WE ARE BEAMS - HEXTABLE


Company Profile Company Filings

Overview

WE ARE BEAMS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEXTABLE and has the status: Active.
WE ARE BEAMS was incorporated 28 years ago on 25/03/1996 and has the registered number: 03179785. The accounts status is SMALL and accounts are next due on 31/12/2024.

WE ARE BEAMS - HEXTABLE

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88910 - Child day-care activities
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

ALLSWORTH COURT
HEXTABLE
KENT
BR8 7RJ

This Company Originates in : United Kingdom
Previous trading names include:
WE ARE BEAMS LTD. (until 06/07/2017)
DARTFORD & GRAVESHAM CONSORTIUM LIMITED (until 28/02/2017)

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANETTE CHALLIS Jan 1976 British Director 2022-10-14 CURRENT
MRS TERRI COX Jan 1976 British Director 2019-05-31 CURRENT
MRS SUE CROCKER Nov 1960 British Director 2022-12-01 CURRENT
MR ANDREW JOHN GARRETT Oct 1968 British Director 2018-05-10 CURRENT
MR JASON HENRY JARVIS Jul 1968 British Director 2018-04-18 CURRENT
NEIL HENRIK JOHNSTON Mar 1967 British Director 2011-03-24 CURRENT
MRS ROSEMARIE NEALE Jul 1959 British Director 2013-07-08 CURRENT
MRS KATRINA MARGARET ADAMS Secretary 2017-10-19 CURRENT
MICHAEL ROY BISHOP Mar 1961 British Secretary 2002-03-13 UNTIL 2002-11-15 RESIGNED
CATHERINE VERONICA HOPE Dec 1954 British Director 2002-09-28 UNTIL 2006-09-21 RESIGNED
KEITH MARTIN GRAINGER Sep 1963 British Director 2011-11-24 UNTIL 2017-07-12 RESIGNED
ROBERT KEITH GOMM Mar 1945 British Director 1997-12-17 UNTIL 2000-05-01 RESIGNED
MAARTEN GIPON Apr 1949 Dutch Director 1999-12-20 UNTIL 2000-05-21 RESIGNED
PAMELA GASKIN Nov 1949 British Director 1998-07-06 UNTIL 2000-10-28 RESIGNED
BRIAN GARDEN May 1943 British Director 2003-03-26 UNTIL 2010-03-25 RESIGNED
MS EVELYN FRANCIS EVERIST Jan 1935 British Director 1996-05-13 UNTIL 1997-09-24 RESIGNED
MRS EVELYN EDWARDS Apr 1970 British Director 2008-09-22 UNTIL 2010-11-25 RESIGNED
MS LESLEY DIANE DYBALL Oct 1956 British Director 2007-09-29 UNTIL 2018-07-25 RESIGNED
MRS CHRISTINE GORTON Sep 1962 British Director 2000-03-20 UNTIL 2001-09-29 RESIGNED
LESLIE BRIAN PARKES Sep 1951 Secretary 2001-03-26 UNTIL 2002-03-13 RESIGNED
ALISON JANE SMITH British Secretary 2012-07-19 UNTIL 2017-10-19 RESIGNED
KENNETH MACKENZIE Aug 1955 British Director 1998-01-13 UNTIL 1999-06-06 RESIGNED
MR SANJIT SINGH BANSAL Nov 1971 British Director 2018-04-18 UNTIL 2019-05-31 RESIGNED
COLIN PAUL BOUCHER Feb 1958 Director 1998-12-07 UNTIL 1999-09-19 RESIGNED
CAROLINE FIELD Apr 1963 Secretary 1996-05-13 UNTIL 1998-10-10 RESIGNED
CARMEL THOMPSON Jul 1960 Secretary 2001-01-17 UNTIL 2001-03-28 RESIGNED
MS VALERIE JENNIFER DAPHNE HONYBEN Jan 1949 Secretary 1999-04-12 UNTIL 2000-12-29 RESIGNED
MR ALAN JOHN MILNER Jan 1956 British Secretary 2003-03-26 UNTIL 2012-03-27 RESIGNED
ANTONIA ANASTASIA MARY OAKEY Nov 1957 British Secretary 1996-03-25 UNTIL 1996-04-26 RESIGNED
VICTORIA JANE CLARKE Aug 1979 British Director 2011-07-21 UNTIL 2011-11-10 RESIGNED
ROBERT ATTWELL May 1959 British Director 2007-09-29 UNTIL 2008-09-20 RESIGNED
SHEILA ATKINS Sep 1957 British Director 2002-09-25 UNTIL 2006-03-20 RESIGNED
LYNDA ATKINS Feb 1954 British Director 1996-05-13 UNTIL 1996-09-03 RESIGNED
LYNDA ATKINS Feb 1954 British Director 1998-07-06 UNTIL 2000-10-28 RESIGNED
ROSEMARY DAWN ASHCROFT Feb 1956 British Director 1996-05-13 UNTIL 1997-09-24 RESIGNED
JOANNA RUTH BURTON Jan 1973 British Director 2014-03-05 UNTIL 2022-03-22 RESIGNED
MRS MARGARET ADEOLA AFOLABI Feb 1962 British Director 2009-12-26 UNTIL 2011-10-06 RESIGNED
PATRICIA BRENDA ADAIR Oct 1959 British Director 2000-10-28 UNTIL 2001-05-23 RESIGNED
RAFICQ SHAIK ABDULLA Jul 1940 British Director 1996-03-25 UNTIL 1996-04-26 RESIGNED
MRS KATRINA MARGARET ADAMS Jul 1964 British Director 2003-09-20 UNTIL 2011-04-07 RESIGNED
WENDY ANN GREEN Feb 1966 British Director 2001-09-29 UNTIL 2002-03-19 RESIGNED
LISA ELIZABETH BAKER Mar 1971 British Director 2003-09-20 UNTIL 2005-01-27 RESIGNED
KIM DAVIES Dec 1960 British Director 2002-09-25 UNTIL 2006-06-19 RESIGNED
MS JULIE VALERIE HUNT Jan 1964 British Director 2005-09-29 UNTIL 2006-09-21 RESIGNED
JAMES ANTHONY PATRICK JONES Jan 1935 British Director 1998-12-07 UNTIL 1999-10-27 RESIGNED
MARY BERNADETTE KARAMUTH Feb 1955 British Director 1997-01-23 UNTIL 1997-09-24 RESIGNED
PAUL STEPHEN KNIGHT Aug 1945 British Director 1996-10-01 UNTIL 1998-05-28 RESIGNED
CLAIRE ALEXANDRA CROSS Sep 1966 British Director 2012-05-17 UNTIL 2013-03-28 RESIGNED
MARION LARKMAN Nov 1949 British Director 1996-05-01 UNTIL 1998-09-23 RESIGNED
MRS SARAH JANE HAMMOND Apr 1968 British Director 2007-07-24 UNTIL 2012-02-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POETRY SOCIETY(INCORPORATED)(THE LONDON Active FULL 90030 - Artistic creation
ANNIE IRVING LIMITED HOVE Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
LAT ENTERPRISES C.I.C. ROCHESTER ENGLAND Active SMALL 85320 - Technical and vocational secondary education
BEXLEY WOMENS AID BEXLEYHEATH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KINGSTON UNIVERSITY SERVICE COMPANY LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
SCARAB FILMS LTD. LONDON Active DORMANT 59111 - Motion picture production activities
SUPPORT KENT SCHOOLS TONBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ENGLISH PEN LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
WORLD WITHOUT TB DUNMOW ENGLAND Active MICRO ENTITY 86900 - Other human health activities
THE HUNDRED OF HOO NURSERY AND KIDS CLUB LIMITED ROCHESTER Active FULL 85100 - Pre-primary education
ROSA FUND LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HEALTHY LIVING CENTRE DARTFORD DARTFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOME-START NORTH WEST KENT LTD. DARTFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JOMEG INTERNATIONAL LIMITED DARTFORD Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
INSPIREUS GROUP LIMITED REDHILL Dissolved... 59112 - Video production activities
PANORAMIC DESIGN LTD ROCHESTER Dissolved... NO ACCOUNTS FILED 74100 - specialised design activities
DELTA LANE CONSULTANCY LTD LONGFIELD ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ULTIMATE GLOBAL HEALTHCARE SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BEAMS PAYROLL SERVICES LTD SWANLEY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TINYWARGAMES LIMITED SWANLEY ENGLAND Active NO ACCOUNTS FILED 32409 - Manufacture of other games and toys, n.e.c.
BEAMS PAYROLL SERVICES LTD SWANLEY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.