Background WavePink WaveYellow Wave

BEECH LODGE SCHOOL SERVICES LIMITED (07863609)

BEECH LODGE SCHOOL SERVICES LIMITED (07863609) is an active UK company. incorporated on 29 November 2011. with registered office in Beaconsfield. The company operates in the Education sector, engaged in other education n.e.c.. BEECH LODGE SCHOOL SERVICES LIMITED has been registered for 14 years. Current directors include BARNES, Lucinda Jane Rickford, GILLESPIE, Daniel Malcolm, SHANLY, Daniela Szmigielska and 1 others.

Company Number
07863609
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Lucinda Jane Rickford, GILLESPIE, Daniel Malcolm, SHANLY, Daniela Szmigielska, SZMIGIELSKI, Steven
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH LODGE SCHOOL SERVICES LIMITED

BEECH LODGE SCHOOL SERVICES LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Beaconsfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEECH LODGE SCHOOL SERVICES LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07863609

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BEECH LODGE SCHOOL LIMITED
From: 29 November 2011To: 23 October 2012
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 22
Director Joined
May 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHANLY, Daniela Szmigielska

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 29 Nov 2011

BARNES, Lucinda Jane Rickford

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born May 1967
Director
Appointed 03 Oct 2017

GILLESPIE, Daniel Malcolm

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born May 1981
Director
Appointed 14 May 2024

SHANLY, Daniela Szmigielska

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1964
Director
Appointed 29 Nov 2011

SZMIGIELSKI, Steven

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born January 1972
Director
Appointed 05 Jul 2022

BARKLEM, Emma Helen

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born November 1962
Director
Appointed 10 Feb 2012
Resigned 20 Jun 2016

SHANLY, Michael James

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 29 Nov 2011
Resigned 10 Feb 2012

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 10 Feb 2012
Resigned 03 Oct 2017

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Incorporation Company
29 November 2011
NEWINCIncorporation