Background WavePink WaveYellow Wave

BEACON HOUSE MINISTRIES (03177916)

BEACON HOUSE MINISTRIES (03177916) is an active UK company. incorporated on 26 March 1996. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BEACON HOUSE MINISTRIES has been registered for 30 years. Current directors include BENNETT, Colin Nelson, GREEVES, Richard James, HARRIS, Richard Michael Colin and 4 others.

Company Number
03177916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1996
Age
30 years
Address
36 Lexden Road, Colchester, CO3 3RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENNETT, Colin Nelson, GREEVES, Richard James, HARRIS, Richard Michael Colin, LAMBERT, James Charles Henry, ROBERTS, Barry James, Mr., SHEPPARD, Frances Jean, YOUNG, Nicola Jane
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON HOUSE MINISTRIES

BEACON HOUSE MINISTRIES is an active company incorporated on 26 March 1996 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BEACON HOUSE MINISTRIES was registered 30 years ago.(SIC: 86900, 88990)

Status

active

Active since 30 years ago

Company No

03177916

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

OPEN DOOR MINISTRIES
From: 26 March 1996To: 18 March 2003
Contact
Address

36 Lexden Road Colchester, CO3 3RF,

Previous Addresses

16 Wakefield Close Colchester Essex CO1 2SD
From: 26 March 1996To: 14 July 2016
Timeline

31 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Feb 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BENNETT, Colin Nelson

Active
Lexden Road, ColchesterCO3 3RF
Secretary
Appointed 05 Jul 2016

BENNETT, Colin Nelson

Active
Lexden Road, ColchesterCO3 3RF
Born March 1945
Director
Appointed 11 May 2015

GREEVES, Richard James

Active
Queens Road, BarnetEN5 4DG
Born May 1966
Director
Appointed 02 Sept 2024

HARRIS, Richard Michael Colin

Active
Jankes Green, ColchesterCO6 2AT
Born June 1955
Director
Appointed 18 Sept 2023

LAMBERT, James Charles Henry

Active
Lexden Road, ColchesterCO3 3RF
Born February 1981
Director
Appointed 05 Sept 2022

ROBERTS, Barry James, Mr.

Active
Fenwick Drive, ColchesterCO1 2TN
Born January 1971
Director
Appointed 09 Sept 2020

SHEPPARD, Frances Jean

Active
Lexden Road, ColchesterCO3 3RF
Born August 1952
Director
Appointed 09 Mar 2015

YOUNG, Nicola Jane

Active
Long Road, ManningtreeCO11 2HR
Born September 1968
Director
Appointed 14 Sept 2022

SPYVEE, William Henry Forester

Resigned
16 Wakefield Close, ColchesterCO1 2SD
Secretary
Appointed 26 Mar 1996
Resigned 05 Jul 2016

BOURNE, Tina Jane

Resigned
Lexden Road, ColchesterCO3 3RF
Born July 1966
Director
Appointed 08 Mar 2016
Resigned 26 Oct 2018

CHAPMAN, Christopher John

Resigned
16 Shrub End Road, ColchesterCO2 7XD
Born May 1964
Director
Appointed 26 Mar 1996
Resigned 04 Oct 2000

CRAYSTON, Richard Andrew

Resigned
Lexden Road, ColchesterCO3 3RF
Born July 1947
Director
Appointed 04 Sept 2019
Resigned 13 Jul 2024

CUSSELL, Catherine Mary

Resigned
Lexden Road, ColchesterCO3 3RF
Born May 1983
Director
Appointed 04 Sept 2019
Resigned 14 Sept 2022

FLETCHER, David Ralph

Resigned
21 Layer Road, ColchesterCO2 7HT
Born July 1942
Director
Appointed 16 Jul 2000
Resigned 16 Apr 2003

HALL, Christopher Basil, Dr

Resigned
Lexden Road, ColchesterCO3 3RF
Born September 1938
Director
Appointed 13 Jan 2014
Resigned 05 Sept 2017

HALL, Elizabeth, Dr

Resigned
1 Ireton Road, ColchesterCO3 3AT
Born August 1940
Director
Appointed 16 Sept 2002
Resigned 05 Sept 2017

HARPER, David, Revd

Resigned
2 Threshers End, ColchesterCO3 0WE
Born November 1932
Director
Appointed 11 Nov 1998
Resigned 05 Sept 2018

HIGGINSON, Andrew John

Resigned
Lexden Road, ColchesterCO3 3RF
Born July 1955
Director
Appointed 07 Nov 2017
Resigned 12 May 2022

IKUESAN, Benson, Dr

Resigned
Axial Drive, ColchesterCO4 5RY
Born August 1956
Director
Appointed 20 May 2003
Resigned 11 May 2015

KERR, Annabel, Dr

Resigned
Lexden Road, ColchesterCO3 3RF
Born September 1975
Director
Appointed 28 Jun 2017
Resigned 09 Sept 2020

LOWDEN, Barry Gibbon Tyldesley

Resigned
The Baylies, ColchesterCO7 6QE
Born September 1941
Director
Appointed 26 Mar 1996
Resigned 08 Jul 2003

MACKAY, Murdoch Scruton

Resigned
12 St Peters Street, ColchesterCO1 1ED
Born February 1937
Director
Appointed 20 Sept 2006
Resigned 05 Sept 2018

SPENCER, Richard Anthony

Resigned
Lexden Road, ColchesterCO3 3RF
Born January 1965
Director
Appointed 05 Sept 2018
Resigned 14 Sept 2022

SPYVEE, William Henry Forester

Resigned
16 Wakefield Close, ColchesterCO1 2SD
Born June 1940
Director
Appointed 26 Mar 1996
Resigned 06 Sept 2016

WALLACE, Mark David, Rev

Resigned
Lexden Road, ColchesterCO3 3RF
Born March 1976
Director
Appointed 09 Mar 2015
Resigned 01 May 2019

WATTS, Daniel Peter, Dr

Resigned
Lexden Road, ColchesterCO3 3RF
Born October 1976
Director
Appointed 05 Sept 2018
Resigned 13 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Sail Address Company
23 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
28 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
20 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
25 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
30 July 2003
288cChange of Particulars
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
29 September 1997
288cChange of Particulars
Legacy
18 April 1997
363sAnnual Return (shuttle)
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
23 June 1996
224224
Incorporation Company
26 March 1996
NEWINCIncorporation