THE BANKERS BENEVOLENT FUND
Overview
| Company Name | THE BANKERS BENEVOLENT FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00019366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BANKERS BENEVOLENT FUND?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE BANKERS BENEVOLENT FUND located?
| Registered Office Address | 35 Great St. Helen's EC3A 6AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BANKERS BENEVOLENT FUND?
| Company Name | From | Until |
|---|---|---|
| BANK CLERKS ORPHANS FUND(THE) | Jan 30, 1884 | Jan 30, 1884 |
What are the latest accounts for THE BANKERS BENEVOLENT FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BANKERS BENEVOLENT FUND?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for THE BANKERS BENEVOLENT FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Nadia Samir Hijazi as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rachel Clare Claringbold as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Thornton Hemingway as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 71 pages | AA | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 000193660001 in full | 4 pages | MR04 | ||
Termination of appointment of Anthony Ramos as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Selam Shibru as a secretary on Apr 07, 2025 | 1 pages | TM02 | ||
Memorandum and Articles of Association | 20 pages | MA | ||
Director's details changed for Mr Marco Evans on Aug 02, 2024 | 2 pages | CH01 | ||
Termination of appointment of Lillian Boyle as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 74 pages | AA | ||
Appointment of Mr Richard Peter Wait as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nathan Paul Townsend as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Frederick Coldicott as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Appointment of Miss Jasmine Eve Yeo as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Samuel Clive De Silva as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Salisbury House Suite 686-695 Finsbury Circus London EC2M 5QQ England to 35 Great St. Helen's London EC3A 6AP on Jul 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Michael Field as a director on May 15, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 74 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sharon Midwinter as a director on May 19, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 71 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BANKERS BENEVOLENT FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEN, Lena, Ms. | Director | Great St. Helen's EC3A 6AP London 35 England | England | Irish | 199885570001 | |||||
| COLDICOTT, Charles Frederick | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 326005530001 | |||||
| DE SILVA, Samuel Clive | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 326005230001 | |||||
| EVANS, Marco Frank Giuseppe | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 275291540002 | |||||
| HEMINGWAY, Michael Thornton | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 304181000001 | |||||
| HIJAZI, Nadia Samir | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 342991250001 | |||||
| HORLER, Beverley | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 199931510001 | |||||
| HUGHES, Suzanne | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 224894360001 | |||||
| MIDWINTER, Sharon | Director | Great St. Helen's EC3A 6AP London 35 England | Scotland | British | 309265790001 | |||||
| STEWART, Duncan Allan Douglas | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 36780800001 | |||||
| TOWNSEND, Nathan Paul | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 285472200001 | |||||
| WAIT, Richard Peter | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 326052460001 | |||||
| YEO, Jasmine Eve | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | 326005400001 | |||||
| OLIVER, Peter Grenville | Secretary | 158 Epsom Road Merrow GU1 2RP Guildford Surrey | British | 10700660001 | ||||||
| PAYNE, Frederick Charles | Secretary | 57 Benslow Lane SG4 9RD Hitchin Hertfordshire | British | 87440620001 | ||||||
| SHIBRU, Selam | Secretary | Great St. Helen's EC3A 6AP London 35 England | 155430900001 | |||||||
| STURT, David Roy | Secretary | 198 Beech Road AL3 5AX St Albans Hertfordshire | British | 1622300001 | ||||||
| ALEXANDER, Roderick Mackenzie | Director | 9 Hayes Barton GU22 8NH Woking Surrey | United Kingdom | British | 74130790001 | |||||
| ARDEN, Derek | Director | 8 Paddock Road GU4 7LL Guildford Surrey | England | British | 74366340002 | |||||
| ASHTON, Edward | Director | 5th Floor Flat Midland Bank Plc 133 Regent Street W1A 4BQ London | British | 55124320001 | ||||||
| ASHWORTH, Mark Heddle | Director | 20 Old Park Ridings Grange Park N21 2EU London | United Kingdom | British | 28701460003 | |||||
| BANBURY, Nigel Graham Cedric Peregrine | Director | Pinners Hall 105-108 Old Broad Street EC2N 1EX London | Wales | British | 8462700001 | |||||
| BARRELL, Neil Andrew | Director | Three Sisters Cottage 1 Walker Terrace Follifoot HG3 1ED Harrogate North Yorkshire | British | 40020840002 | ||||||
| BEAVEN, Christopher John | Director | Pinners Hall 105-108 Old Broad Street EC2N 1EX London | United Kingdom | British | 105323070002 | |||||
| BELMORE, Douglas Anthony William | Director | Suite 686-695 Finsbury Circus EC2M 5QQ London Salisbury House England | Scotland | British | 123383080002 | |||||
| BENNELL, Christopher Ronald | Director | Ingrebourne Hurstwood Lane RH17 7SH Haywards Heath West Sussex | United Kingdom | British | 78510600002 | |||||
| BENWELL, Nigel Peter | Director | The Sycamores Quarry House Corston SN16 0HJ Malmesbury Wiltshire | England | British | 142105020001 | |||||
| BIXBY, John Beverley | Director | 31 Claremont Gardens RM14 1DW Upminster Essex | British | 21879040001 | ||||||
| BLANCHARD, Andrew John | Director | 55 Nursery Avenue DA7 4JX Bexleyheath Kent | British | 77443450002 | ||||||
| BOWMAN, William Frederick | Director | 21 Celtic Avenue Bromley BR2 0RU Kent | British | 54198210001 | ||||||
| BOYLE, Lillian | Director | Great St. Helen's EC3A 6AP London 35 England | Isle Of Man | British | 56435680001 | |||||
| BOYLIN, June | Director | 14 Sarum Close SO22 5LY Winchester Hampshire | British | 52386900002 | ||||||
| BRAZIER, Jeffrey Steven | Director | 40 Romney Drive BR1 2TE Bromley Kent | British | 68227030001 | ||||||
| BURGESS, Anthony Murray | Director | 5 Ashdown Road KT17 3PL Epsom Surrey | England | British | 21879050001 | |||||
| CARROLL, Kim Elizabeth | Director | Suite 686-695 Finsbury Circus EC2M 5QQ London Salisbury House England | England | United Kingdom | 235874390001 |
What are the latest statements on persons with significant control for THE BANKERS BENEVOLENT FUND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0