Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON SOUTH YORKSHIRE LTD.
Company Information for

BEACON SOUTH YORKSHIRE LTD.

19-25 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TH,
Company Registration Number
05385670
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beacon South Yorkshire Ltd.
BEACON SOUTH YORKSHIRE LTD. was founded on 2005-03-08 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Beacon South Yorkshire Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEACON SOUTH YORKSHIRE LTD.
 
Legal Registered Office
19-25 DONCASTER ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 1TH
 
Previous Names
BARNSLEY BEACON SUPPORT SERVICES15/12/2017
Filing Information
Company Number 05385670
Company ID Number 05385670
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON SOUTH YORKSHIRE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACON SOUTH YORKSHIRE LTD.

Current Directors
Officer Role Date Appointed
GILLIAN TRACEY ANDREWS
Director 2016-08-23
BETH COOPER
Director 2017-06-15
SANDRA CROSS
Director 2012-08-01
LESLIE HOLBURT
Director 2015-09-08
NIGEL MIDDLEHURST
Director 2017-10-03
SHEILA OWEN
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE BAXTER
Director 2015-09-08 2017-06-02
EMILY CLANCY
Director 2016-02-24 2017-02-15
MELVYN WEST
Director 2009-07-20 2016-07-30
PETER BEGENT
Director 2015-09-08 2016-07-01
CLAIRE DAWSON
Director 2014-08-04 2015-05-08
JUNE CAROL MARSHALL
Director 2009-07-20 2015-04-07
HEATHER ANN JOWETT
Director 2012-08-01 2014-04-30
PAULINE ANN HITCHENS
Company Secretary 2011-08-01 2012-07-31
DIANNE FRANCE
Director 2011-08-01 2012-07-31
ANDREA WATKINS
Director 2011-08-01 2012-07-31
SHIELA OWEN
Company Secretary 2006-06-06 2011-08-01
PAMELA CHRISTINE HENDERSON
Director 2006-06-06 2011-08-01
PAULINE ANN HITCHENS
Director 2010-07-19 2011-08-01
ANA VON ATZINGEN KLEIN
Director 2010-07-19 2010-12-20
DENISE JONES
Director 2005-03-08 2010-07-19
PAMELA CHRISTINE HENDERSON
Company Secretary 2005-03-08 2006-06-13
JOHN MARSHALL
Director 2005-03-08 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MIDDLEHURST HEALTHWATCH BARNSLEY LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-08-05
NIGEL MIDDLEHURST THE UNITED VILLAGES PARTNERSHIP LIMITED Director 2012-01-19 CURRENT 1997-05-23 Dissolved 2013-10-08
NIGEL MIDDLEHURST DECV LIMITED Director 2011-11-01 CURRENT 2001-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR JAMIE ASHTON
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-27Second filing of director appointment of Mrs Diane Grummett
2022-09-15CH01Director's details changed for Mrs Sheila Owen on 2022-09-08
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AP01DIRECTOR APPOINTED MRS DIANE GRUMMETT
2022-04-29DIRECTOR APPOINTED MRS JAMIE ASHTON
2022-04-29AP01DIRECTOR APPOINTED MRS JAMIE ASHTON
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL HANCOCK
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-07-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL LANGFIELD
2021-01-18AP01DIRECTOR APPOINTED MRS CHERYL LANGFIELD
2021-01-05AP01DIRECTOR APPOINTED MR RUSSELL HANCOCK
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HOLBURT
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-07-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CH01Director's details changed for Mrs Christine Key on 2019-04-17
2019-04-17AP01DIRECTOR APPOINTED MRS CHRISTINE KEY
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BETH COOPER
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-29RP04AP01Second filing of director appointment of Leslie Holburt
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CH01Director's details changed for Mr Leslie Holburt on 2018-11-15
2018-11-01AP01DIRECTOR APPOINTED MS CLAIRE DUFFIELD
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLEHURST
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR NIGEL MIDDLEHURST
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED BARNSLEY BEACON SUPPORT SERVICES CERTIFICATE ISSUED ON 15/12/17
2017-12-15AP01DIRECTOR APPOINTED MR NIGEL MIDDLEHURST
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AP01DIRECTOR APPOINTED MS BETH COOPER
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN WEST
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE BAXTER
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CLANCY
2016-09-22AP01DIRECTOR APPOINTED MRS GILLIAN TRACEY ANDREWS
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEGENT
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-04-04AP01DIRECTOR APPOINTED MISS EMILY CLANCY
2016-03-09AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR PETER BEGENT
2015-09-16AP01DIRECTOR APPOINTED MS DEBBIE BAXTER
2015-09-15AP01DIRECTOR APPOINTED MR LESLIE HOLBURT
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAWSON
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CAROL MARSHALL
2015-03-16AR0108/03/15 NO MEMBER LIST
2014-09-18AP01DIRECTOR APPOINTED MS CLAIRE DAWSON
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WEST / 04/08/2014
2014-06-25AA31/03/14 TOTAL EXEMPTION FULL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JOWETT
2014-03-10AR0108/03/14 NO MEMBER LIST
2013-06-18AA31/03/13 TOTAL EXEMPTION FULL
2013-03-11AR0108/03/13 NO MEMBER LIST
2012-08-09AP01DIRECTOR APPOINTED MRS SANDRA CROSS
2012-08-09AP01DIRECTOR APPOINTED MRS HEATHER ANN JOWETT
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WEST / 01/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA OWEN / 01/08/2012
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WATKINS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE FRANCE
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY PAULINE HITCHENS
2012-07-03AA31/03/12 TOTAL EXEMPTION FULL
2012-03-15AR0108/03/12 NO MEMBER LIST
2011-09-20AP01DIRECTOR APPOINTED MRS ANDREA WATKINS
2011-09-08AP01DIRECTOR APPOINTED MRS SHEILA OWEN
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WEST / 01/08/2011
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HITCHENS
2011-09-08AP01DIRECTOR APPOINTED MRS DIANNE FRANCE
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY SHIELA OWEN
2011-09-08AP03SECRETARY APPOINTED MRS PAULINE ANN HITCHENS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HENDERSON
2011-08-19AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0108/03/11 NO MEMBER LIST
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANA VON ATZINGEN KLEIN
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AP01DIRECTOR APPOINTED MRS PAULINE ANN HITCHENS
2010-08-05AP01DIRECTOR APPOINTED MRS ANA VON ATZINGEN KLEIN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JONES
2010-03-19AR0108/03/10 NO MEMBER LIST
2010-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WEST / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE CAROL MARSHALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JONES / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / SHIELA OWEN / 18/03/2010
2009-07-28288aDIRECTOR APPOINTED MR MELVYN WEST
2009-07-27288aDIRECTOR APPOINTED MRS JUNE CAROL MARSHALL
2009-07-25AA31/03/09 TOTAL EXEMPTION FULL
2009-03-17363aANNUAL RETURN MADE UP TO 08/03/09
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aANNUAL RETURN MADE UP TO 08/03/08
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20288bSECRETARY RESIGNED
2007-03-20363aANNUAL RETURN MADE UP TO 08/03/07
2007-03-20288bDIRECTOR RESIGNED
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW SECRETARY APPOINTED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 16 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TH
2006-04-13363sANNUAL RETURN MADE UP TO 08/03/06
2005-07-30287REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 27-29 WESTERN STREET BARNSLEY SOUTH YORKSHIRE S70 2BT
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BEACON SOUTH YORKSHIRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACON SOUTH YORKSHIRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEACON SOUTH YORKSHIRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON SOUTH YORKSHIRE LTD.

Intangible Assets
Patents
We have not found any records of BEACON SOUTH YORKSHIRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON SOUTH YORKSHIRE LTD.
Trademarks
We have not found any records of BEACON SOUTH YORKSHIRE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BEACON SOUTH YORKSHIRE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-06-27 GBP £7,470 Support to Carers
Barnsley Metropolitan Borough Council 2014-05-06 GBP £ Support to Carers
Barnsley Metropolitan Borough Council 0000-00-00 GBP £5,845 Support to Carers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEACON SOUTH YORKSHIRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON SOUTH YORKSHIRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACON SOUTH YORKSHIRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.