Background WavePink WaveYellow Wave

BEACON HOME CARE SERVICES LIMITED (04585887)

BEACON HOME CARE SERVICES LIMITED (04585887) is an active UK company. incorporated on 8 November 2002. with registered office in Penrith. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BEACON HOME CARE SERVICES LIMITED has been registered for 23 years. Current directors include TOMKINS, Ross William.

Company Number
04585887
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
Unit 36a Allans Buildings, Penrith, CA11 9BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TOMKINS, Ross William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON HOME CARE SERVICES LIMITED

BEACON HOME CARE SERVICES LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Penrith. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BEACON HOME CARE SERVICES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04585887

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 36a Allans Buildings Gilwilly Industrial Estate Penrith, CA11 9BF,

Previous Addresses

Holmeleigh William Street Penrith Cumbria CA11 7UP England
From: 16 June 2020To: 26 April 2023
8 Beacon Square Penrith Cumbria CA11 8AJ
From: 8 November 2002To: 16 June 2020
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Dec 18
Funding Round
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Loan Secured
Feb 21
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TOMKINS, Ross William

Active
Holly Hill, GatesheadNE10 9NQ
Born December 1977
Director
Appointed 21 Oct 2020

CRISP, Julie Ann

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BF
Secretary
Appointed 21 Oct 2020
Resigned 16 Feb 2023

CRISP, Sandra

Resigned
8 Beacon Square, PenrithCA11 8AJ
Secretary
Appointed 08 Nov 2002
Resigned 21 Oct 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 12 Nov 2002

CRISP, Julie Ann

Resigned
Tyneclose Avenue, PenrithCA11 7ER
Born June 1972
Director
Appointed 01 Jun 2003
Resigned 16 Feb 2023

CRISP, Mary

Resigned
Station View, PenrithCA10 2EX
Born March 1941
Director
Appointed 08 Nov 2002
Resigned 31 May 2003

CRISP, Sandra

Resigned
8 Beacon Square, PenrithCA11 8AJ
Born September 1950
Director
Appointed 08 Nov 2002
Resigned 21 Oct 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 08 Nov 2002
Resigned 12 Nov 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Ross Tomkins

Ceased
West Thorn Farm, Kirkley, PontelandNE20 0AG
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 16 Feb 2023
West Thorn Farm, PontelandNE20 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023

Ms Julie Ann Crisp

Ceased
Gilwilly Industrial Estate, PenrithCA11 9BF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2020
Ceased 16 Feb 2023

Mrs Sandra Crisp

Ceased
William Street, PenrithCA11 7UP
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Capital Cancellation Shares
16 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
287Change of Registered Office
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
287Change of Registered Office
Incorporation Company
8 November 2002
NEWINCIncorporation