2025
Free Download (3 pages)

Company search