Background WavePink WaveYellow Wave

BEACON: FOR RARE DISEASES LTD (08174973)

BEACON: FOR RARE DISEASES LTD (08174973) is an active UK company. incorporated on 10 August 2012. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BEACON: FOR RARE DISEASES LTD has been registered for 13 years. Current directors include COSTELLO, Sophie, GODFREY, Rebecca Alice, Dr, GUNN, Shannon Marie and 6 others.

Company Number
08174973
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2012
Age
13 years
Address
66 Devonshire Road, Cambridge, CB1 2BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COSTELLO, Sophie, GODFREY, Rebecca Alice, Dr, GUNN, Shannon Marie, HALL, Anthony Kent, Dr, HUTCHINGS, Scott Robin, MILLIGAN, Andrew, PISANI, Joanne Patra, SHETH, Kamlesh Kanaiyalal, Dr, WILBUR, Michael Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON: FOR RARE DISEASES LTD

BEACON: FOR RARE DISEASES LTD is an active company incorporated on 10 August 2012 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BEACON: FOR RARE DISEASES LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08174973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

FINDACURE FOUNDATION
From: 10 August 2012To: 14 January 2022
Contact
Address

66 Devonshire Road Cambridge, CB1 2BL,

Previous Addresses

109 Paget Road Cambridge Cambs. CB2 9JG
From: 10 August 2012To: 21 September 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

COSTELLO, Sophie

Active
Station Road, CambridgeCB1 2JH
Born April 1978
Director
Appointed 11 Oct 2019

GODFREY, Rebecca Alice, Dr

Active
Skipps Meadow, BuntingfordSG9 9FP
Born April 1981
Director
Appointed 03 Dec 2025

GUNN, Shannon Marie

Active
Allington Road, HarrowHA2 6AJ
Born October 1996
Director
Appointed 03 Dec 2025

HALL, Anthony Kent, Dr

Active
Harvey Road, GuildfordGU1 3SG
Born June 1961
Director
Appointed 10 Aug 2012

HUTCHINGS, Scott Robin

Active
Hardy Crescent, WimborneBH21 2AR
Born February 1989
Director
Appointed 03 Dec 2025

MILLIGAN, Andrew

Active
First Avenue, LondonSW14 8SR
Born May 1965
Director
Appointed 10 Aug 2012

PISANI, Joanne Patra

Active
Devonshire Road, CambridgeCB1 2BL
Born February 1965
Director
Appointed 11 Oct 2019

SHETH, Kamlesh Kanaiyalal, Dr

Active
Barrington Road, LeicesterLE2 2RA
Born May 1963
Director
Appointed 03 Dec 2025

WILBUR, Michael Paul

Active
Rue Hippolyte Maindron, Paris
Born August 1978
Director
Appointed 03 Dec 2025

KISSMANN, Edna

Resigned
Waterloo Gardens, LondonN1 1TY
Born December 1949
Director
Appointed 10 Aug 2012
Resigned 07 Nov 2025

RANGANATH, Lakshminarayan Rao, Dr

Resigned
The Beeches, LiverpoolL18 3LT
Born October 1952
Director
Appointed 01 Aug 2017
Resigned 05 Sept 2019

SIREAU, Nicolas Thierry, Dr

Resigned
CambridgeCB2 9JL
Born June 1973
Director
Appointed 10 Aug 2012
Resigned 25 Nov 2024

SOLLY, John Christopher, Dr

Resigned
26 Cadogan Square, LondonSW1X 0JP
Born January 1978
Director
Appointed 10 Aug 2012
Resigned 24 Mar 2017

WALTERS, Julie Anne

Resigned
Rectory Avenue, High WycombeHP13 6HN
Born April 1963
Director
Appointed 10 Aug 2012
Resigned 23 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Incorporation Company
10 August 2012
NEWINCIncorporation