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

BEACON CENTRE TRUST (CARDIFF)

THE BEACON CENTRE HARRISON DRIVE, ST. MELLONS, CARDIFF, CF3 0PJ,
Company Registration Number
03869839
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Beacon Centre Trust (cardiff)
BEACON CENTRE TRUST (CARDIFF) was founded on 1999-11-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Beacon Centre Trust (cardiff) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEACON CENTRE TRUST (CARDIFF)
 
Legal Registered Office
THE BEACON CENTRE HARRISON DRIVE
ST. MELLONS
CARDIFF
CF3 0PJ
Other companies in CF3
 
Charity Registration
Charity Number 1078396
Charity Address THE BEACON CENTRE, HARRISON DRIVE, ST. MELLONS, CARDIFF, CF3 0PJ
Charter DEVELOPMENT AND RUNNING OF A MULTI PURPOSE COMMUNITY CENTRE IN ST MELLONS, CARDIFF. PROVISION OF YOUTH WORK AND PRE SCHOOL ACTIVITIES.
Filing Information
Company Number 03869839
Company ID Number 03869839
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON CENTRE TRUST (CARDIFF)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CCS ACCOUNTING SERVICES LIMITED   COMMUNITY ACCOUNTING LTD
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 CENTRE TRUST (CARDIFF)

Current Directors
Officer Role Date Appointed
THOMAS ELMITT
Company Secretary 2017-12-11
SIMON BROWN
Director 2016-07-09
MICHAEL THOMAS CARR
Director 2008-06-01
THOMAS ELMITT
Director 2016-07-01
DAVID IAN HALE
Director 2016-07-09
JILLIAN MARY HARES
Director 2013-07-09
PAUL JONATHAN HOUIELLEBECQ
Director 2016-07-09
MARTYN PENNINGTON
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES HALLETT
Company Secretary 2007-02-01 2017-12-11
HELEN ROYFORD GRIFFITHS
Director 2013-07-09 2017-12-11
STEPHEN CHARLES HALLETT
Director 2007-02-01 2016-11-12
PAUL JOSEPH HOCKING
Director 2007-02-01 2016-11-11
STEPHEN TIMOTHY HARRIS
Director 2007-09-13 2015-11-01
ROBERT IVOR JONES
Director 2007-02-01 2015-07-01
RICHARD WOODHOUSE ROGERS
Director 2004-02-05 2011-12-01
GILLIAN ANNE NELSON
Director 2007-05-10 2008-11-25
PAUL JONATHAN HOUIELLEBECQ
Director 1999-11-02 2007-11-08
RICHARD NORMAN PENDLEBURY
Director 2007-02-01 2007-11-08
LOUISE PENNINGTON
Director 2007-02-01 2007-08-01
GERALD ROGER MATTHEWS
Company Secretary 2005-04-21 2007-01-31
MICHAEL THOMAS CARR
Director 2004-02-05 2007-01-31
JOHANNES KAREL FOLKERT THEODORUS THEUNS
Director 2003-02-13 2007-01-31
PIERRE COX
Director 2003-08-14 2006-08-31
PIERRE COX
Company Secretary 2003-08-14 2005-04-21
PHILIS SANDRA LEWIS
Director 2000-10-05 2003-09-15
RICHARD NORMAN PENDLEBURY
Company Secretary 1999-11-02 2003-04-10
DEREK RUSSELL
Director 2000-10-05 2001-06-30
ROYSTON CLARENCE WARNE
Director 1999-11-02 2000-10-10
EVELYNE HOUIELLEBECQ
Director 1999-11-02 2000-10-05
JUDITH REBECCA SILVER
Director 1999-11-02 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN HALE BETHSHARON CIC Director 2016-05-18 CURRENT 2016-05-18 Active
PAUL JONATHAN HOUIELLEBECQ WATOTO UK TRADING LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
MARTYN PENNINGTON FLEDGLING'S PLAYGROUP LIMITED Director 2014-02-01 CURRENT 2003-07-03 Active

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD
2023-02-07DIRECTOR APPOINTED MR CHRISTOPHER LEIGH ATHERTON
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2021-07-05AP01DIRECTOR APPOINTED MR PAUL BERNARD
2021-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE
2021-01-26AP01DIRECTOR APPOINTED MRS LIESA HELEN NOTTLE
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN HALE
2020-05-05AP01DIRECTOR APPOINTED MR JONATHAN JONES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN HOUIELLEBECQ
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARY HARES
2019-12-03AP03Appointment of Mr Christopher Leigh Atherton as company secretary on 2019-12-01
2019-12-03AP01DIRECTOR APPOINTED MRS KATHERINE BROWNE
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS CARR
2019-10-24TM02Termination of appointment of Wayne Lee on 2019-08-31
2019-10-08AA01Current accounting period extended from 30/11/19 TO 31/03/20
2019-10-08AA01Current accounting period extended from 30/11/19 TO 31/03/20
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PENNINGTON
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Michael Thomas Carr on 2018-11-01
2018-11-14AP03Appointment of Mr Wayne Lee as company secretary on 2018-11-01
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELMITT
2018-11-14TM02Termination of appointment of Thomas Elmitt on 2018-07-31
2018-09-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP03Appointment of Mr Thomas Elmitt as company secretary on 2017-12-11
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROYFORD GRIFFITHS
2017-12-11TM02Termination of appointment of Stephen Charles Hallett on 2017-12-11
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOCKING
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLETT
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-09CH01Director's details changed for Mr Paul Joseph Hocking on 2016-09-09
2016-09-05AP01DIRECTOR APPOINTED MR THOMAS ELMITT
2016-08-25AP01DIRECTOR APPOINTED MR DAVID IAN HALE
2016-08-25AP01DIRECTOR APPOINTED MR SIMON BROWN
2016-08-25AP01DIRECTOR APPOINTED REV PAUL JONATHAN HOUIELLEBECQ
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2015-07-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-11AR0102/11/14 NO MEMBER LIST
2014-05-14AA30/11/13 TOTAL EXEMPTION FULL
2014-03-26AP01DIRECTOR APPOINTED MS HELEN ROYFORD GRIFFITHS
2014-03-26AP01DIRECTOR APPOINTED MISS JILLIAN MARY HARES
2014-03-26AP01DIRECTOR APPOINTED MR MARTYN PENNINGTON
2013-11-30AR0102/11/13 NO MEMBER LIST
2013-07-16AA30/11/12 TOTAL EXEMPTION FULL
2012-11-19AR0102/11/12 NO MEMBER LIST
2012-07-17AA30/11/11 TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROGERS
2011-11-15AR0102/11/11 NO MEMBER LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION FULL
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IVOR JONES / 01/06/2010
2010-11-28AR0102/11/10 NO MEMBER LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION FULL
2009-11-04AR0102/11/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD WOODHOUSE ROGERS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IVOR JONES / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HOCKING / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TIMOTHY HARRIS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HALLETT / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CARR / 04/11/2009
2009-09-18AA30/11/08 PARTIAL EXEMPTION
2008-12-17363aANNUAL RETURN MADE UP TO 02/11/08
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THE BEACON CENTRE HARRISONS DRIVE ST MELLONS CARDIFF CF3 0PJ
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN NELSON
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-21288aDIRECTOR APPOINTED MR MICHAEL CARR
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-08363aANNUAL RETURN MADE UP TO 02/11/07
2007-11-08288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-29288aNEW DIRECTOR APPOINTED
2007-05-04363aANNUAL RETURN MADE UP TO 02/11/06
2007-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-23288bDIRECTOR RESIGNED
2005-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/05
2005-12-06363sANNUAL RETURN MADE UP TO 02/11/05
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 158 HENDRE ROAD TROWBRIDGE CARDIFF CF3 1ST
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-24288aNEW SECRETARY APPOINTED
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-11-26363sANNUAL RETURN MADE UP TO 02/11/04
2004-05-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sANNUAL RETURN MADE UP TO 02/11/03
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to BEACON CENTRE TRUST (CARDIFF) 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 CENTRE TRUST (CARDIFF)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEACON CENTRE TRUST (CARDIFF) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

Filed Financial Reports
Annual Accounts
2016-11-30

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 CENTRE TRUST (CARDIFF)

Intangible Assets
Patents
We have not found any records of BEACON CENTRE TRUST (CARDIFF) registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON CENTRE TRUST (CARDIFF)
Trademarks
We have not found any records of BEACON CENTRE TRUST (CARDIFF) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON CENTRE TRUST (CARDIFF). 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 (68202 - Letting and operating of conference and exhibition centres) as BEACON CENTRE TRUST (CARDIFF) are:

Outgoings
Business Rates/Property Tax
No properties were found where BEACON CENTRE TRUST (CARDIFF) 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 CENTRE TRUST (CARDIFF) 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 CENTRE TRUST (CARDIFF) 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.