ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Beacon Lodge Charitable Trust

The Beacon Lodge Charitable Trust is an active company incorporated on 17 September 1937 with the registered office located in Watford, Hertfordshire. The Beacon Lodge Charitable Trust was registered 88 years ago.
Status
Active
Active since incorporation
Company No
00331685
Private limited by guarantee without share capital
Age
88 years
Incorporated 17 September 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (2 months ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Suite 7a, Building 6
Croxley Park, Hatters Lane
Watford
Hertfordshire
WD18 8YH
England
Address changed on 9 Jun 2025 (7 months ago)
Previous address was Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
Telephone
07913 686154
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Charity Worker • British • Lives in England • Born in Nov 1997
Director • TV Documentary Producer • British • Lives in England • Born in Dec 1962
Director • Occupation Charity Consultant • British • Lives in UK • Born in Dec 1956
Director • British • Lives in England • Born in May 1990
Director • British • Lives in England • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Community Centre
Frances Mary Claire Kavanagh is a mutual person.
Active
Helen Nicolas Accounting Solutions Limited
Helen Nicolas is a mutual person.
Active
Sure Call Recruitment Services Ltd
Helen Nicolas is a mutual person.
Active
Afe Recruitment Limited
Helen Nicolas is a mutual person.
Active
Chase Family Church
Helen Nicolas is a mutual person.
Active
Safe Recruit Holdings Limited
Helen Nicolas is a mutual person.
Active
Strangers In The City Ltd
Zainab Kwaw-Swanzy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£273.94K
Increased by £105.85K (+63%)
Turnover
£160.83K
Decreased by £15.19K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£6.62M
Increased by £49.19K (+1%)
Total Liabilities
-£25.49K
Increased by £15.3K (+150%)
Net Assets
£6.6M
Increased by £33.9K (+1%)
Debt Ratio (%)
0%
Increased by 0.23% (+148%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Nov 2025
Mrs Clare De Courcy Ling Appointed
2 Months Ago on 8 Nov 2025
Kirpal Kaur Dhadda Resigned
2 Months Ago on 8 Nov 2025
Deborah Pamela Langdon Davies Resigned
2 Months Ago on 8 Nov 2025
Full Accounts Submitted
6 Months Ago on 25 Jul 2025
Amelia Fincham Details Changed
7 Months Ago on 9 Jun 2025
Mrs Claire Frances Kavanagh Details Changed
7 Months Ago on 9 Jun 2025
Mrs Kirpal Kaur Dhadda Details Changed
7 Months Ago on 9 Jun 2025
Ms Helen Nicolas Details Changed
7 Months Ago on 9 Jun 2025
Sally Therese Atkinson Resigned
1 Year 2 Months Ago on 16 Nov 2024
Get Credit Report
Discover The Beacon Lodge Charitable Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Clare De Courcy Ling as a director on 8 November 2025
Submitted on 7 Jan 2026
Termination of appointment of Kirpal Kaur Dhadda as a director on 8 November 2025
Submitted on 23 Dec 2025
Termination of appointment of Deborah Pamela Langdon Davies as a director on 8 November 2025
Submitted on 23 Dec 2025
Confirmation statement made on 30 October 2025 with no updates
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Jul 2025
Termination of appointment of Sally Therese Atkinson as a director on 16 November 2024
Submitted on 11 Jun 2025
Director's details changed for Miss Zainab Kwaw-Swanzy on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mrs Julia Anne Roberts on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Deborah Pamela Langdon Davies on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year