Company NameThe Beam Foundation
Company StatusActive
Company Number10756127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 May 2017(6 years, 12 months ago)
Previous NamesBeam Association Limited and The Beam Foundation Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Sarah Bronwen Jordan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleConsultant / Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Dean Nash
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Tristan Crozier Thomas
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleVp Marketing
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMs Amma Appiah
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NamePhilippa Mary Bagnall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleHealth Reform Specialist
Country of ResidenceEngland
Correspondence Address2 The Beam Foundation, Wework Aldgate
2 Leman St, Whitechapel
London
E1 8FA
Director NameMs Suzanne Ashman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressBeam C/O Runway East Moorgate 10 Finsbury Square
London
EC2A 1AF
Director NameMr Philip Adam Hewinson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressTechspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameMs Clare Frances Sutcliffe
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTechspace Shoreditch 25 Luke Street
London
EC2A 4DS

Location

Registered AddressSenna Building Gorsuch Place
C/O Wework
London
E2 8JF

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2023Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Senna Building Gorsuch Place C/O Wework London E2 8JF on 3 May 2023 (1 page)
18 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 April 2023Statement of company's objects (2 pages)
20 March 2023Total exemption full accounts made up to 31 May 2022 (20 pages)
8 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 May 2021 (22 pages)
13 August 2021Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS England to 131 Finsbury Pavement London EC2A 1NT on 13 August 2021 (1 page)
16 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
16 May 2021Appointment of Ms Amma Appiah as a director on 11 December 2020 (2 pages)
13 April 2021Termination of appointment of Philip Adam Hewinson as a director on 18 September 2020 (1 page)
13 April 2021Termination of appointment of Clare Frances Sutcliffe as a director on 18 September 2020 (1 page)
22 March 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
21 January 2021Registered office address changed from Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 21 January 2021 (1 page)
17 September 2020Appointment of Mr Tristan Thomas as a director on 18 August 2020 (2 pages)
17 September 2020Appointment of Mr Dean Nash as a director on 18 August 2020 (2 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Suzanne Ashman as a director on 31 October 2019 (1 page)
2 March 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
6 September 2019Notification of a person with significant control statement (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
15 April 2019Registered office address changed from Runway East, 66 Old Compton Street London W1D 4UH England to Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 15 April 2019 (1 page)
14 February 2019Registered office address changed from 2 the Beam Foundation, Wework Aldgate, 2 Leman St, Whitechapel London E1 8FA England to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
13 November 2018Change of details for Miss Sarah Bronwen Jordan as a person with significant control on 10 July 2018 (5 pages)
13 November 2018Change of details for Ms Suzanne Suzan Ashman as a person with significant control on 10 July 2018 (5 pages)
13 November 2018Cessation of Suzanne Suzan Ashman as a person with significant control on 6 November 2018 (3 pages)
13 November 2018Cessation of Sarah Bronwen Jordan as a person with significant control on 6 November 2018 (3 pages)
13 November 2018Cessation of Philippa Mary Bagnall as a person with significant control on 25 June 2018 (3 pages)
24 October 2018Appointment of Mr Philip Adam Hewinson as a director on 24 October 2018 (2 pages)
24 October 2018Appointment of Ms Clare Frances Sutcliffe as a director on 24 October 2018 (2 pages)
7 August 2018Termination of appointment of Philippa Mary Bagnall as a director on 25 June 2018 (1 page)
10 July 2018Registered office address changed from 41 Corsham Street London N1 6DR to 2 the Beam Foundation, Wework Aldgate, 2 Leman St, Whitechapel London E1 8FA on 10 July 2018 (1 page)
6 July 2018Company name changed the beam foundation LIMITED\certificate issued on 06/07/18 (3 pages)
22 May 2018Change of name notice (2 pages)
22 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-20
(4 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 13 Hawley Crescent London NW1 8NP to 41 Corsham Street London N1 6DR on 24 April 2018 (2 pages)
24 November 2017Registered office address changed from Flat 5, Cloisters Court 77 Cromwell Avenue London N6 5XG to 13 Hawley Crescent London NW1 8NP on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Flat 5, Cloisters Court 77 Cromwell Avenue London N6 5XG to 13 Hawley Crescent London NW1 8NP on 24 November 2017 (2 pages)
5 May 2017Incorporation (60 pages)
5 May 2017Incorporation (60 pages)