Background WavePink WaveYellow Wave

BEAM ABA SERVICES LIMITED (08424953)

BEAM ABA SERVICES LIMITED (08424953) is an active UK company. incorporated on 28 February 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BEAM ABA SERVICES LIMITED has been registered for 13 years. Current directors include DUFFY, Cormac Michael.

Company Number
08424953
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
320 City Road, London, EC1V 2NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DUFFY, Cormac Michael
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM ABA SERVICES LIMITED

BEAM ABA SERVICES LIMITED is an active company incorporated on 28 February 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BEAM ABA SERVICES LIMITED was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08424953

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BEAM CLINIC LIMITED
From: 28 February 2013To: 11 November 2015
Contact
Address

320 City Road London, EC1V 2NZ,

Previous Addresses

The Epworth 25 City Road 2nd Floor London EC1Y 1AA England
From: 25 July 2019To: 11 May 2020
Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England
From: 4 April 2018To: 25 July 2019
17-19 Chalton Street London NW1 1JD
From: 24 April 2017To: 4 April 2018
2 Angel Square London EC1V 1NY England
From: 7 September 2016To: 24 April 2017
34 Lime Street London EC3M 7AT
From: 25 September 2015To: 7 September 2016
40-42 Hatton Garden London EC1N 8EB
From: 20 August 2015To: 25 September 2015
First Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 28 February 2013To: 20 August 2015
Timeline

27 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Funding Round
Oct 16
Director Left
Apr 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Left
Nov 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Loan Secured
Jul 20
Loan Cleared
Feb 21
Owner Exit
Nov 21
New Owner
Nov 21
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DUFFY, Cormac Michael

Active
City Road, LondonEC1V 2NZ
Born March 1988
Director
Appointed 22 Apr 2020

ABELOVSZKY, Judith

Resigned
Lime Street, LondonEC3M 7AT
Secretary
Appointed 14 Sept 2015
Resigned 13 May 2016

ALLEN, Michael Philip

Resigned
Ground Floor, LondonEC3R 8NB
Born June 1986
Director
Appointed 19 Jun 2015
Resigned 16 Oct 2018

ANTHONY WACHELKA, Donald

Resigned
Chalton Street, LondonNW1 1JD
Born June 1970
Director
Appointed 29 Apr 2013
Resigned 25 Apr 2017

BANSAL, Anurag

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1977
Director
Appointed 16 Mar 2014
Resigned 21 Mar 2014

BLAKE, Zoe

Resigned
25 City Road, LondonEC1Y 1AA
Born November 1970
Director
Appointed 07 Oct 2015
Resigned 17 Sept 2019

GOFF, David

Resigned
110a Pembroke Road, LondonN102JB
Born June 1986
Director
Appointed 28 Feb 2013
Resigned 04 Feb 2014

HAPPE, Judy Amanda

Resigned
25 City Road, LondonEC1Y 1AA
Born June 1980
Director
Appointed 17 May 2018
Resigned 15 Nov 2019

HYMAN, Frank Richard

Resigned
25 City Road, LondonEC1Y 1AA
Born April 1977
Director
Appointed 19 Jun 2015
Resigned 22 Apr 2020

JAWA, Sanjay

Resigned
25 City Road, LondonEC1Y 1AA
Born June 1965
Director
Appointed 16 Oct 2018
Resigned 22 Apr 2020

Persons with significant control

4

2 Active
2 Ceased
City Road, LondonEC1V 2NZ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Dec 2023

Mr Cormac Michael Duffy

Active
City Road, LondonEC1V 2NZ
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021

Root Capital Llp

Ceased
Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2020
Ceased 10 Nov 2021
30-36 Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
24 April 2020
MR05Certification of Charge
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Incorporation Company
28 February 2013
NEWINCIncorporation