Company NameBeta - Basic Education And Training For Adults
Company StatusActive
Company Number03554477
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 1998(25 years, 12 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameValerie Ann Longstaff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleOwner Retail Busines
Country of ResidenceEngland
Correspondence Address46 Great Eaves Road
Ramsbottom
Bury
BL0 0PX
Director NameMrs Eileen Margaret Bithell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 The Bungalows
Ashton-In-Makerfield
Wigan
Lancashire
WN4 0DP
Director NameMrs Eileen Walsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address17 Trafalgar Road
Wigan
Lancashire
WN1 2BB
Director NameHenry Michael Bithell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleState Registered Nurse
Correspondence Address704 Warrington Road
Goose Green
Wigan
Lancashire
WN3 6XN
Director NameIsabella Leary
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleRetired Retailer
Correspondence Address700 Warrington Road
Goose Green
Wigan
Lancashire
WN3 6XN
Director NameGeorge Richard Walsh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleLocal Councillor
Correspondence Address17 Trafalgar Road
Wigan
Lancashire
WN1 2BB
Director NameMr John Ball
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address107 Inward Drive
Shevington
Wigan
Lancashire
WN6 8HE
Director NameMrs Barbara Anne Davis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleRetired Clerical Assistant Bt
Country of ResidenceUnited Kingdom
Correspondence Address11 Trafalgar Road
Wigan
Lancashire
WN1 2BB
Secretary NameMrs Barbara Anne Davis
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleRetired Clerical Assistant Bt
Country of ResidenceUnited Kingdom
Correspondence Address11 Trafalgar Road
Wigan
Lancashire
WN1 2BB
Director NameDavid Peter Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2007)
RolePayroll Manager
Correspondence Address21 Eccleston Street
Wigan
Lancashire
WN1 2AY

Contact

Websitewww.betanetcafe.co.uk

Location

Registered Address17 Trafalgar Road
Wigan
Lancashire
WN1 2BB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Turnover£39,247
Net Worth£11,399
Cash£9,417
Current Liabilities£100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

5 September 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 December 2019Amended total exemption full accounts made up to 30 April 2019 (14 pages)
11 October 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
30 April 2019Director's details changed for Valerie Ann Longstaff on 13 September 2018 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
3 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
2 February 2016Registered office address changed from 64 King Street Rodney House Wigan Lancashire WN1 1BT to 17 Trafalgar Road Wigan Lancashire WN1 2BB on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 64 King Street Rodney House Wigan Lancashire WN1 1BT to 17 Trafalgar Road Wigan Lancashire WN1 2BB on 2 February 2016 (1 page)
1 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
12 January 2016Termination of appointment of Barbara Anne Davis as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Barbara Anne Davis as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of John Ball as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of John Ball as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of John Ball as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of John Ball as a director on 31 December 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 no member list (7 pages)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page)
4 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
20 May 2014Annual return made up to 28 April 2014 no member list (7 pages)
20 May 2014Annual return made up to 28 April 2014 no member list (7 pages)
14 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
14 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
7 January 2014Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages)
7 January 2014Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages)
7 January 2014Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages)
19 June 2013Amending 288A (1 page)
19 June 2013Amending 288A (1 page)
7 May 2013Annual return made up to 28 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 28 April 2013 no member list (7 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (7 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (7 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 28 April 2011 no member list (7 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (5 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (5 pages)
4 May 2010Director's details changed for Mrs. Eileen Walsh on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mr John Ball on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Valerie Ann Longstaff on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mr John Ball on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs. Eileen Margaret Bithell on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs. Eileen Walsh on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs. Eileen Margaret Bithell on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Barbara Anne Davis on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Barbara Anne Davis on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Valerie Ann Longstaff on 28 April 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
19 May 2009Registered office changed on 19/05/2009 from 64 king street rodney house wigan lancashire WN1 1BT (1 page)
19 May 2009Director appointed mrs. Eileen margaret bithell (1 page)
19 May 2009Director appointed mrs. Eileen walsh (1 page)
19 May 2009Appointment terminated director isabella leary (1 page)
19 May 2009Registered office changed on 19/05/2009 from rodney house first floor rodney house king street, wigan lancashire WN1 1BT (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Director appointed mrs. Eileen margaret bithell (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Registered office changed on 19/05/2009 from rodney house first floor rodney house king street, wigan lancashire WN1 1BT (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Appointment terminated director isabella leary (1 page)
19 May 2009Director appointed mrs. Eileen walsh (1 page)
19 May 2009Annual return made up to 28/04/09 (4 pages)
19 May 2009Annual return made up to 28/04/09 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 64 king street rodney house wigan lancashire WN1 1BT (1 page)
19 May 2009Location of register of members (1 page)
9 February 2009Total exemption full accounts made up to 30 April 2008 (24 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (24 pages)
8 May 2008Annual return made up to 28/04/08 (3 pages)
8 May 2008Annual return made up to 28/04/08 (3 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
30 April 2007Registered office changed on 30/04/07 from: ground FL0OR rodney house king street wigan lancashire WN1 1BT (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Annual return made up to 28/04/07 (2 pages)
30 April 2007Annual return made up to 28/04/07 (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Registered office changed on 30/04/07 from: ground FL0OR rodney house king street wigan lancashire WN1 1BT (1 page)
24 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
4 May 2006Annual return made up to 28/04/06 (2 pages)
4 May 2006Annual return made up to 28/04/06 (2 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
26 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 May 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 January 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
21 January 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
15 May 2004Annual return made up to 28/04/04 (5 pages)
15 May 2004Annual return made up to 28/04/04 (5 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
17 May 2003Annual return made up to 28/04/03 (5 pages)
17 May 2003Annual return made up to 28/04/03 (5 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
9 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
25 May 2001Annual return made up to 28/04/01 (4 pages)
25 May 2001Annual return made up to 28/04/01 (4 pages)
8 November 2000Full accounts made up to 30 April 2000 (13 pages)
8 November 2000Full accounts made up to 30 April 2000 (13 pages)
30 June 2000Annual return made up to 28/04/00
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 June 2000Annual return made up to 28/04/00
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 30 April 1999 (10 pages)
7 January 2000Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Annual return made up to 28/04/99 (4 pages)
13 May 1999Annual return made up to 28/04/99 (4 pages)
28 April 1998Incorporation (25 pages)
28 April 1998Incorporation (25 pages)