Download leads from Nexok and grow your business. Find out more

Beacon House Psychological Services Limited

Documents

Total Documents64
Total Pages296

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
27 April 2023Confirmation statement made on 16 April 2023 with updates
23 December 2022Total exemption full accounts made up to 31 March 2022
2 September 2022Change of details for Mr Oliver Charles Bowles as a person with significant control on 1 September 2022
1 September 2022Registered office address changed from Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 1 September 2022
1 September 2022Director's details changed for Mr Oliver Charles Bowles on 1 September 2022
1 September 2022Change of details for Dr Shoshanah Lyons as a person with significant control on 1 September 2022
1 September 2022Director's details changed for Dr Shoshanah Lyons on 1 September 2022
27 April 2022Confirmation statement made on 16 April 2022 with updates
31 March 2022Cessation of Emjay Associates Ltd as a person with significant control on 21 March 2022
31 March 2022Notification of Oliver Charles Bowles as a person with significant control on 21 March 2022
22 March 2022Appointment of Mr Oliver Charles Bowles as a director on 21 March 2022
19 October 2021Total exemption full accounts made up to 31 March 2021
19 April 2021Confirmation statement made on 16 April 2021 with no updates
8 March 2021Total exemption full accounts made up to 31 March 2020
12 August 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020
10 August 2020Total exemption full accounts made up to 31 December 2019
24 April 2020Confirmation statement made on 16 April 2020 with no updates
29 August 2019Total exemption full accounts made up to 31 December 2018
11 June 2019Change of details for Emjay Associates Ltd as a person with significant control on 11 June 2019
16 April 2019Confirmation statement made on 16 April 2019 with updates
24 October 2018Registration of charge 092059200001, created on 18 October 2018
6 September 2018Total exemption full accounts made up to 31 December 2017
4 June 2018Change of details for Emjay Associates Ltd as a person with significant control on 1 June 2018
2 May 2018Change of details for Emjay Associates Ltd as a person with significant control on 1 May 2018
27 April 2018Change of details for Emjay Associates Ltd as a person with significant control on 27 April 2018
16 April 2018Change of details for Dr Shoshanah Lyons as a person with significant control on 1 June 2017
16 April 2018Confirmation statement made on 16 April 2018 with updates
16 April 2018Notification of Emjay Associates Ltd as a person with significant control on 1 June 2017
25 January 2018Termination of appointment of Oliver Charles Bowles as a director on 8 January 2018
25 January 2018Cessation of Oliver Charles Bowles as a person with significant control on 8 January 2018
9 January 2018Registered office address changed from Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS United Kingdom to Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 9 January 2018
13 September 2017Notification of Shoshanah Lyons as a person with significant control on 13 September 2017
13 September 2017Notification of Shoshanah Lyons as a person with significant control on 6 April 2016
13 September 2017Confirmation statement made on 5 September 2017 with updates
13 September 2017Notification of Oliver Bowles as a person with significant control on 6 April 2016
13 September 2017Notification of Oliver Bowles as a person with significant control on 13 September 2017
13 September 2017Confirmation statement made on 5 September 2017 with updates
1 September 2017Cessation of Durston Gibb Limited as a person with significant control on 1 September 2017
1 September 2017Cessation of Durston Gibb Limited as a person with significant control on 6 April 2017
14 August 2017Total exemption full accounts made up to 31 December 2016
14 August 2017Total exemption full accounts made up to 31 December 2016
29 June 2017Appointment of Mr Oliver Charles Bowles as a director on 6 April 2016
29 June 2017Appointment of Mr Oliver Charles Bowles as a director on 6 April 2016
18 May 2017Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 18 May 2017
18 May 2017Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to Office Ad3 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 18 May 2017
13 December 2016Total exemption small company accounts made up to 31 December 2015
13 December 2016Total exemption small company accounts made up to 31 December 2015
13 December 2016Administrative restoration application
13 December 2016Administrative restoration application
13 December 2016Confirmation statement made on 5 September 2016 with updates
13 December 2016Confirmation statement made on 5 September 2016 with updates
1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
27 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
27 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015
12 November 2015Registered office address changed from 49 Blatchington Road Hove East Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 12 November 2015
12 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Registered office address changed from 49 Blatchington Road Hove East Sussex BN3 3YJ England to Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ on 12 November 2015
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing