Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON EDUCATIONAL TRUST LIMITED (THE)
Company Information for

BEACON EDUCATIONAL TRUST LIMITED (THE)

THE BEACON AMERSHAM ROAD, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5PF,
Company Registration Number
01067862
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Beacon Educational Trust Limited (the)
BEACON EDUCATIONAL TRUST LIMITED (THE) was founded on 1972-08-25 and has its registered office in Amersham. The organisation's status is listed as "Active". Beacon Educational Trust Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEACON EDUCATIONAL TRUST LIMITED (THE)
 
Legal Registered Office
THE BEACON AMERSHAM ROAD
CHESHAM BOIS
AMERSHAM
BUCKINGHAMSHIRE
HP6 5PF
Other companies in HP6
 
Charity Registration
Charity Number 309911
Charity Address CO, THE BEACON SCHOOL, 15 AMERSHAM ROAD, CHESHAM BOIS, AMERSHAM, HP6 5PF
Charter THE BEACON EDUCATIONAL TRUST LTD OPERATES AS THE BEACON, A DAY PREPARATORY SCHOOL FOR BOYS AGED 3 - 13.
Filing Information
Company Number 01067862
Company ID Number 01067862
Date formed 1972-08-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:07:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACON EDUCATIONAL TRUST LIMITED (THE)

Current Directors
Officer Role Date Appointed
ALISON CLAIRE CURRAN
Company Secretary 2018-03-29
SIMON JAMES ALLCOCK
Director 2013-11-09
MICHAEL BOND
Director 2014-03-22
MICHAEL RICHARD FRANCIS
Director 2009-07-04
ROSALIND JOSEPHINE GARRETT-BOWES
Director 2014-06-28
JUSTIN DAVID ROBERT HARDMAN
Director 2015-11-07
RICHARD DAVID STANDISH HERBERT
Director 2017-12-09
DAVID MARK HOLLANDER
Director 2009-07-04
STEPHANIE HORROCKS
Director 2013-11-30
PHILIPPA JANE KIRKBRIDE
Director 2013-01-01
FIONA ELIZABETH MCCALLUM MAYHEW
Director 2017-04-18
DEBORAH ANN MCGREGOR
Director 2013-11-09
NILESH KUNDANLAL PANDYA
Director 2017-06-24
JOANNA RUTH PARDON
Director 2013-12-13
ANDREW JOHN REYNOLDS
Director 2011-03-01
ANDREW RICHARD THOMPSON
Director 2011-03-01
MARCUS THOMPSON
Director 2017-04-04
ALISON MARY SHERWOOD THOMSON
Director 2017-03-24
ANTONY CRISPIN TOMLINSON
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY IAN GIBSON
Company Secretary 2017-12-20 2018-03-29
EDWARD STOTHARD
Company Secretary 2011-07-01 2017-12-20
ZIONA JANE ARCARI
Director 2013-01-01 2017-07-07
MONICA MARY CECELIA JOFFE
Director 2016-09-01 2017-07-07
DERMOT MICHAEL CLANCY
Director 2001-11-11 2013-11-30
MONICA MARY CECELIA JOFFE
Director 2011-05-01 2013-09-10
MARK ALEXANDER FENTON
Director 2005-04-14 2013-06-22
DIANA ELIZABETH ROBINSON
Company Secretary 2007-09-12 2011-07-01
JEREMY RICHARD ARNOLD GEAR
Director 2005-04-14 2011-06-30
PETER JOHN BLACK
Director 2000-11-11 2010-12-31
PRISCILLA CHADWICK
Director 1997-02-01 2008-08-31
ROGER THOMAS WYBORN
Company Secretary 1995-11-15 2007-09-12
DAVID FLETCHER CODLING
Director 1996-02-03 2001-11-11
MICHAEL ROLAND HATFIELD
Director 1991-03-14 1998-11-07
RODNEY JOHN FARRELL
Company Secretary 1991-03-14 1995-11-15
SYLVIA ANNE HIGGS
Director 1991-03-14 1994-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRYSTAL OMOYI GHENDA KRYSTALGABBANAWEAR LTD Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2018-08-21
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS INVESTEC CS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Liquidation
MICHAEL RICHARD FRANCIS GUINNESS MAHON LEASING LIMITED Director 2015-12-31 CURRENT 1990-05-25 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES LIMITED Director 2011-10-04 CURRENT 1999-10-20 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
RICHARD DAVID STANDISH HERBERT HERBERT ASSOCIATES LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
DAVID MARK HOLLANDER THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES Director 2017-10-11 CURRENT 1979-12-10 Active
DAVID MARK HOLLANDER DYSON IRELAND LIMITED Director 2012-08-08 CURRENT 2012-07-01 Active
PHILIPPA JANE KIRKBRIDE KELBROOK LTD. Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2018-01-06
FIONA ELIZABETH MCCALLUM MAYHEW BRADAN MCCALLUM LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
DEBORAH ANN MCGREGOR SOLARIO LIMITED Director 2018-01-01 CURRENT 2012-01-17 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO I LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO II LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO III LIMITED Director 2017-10-19 CURRENT 2017-07-19 Active
NILESH KUNDANLAL PANDYA SHINE ACQUISITION CO LIMITED Director 2017-10-17 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
NILESH KUNDANLAL PANDYA IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
NILESH KUNDANLAL PANDYA ROSE MIDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA IMO CAR WASH GROUP LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA ROSE HOLDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA BOING MIDCO LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP LTD. Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA BOING ACQUISITIONS LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA ROSE FINANCECO LIMITED Director 2016-01-01 CURRENT 2011-03-23 Active
ANDREW JOHN REYNOLDS THE RIVER BEAULY SYNDICATE LIMITED Director 2002-12-13 CURRENT 2002-09-23 Active
ANTONY CRISPIN TOMLINSON PONSONBY & PARTNERS LIMITED Director 2012-02-15 CURRENT 2002-12-09 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28APPOINTMENT TERMINATED, DIRECTOR VICKY FAWKES
2023-06-19DIRECTOR APPOINTED MRS JENNY AVISS
2023-04-05FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN PETER NOTT
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GILLAM
2022-04-29DIRECTOR APPOINTED MR DIPEN SHASHIKANT THAKER
2022-04-29AP01DIRECTOR APPOINTED MR DIPEN SHASHIKANT THAKER
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JOANNA RUTH PARDON
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUTH PARDON
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ALLCOCK
2021-06-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PETER NOTT
2021-06-09AP01DIRECTOR APPOINTED MR BHAVIN SHAH
2021-05-06RP04AP01Second filing of director appointment of Mr Paul Mcglone
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NILESH KUNDANLAL PANDYA
2021-04-28AP01DIRECTOR APPOINTED MRS VICKY FAWKES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MRS ALEXANDRA ROSE WANSBROUGH
2021-01-08AP01DIRECTOR APPOINTED MISS MOLLY ROSE ENTRICAN
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY SHERWOOD THOMSON
2020-06-19AP01DIRECTOR APPOINTED MS JANE GEORGIANA RAMPIN
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-20CH01Director's details changed for Mr David Charles Miller on 2020-04-20
2020-04-08AP01DIRECTOR APPOINTED MR DAVID CHARLES MILLER
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND
2019-10-02AP01DIRECTOR APPOINTED MR PAUL MCGLONE
2019-10-02CH01Director's details changed for Mrs Deborah Ann Mcgregor on 2019-10-02
2019-09-24CH01Director's details changed for Mr Richard David Standish Herbert on 2019-05-09
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CRISPIN TOMLINSON
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-06AP03Appointment of Mr Francis Charles Muzika as company secretary on 2019-02-05
2019-02-05TM02Termination of appointment of Alison Claire Curran on 2019-02-05
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FRANCIS
2018-09-05AP01DIRECTOR APPOINTED MRS SARAH JANE GILLAM
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN REYNOLDS
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-04-03AP03Appointment of Mrs Alison Claire Curran as company secretary on 2018-03-29
2018-04-03TM02Termination of appointment of Jeremy Ian Gibson on 2018-03-29
2018-02-16RP04AP01Second filing of director appointment of Richard Herbert
2018-02-16ANNOTATIONClarification
2018-01-10RES01ADOPT ARTICLES 10/01/18
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20AP03Appointment of Mr Jeremy Ian Gibson as company secretary on 2017-12-20
2017-12-20TM02Termination of appointment of Edward Stothard on 2017-12-20
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD DAVID STANDISH HERBERT
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD DAVID STANDISH HERBERT
2017-10-18CH01Director's details changed for Mrs Fiona Elizabeth Mccallum on 2017-10-18
2017-07-11AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MONICA JOFFE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ZIONA ARCARI
2017-05-04AP01DIRECTOR APPOINTED MR MARCUS THOMPSON
2017-05-04AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH MCCALLUM
2017-05-04AP01DIRECTOR APPOINTED MRS ALISON MARY SHERWOOD THOMSON
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-06AP01DIRECTOR APPOINTED MRS MONICA MARY CECELIA JOFFE
2016-03-23AR0124/02/16 NO MEMBER LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-20AP01DIRECTOR APPOINTED MR JUSTIN DAVID ROBERT HARDMAN
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010678620009
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010678620010
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010678620008
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010678620007
2015-02-24AR0124/02/15 NO MEMBER LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-08AP01DIRECTOR APPOINTED MRS ROSALIND JOSEPHINE GARRETT-BOWES
2014-03-25AP01DIRECTOR APPOINTED MR MICHAEL BOND
2014-03-21AR0124/02/14 NO MEMBER LIST
2013-12-21AP01DIRECTOR APPOINTED MRS JOANNA RUTH PARDON
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-04AP01DIRECTOR APPOINTED MRS STEPHANIE HORROCKS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND MORRIS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CLANCY
2013-11-18AP01DIRECTOR APPOINTED MRS DEBORAH ANN MCGREGOR
2013-11-18AP01DIRECTOR APPOINTED MR SIMON JAMES ALLCOCK
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MONICA JOFFE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENTON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEE
2013-03-22RES01ALTER ARTICLES 17/11/2012
2013-02-28AR0124/02/13 NO MEMBER LIST
2013-02-28AP01DIRECTOR APPOINTED MRS PHILIPPA JANE KIRKBRIDE
2013-02-28AP01DIRECTOR APPOINTED MRS ZIONA JANE ARCARI
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLAISTOWE
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LITTLE
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-12AR0124/02/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEAR
2012-03-08AP03SECRETARY APPOINTED MR EDWARD STOTHARD
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY DIANA ROBINSON
2012-03-08AP01DIRECTOR APPOINTED MR ANTONY CRISPIN TOMLINSON
2012-03-08AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2012-03-08AP01DIRECTOR APPOINTED MR ANDREW JOHN REYNOLDS
2011-05-20AP01DIRECTOR APPOINTED MRS MONICA MARY CECELIA JOFFE
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-24AR0124/02/11 NO MEMBER LIST
2011-02-24AP01DIRECTOR APPOINTED DOCTOR TREVOR DAVID LEE
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACK
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE PENTON-HAUCHARD
2010-02-25AR0124/02/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN DAVID PLAISTOWE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SUSAN PENTON-HAUCHARD / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMOND ANNE MORRIS / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY LITTLE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HOLLANDER / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD ARNOLD GEAR / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD FRANCIS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALEXANDER FENTON / 25/02/2010
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-01288aDIRECTOR APPOINTED MR MICHAEL FRANCIS
2009-10-01288aDIRECTOR APPOINTED MR DAVID HOLLANDER
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-13363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM THE BEACON SCHOOL AMERSHAM ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PF
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR PRISCILLA CHADWICK
2008-03-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-03363aANNUAL RETURN MADE UP TO 24/02/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-02-28363aANNUAL RETURN MADE UP TO 24/02/07
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to BEACON EDUCATIONAL TRUST LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACON EDUCATIONAL TRUST LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
1972-10-02 Satisfied
LEGAL CHARGE 1972-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON EDUCATIONAL TRUST LIMITED (THE)

Intangible Assets
Patents
We have not found any records of BEACON EDUCATIONAL TRUST LIMITED (THE) registering or being granted any patents
Domain Names

BEACON EDUCATIONAL TRUST LIMITED (THE) owns 1 domain names.

beaconschool.co.uk  

Trademarks
We have not found any records of BEACON EDUCATIONAL TRUST LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON EDUCATIONAL TRUST LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as BEACON EDUCATIONAL TRUST LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BEACON EDUCATIONAL TRUST LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON EDUCATIONAL TRUST LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACON EDUCATIONAL TRUST LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.