BEAMSTAFFS LTD - STAFFORD
Company Profile | Company Filings |
Overview
BEAMSTAFFS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFORD ENGLAND and has the status: Active.
BEAMSTAFFS LTD was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495170. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BEAMSTAFFS LTD was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495170. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BEAMSTAFFS LTD - STAFFORD
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT NO1
STAFFORD
STAFFORDSHIRE
ST16 2QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MID STAFFORDSHIRE MENCAP (until 25/10/2016)
MID STAFFORDSHIRE MENCAP (until 25/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON LEE MOUNTFORD | Nov 1967 | British | Director | 2023-11-20 | CURRENT |
MR ROY PARKER | Apr 1958 | British | Director | 2022-11-21 | CURRENT |
MISS LATIFA GOWER | Mar 1992 | British | Director | 2023-08-11 | CURRENT |
MRS MINNIE DAWN CHARLESWORTH | Mar 1973 | British | Director | 2023-09-11 | CURRENT |
MR DAVID JOHN BAILEY | Aug 1944 | British | Director | 2003-06-02 | CURRENT |
MR MICHAEL HOWELL | Secretary | 2012-10-01 | CURRENT | ||
DAVID EDWARD MORETON | Jun 1965 | British | Director | 2003-09-01 | CURRENT |
MS HAYLEE WALSH | Nov 1993 | British | Director | 2014-10-13 UNTIL 2023-09-11 | RESIGNED |
PATRICIA ANN CLARKE | Mar 1943 | Secretary | 2002-07-25 UNTIL 2003-01-28 | RESIGNED | |
ROBERT HARRISON | Nov 1943 | British | Secretary | 2003-06-02 UNTIL 2004-12-06 | RESIGNED |
JANE MARIE LEES | Oct 1964 | Secretary | 2004-12-06 UNTIL 2006-04-03 | RESIGNED | |
MRS TERESA CHERRY WEAVER | Feb 1949 | British | Secretary | 2006-04-03 UNTIL 2012-09-30 | RESIGNED |
JENNIFER KATHLEEN SUSAN DODDIMEAD | Sep 1948 | British | Director | 2007-09-17 UNTIL 2009-11-10 | RESIGNED |
SARAH SCOTT | Nov 1963 | British | Director | 2002-07-25 UNTIL 2002-12-02 | RESIGNED |
ANN PEPPER | Jul 1941 | British | Director | 2003-09-01 UNTIL 2005-09-28 | RESIGNED |
IAN MASON | May 1952 | British | Director | 2005-11-17 UNTIL 2022-11-21 | RESIGNED |
JANE MARIE LEES | Oct 1964 | Director | 2002-07-25 UNTIL 2004-09-23 | RESIGNED | |
MARK JULIAN JONES | Jan 1973 | British | Director | 2003-09-01 UNTIL 2008-10-13 | RESIGNED |
MRS MARGARET JOHNSON | Mar 1943 | British | Director | 2007-02-12 UNTIL 2012-10-29 | RESIGNED |
ROBERT HARRISON | Nov 1943 | British | Director | 2003-06-02 UNTIL 2009-10-12 | RESIGNED |
MR STEPHEN JOHN FLETCHER | Aug 1976 | British | Director | 2004-09-04 UNTIL 2023-11-20 | RESIGNED |
JUNE MARY FLETCHER | May 1953 | British | Director | 2003-09-01 UNTIL 2015-10-26 | RESIGNED |
MR MATTHEW DAVID COLLINS | Jun 1968 | British | Director | 2003-09-01 UNTIL 2020-01-20 | RESIGNED |
MRS HELEN ROSALIND DART | Feb 1947 | British | Director | 2005-11-17 UNTIL 2008-10-13 | RESIGNED |
MR MICHAEL CREEK | Jun 1946 | British | Director | 2005-11-17 UNTIL 2021-09-10 | RESIGNED |
PATRICIA ANN CLARKE | Mar 1943 | Director | 2002-07-25 UNTIL 2003-01-28 | RESIGNED | |
JUDITH ISABEL ANDERSON | Nov 1942 | British | Director | 2003-09-01 UNTIL 2004-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Mason | 2016-04-06 - 2022-11-11 | 5/1952 | Stafford Staffordshire | Significant influence or control |
Mr Michael Howell | 2016-04-06 | 9/1958 | Stafford Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEAMSTAFFS LTD | 2023-10-04 | 31-03-2023 | £254,529 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2022-11-23 | 31-03-2022 | £265,664 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2021-08-06 | 31-03-2021 | £277,649 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2020-12-11 | 31-03-2020 | £282,477 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2019-11-29 | 31-03-2019 | £290,252 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2018-11-23 | 31-03-2018 | £36,867 equity |
Micro-entity Accounts - BEAMSTAFFS LTD | 2017-10-17 | 31-03-2017 | £46,933 equity |
Abbreviated Company Accounts - MID STAFFORDSHIRE MENCAP | 2016-11-29 | 31-03-2016 | £63,773 Cash £48,928 equity |