Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Beatrice Charity
The Beatrice Charity is an active company incorporated on 14 December 2001 with the registered office located in Stoke-on-Trent, Staffordshire. The Beatrice Charity was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04340782
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated
14 December 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 November 2025
(10 days ago)
Next confirmation dated
5 November 2026
Due by
19 November 2026
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about The Beatrice Charity
Contact
Update Details
Address
Micklea Farm Micklea Lane
Longsdon
Stoke-On-Trent
ST9 9QA
England
Address changed on
26 Mar 2025
(7 months ago)
Previous address was
C/O Derek Hilyer 29 Weston Street Leek Staffordshire ST13 6EP
Companies in ST9 9QA
Telephone
01538386820
Email
Available in Endole App
Website
Beatricecharity.org
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Derek Michael Hilyer
Director • Secretary • Retired • United Kingdom • Lives in England • Born in Sep 1946
Barry Colley
Director • British • Lives in England • Born in Oct 1953
Marc Jones
Director • British • Lives in England • Born in May 1964
Dianne Mackay
Director • Retired School Teacher • British • Lives in England • Born in May 1949
Kathryn Toni Beresford
Director • British • Lives in England • Born in Sep 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woodhouse Green Limited
Susan Margaret Webber is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£38.47K
Decreased by £2.18K (-5%)
Turnover
£12.8K
Increased by £76 (+1%)
Employees
Unreported
Same as previous period
Total Assets
£44.37K
Decreased by £2.66K (-6%)
Total Liabilities
-£300
Increased by £300 (%)
Net Assets
£44.07K
Decreased by £2.96K (-6%)
Debt Ratio (%)
1%
Increased by 0.68% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 5 Nov 2025
Full Accounts Submitted
24 Days Ago on 22 Oct 2025
Notification of PSC Statement
29 Days Ago on 17 Oct 2025
Derek Michael Hilyer (PSC) Resigned
1 Month Ago on 13 Oct 2025
Gerald Douglas Edward Northam Resigned
1 Month Ago on 13 Oct 2025
Mark William Thomas Resigned
1 Month Ago on 13 Oct 2025
Terence Charles Simpson Resigned
1 Month Ago on 13 Oct 2025
Dianne Mackay Resigned
1 Month Ago on 13 Oct 2025
Derek Michael Hilyer Resigned
1 Month Ago on 13 Oct 2025
Pamela Marian Hallam Resigned
1 Month Ago on 13 Oct 2025
Get Alerts
Get Credit Report
Discover The Beatrice Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 5 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Oct 2025
Termination of appointment of Derek Michael Hilyer as a director on 13 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Dianne Mackay as a director on 13 October 2025
Submitted on 17 Oct 2025
Cessation of Derek Michael Hilyer as a person with significant control on 13 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Terence Charles Simpson as a director on 13 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Mark William Thomas as a director on 13 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Gerald Douglas Edward Northam as a director on 13 October 2025
Submitted on 17 Oct 2025
Notification of a person with significant control statement
Submitted on 17 Oct 2025
Termination of appointment of Derek Michael Hilyer as a secretary on 13 October 2025
Submitted on 17 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs