Background WavePink WaveYellow Wave

BEAUFORT SUPPORT SERVICES LIMITED (12384978)

BEAUFORT SUPPORT SERVICES LIMITED (12384978) is an active UK company. incorporated on 3 January 2020. with registered office in Ringwood. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BEAUFORT SUPPORT SERVICES LIMITED has been registered for 6 years. Current directors include BADEN-THOMAS, Noel, BROOKES, Andrew Warner, COOPER, Tamsin Kate and 3 others.

Company Number
12384978
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
Unit 2 Hollygrove Business Park, Ringwood, BH24 2DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BADEN-THOMAS, Noel, BROOKES, Andrew Warner, COOPER, Tamsin Kate, GOODENOUGH, Amanda Audrey, KENDALL, Jennifer Lynne, TURNER, Jamie
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT SUPPORT SERVICES LIMITED

BEAUFORT SUPPORT SERVICES LIMITED is an active company incorporated on 3 January 2020 with the registered office located in Ringwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BEAUFORT SUPPORT SERVICES LIMITED was registered 6 years ago.(SIC: 55900)

Status

active

Active since 6 years ago

Company No

12384978

LTD Company

Age

6 Years

Incorporated 3 January 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 2 Hollygrove Business Park Verwood Road Ringwood, BH24 2DB,

Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BADEN-THOMAS, Noel

Active
Verwood Road, RingwoodBH24 2DB
Born February 1966
Director
Appointed 16 Feb 2024

BROOKES, Andrew Warner

Active
Verwood Road, RingwoodBH24 2DB
Born May 1963
Director
Appointed 06 Oct 2022

COOPER, Tamsin Kate

Active
Verwood Road, RingwoodBH24 2DB
Born September 1969
Director
Appointed 01 Dec 2025

GOODENOUGH, Amanda Audrey

Active
Verwood Road, RingwoodBH24 2DB
Born November 1973
Director
Appointed 16 Feb 2024

KENDALL, Jennifer Lynne

Active
Verwood Road, RingwoodBH24 2DB
Born June 1965
Director
Appointed 16 Feb 2024

TURNER, Jamie

Active
Verwood Road, RingwoodBH24 2DB
Born August 1974
Director
Appointed 02 Sept 2020

BADEN-THOMAS, Noel

Resigned
Verwood Road, RingwoodBH24 2DB
Born February 1966
Director
Appointed 06 Oct 2022
Resigned 23 Oct 2023

DUN, Andrew, Dr

Resigned
Verwood Road, RingwoodBH24 2DB
Born November 1960
Director
Appointed 06 Oct 2022
Resigned 23 Jul 2023

FRITH, Paul

Resigned
Verwood Road, RingwoodBH24 2DB
Born August 1963
Director
Appointed 02 Sept 2020
Resigned 05 Jan 2022

GOODENOUGH, Amanda Audrey

Resigned
Verwood Road, RingwoodBH24 2DB
Born November 1973
Director
Appointed 02 Sept 2020
Resigned 23 Oct 2023

KENDALL, Jennifer Lynne

Resigned
Verwood Road, RingwoodBH24 2DB
Born June 1965
Director
Appointed 03 Jan 2020
Resigned 23 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Cleeve Hill, CheltenhamGL52 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2022

Mrs Jennifer Lynne Kendall

Ceased
Verwood Road, RingwoodBH24 2DB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Incorporation Company
3 January 2020
NEWINCIncorporation