Background WavePink WaveYellow Wave

BEACON SERVICES RESOURCES CIC (13239190)

BEACON SERVICES RESOURCES CIC (13239190) is an active UK company. incorporated on 2 March 2021. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. BEACON SERVICES RESOURCES CIC has been registered for 5 years. Current directors include BARTON, James Andrew, JENKINS, Charlotte Diana Abigail, MILLARD, Lisa Lee and 1 others.

Company Number
13239190
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
The Family Hub, Sutton Coldfield, B72 1RN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BARTON, James Andrew, JENKINS, Charlotte Diana Abigail, MILLARD, Lisa Lee, MILLARD, Philip
SIC Codes
58190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON SERVICES RESOURCES CIC

BEACON SERVICES RESOURCES CIC is an active company incorporated on 2 March 2021 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. BEACON SERVICES RESOURCES CIC was registered 5 years ago.(SIC: 58190, 85590)

Status

active

Active since 5 years ago

Company No

13239190

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

The Family Hub 2 Farthing Lane Sutton Coldfield, B72 1RN,

Previous Addresses

The Community Hub Farthing Lane Sutton Coldfield B72 1RN England
From: 20 December 2024To: 7 November 2025
30 Beacon Road Sutton Coldfield B73 5st England
From: 2 March 2021To: 20 December 2024
Timeline

No significant events found

Capital Table
People

Officers

4

BARTON, James Andrew

Active
2 Farthing Lane, Sutton ColdfieldB72 1RN
Born September 1977
Director
Appointed 02 Mar 2021

JENKINS, Charlotte Diana Abigail

Active
2 Farthing Lane, Sutton ColdfieldB72 1RN
Born January 1977
Director
Appointed 02 Mar 2021

MILLARD, Lisa Lee

Active
Wallbridge Avenue, FromeBA11 1RL
Born October 1976
Director
Appointed 02 Mar 2021

MILLARD, Philip

Active
Wallbridge Avenue, FromeBA11 1RL
Born November 1976
Director
Appointed 02 Mar 2021

Persons with significant control

2

Mrs Lisa Lee Millard

Active
Wallbridge Avenue, FromeBA11 1RL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Ms Charlotte Diana Abigail Jenkins

Active
2 Farthing Lane, Sutton ColdfieldB72 1RN
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Incorporation Community Interest Company
2 March 2021
CICINCCICINC