THE BANKERS BENEVOLENT FUND

THE BANKERS BENEVOLENT FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BANKERS BENEVOLENT FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00019366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BANKERS BENEVOLENT FUND?

    Previous Company Names
    Company NameFromUntil
    BANK CLERKS ORPHANS FUND(THE)Jan 30, 1884Jan 30, 1884

    What are the latest accounts for THE BANKERS BENEVOLENT FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BANKERS BENEVOLENT FUND?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for THE BANKERS BENEVOLENT FUND?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Nadia Samir Hijazi as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Rachel Clare Claringbold as a director on Nov 12, 2025

    1 pagesTM01

    Appointment of Mr Michael Thornton Hemingway as a director on Nov 12, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    71 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 000193660001 in full

    4 pagesMR04

    Termination of appointment of Anthony Ramos as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Selam Shibru as a secretary on Apr 07, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    20 pagesMA

    Director's details changed for Mr Marco Evans on Aug 02, 2024

    2 pagesCH01

    Termination of appointment of Lillian Boyle as a director on Nov 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    74 pagesAA

    Appointment of Mr Richard Peter Wait as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Mr Nathan Paul Townsend as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Mr Charles Frederick Coldicott as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Miss Jasmine Eve Yeo as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Mr Samuel Clive De Silva as a director on Aug 08, 2024

    2 pagesAP01

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Michael Field as a director on May 15, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    74 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sharon Midwinter as a director on May 19, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    71 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE BANKERS BENEVOLENT FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Lena, Ms.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandIrish199885570001
    COLDICOTT, Charles Frederick
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish326005530001
    DE SILVA, Samuel Clive
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish326005230001
    EVANS, Marco Frank Giuseppe
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish275291540002
    HEMINGWAY, Michael Thornton
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish304181000001
    HIJAZI, Nadia Samir
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish342991250001
    HORLER, Beverley
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish199931510001
    HUGHES, Suzanne
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish224894360001
    MIDWINTER, Sharon
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    ScotlandBritish309265790001
    STEWART, Duncan Allan Douglas
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish36780800001
    TOWNSEND, Nathan Paul
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish285472200001
    WAIT, Richard Peter
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish326052460001
    YEO, Jasmine Eve
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish326005400001
    OLIVER, Peter Grenville
    158 Epsom Road
    Merrow
    GU1 2RP Guildford
    Surrey
    Secretary
    158 Epsom Road
    Merrow
    GU1 2RP Guildford
    Surrey
    British10700660001
    PAYNE, Frederick Charles
    57 Benslow Lane
    SG4 9RD Hitchin
    Hertfordshire
    Secretary
    57 Benslow Lane
    SG4 9RD Hitchin
    Hertfordshire
    British87440620001
    SHIBRU, Selam
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    155430900001
    STURT, David Roy
    198 Beech Road
    AL3 5AX St Albans
    Hertfordshire
    Secretary
    198 Beech Road
    AL3 5AX St Albans
    Hertfordshire
    British1622300001
    ALEXANDER, Roderick Mackenzie
    9 Hayes Barton
    GU22 8NH Woking
    Surrey
    Director
    9 Hayes Barton
    GU22 8NH Woking
    Surrey
    United KingdomBritish74130790001
    ARDEN, Derek
    8 Paddock Road
    GU4 7LL Guildford
    Surrey
    Director
    8 Paddock Road
    GU4 7LL Guildford
    Surrey
    EnglandBritish74366340002
    ASHTON, Edward
    5th Floor Flat
    Midland Bank Plc 133 Regent Street
    W1A 4BQ London
    Director
    5th Floor Flat
    Midland Bank Plc 133 Regent Street
    W1A 4BQ London
    British55124320001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Director
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    United KingdomBritish28701460003
    BANBURY, Nigel Graham Cedric Peregrine
    Pinners Hall
    105-108 Old Broad Street
    EC2N 1EX London
    Director
    Pinners Hall
    105-108 Old Broad Street
    EC2N 1EX London
    WalesBritish8462700001
    BARRELL, Neil Andrew
    Three Sisters Cottage
    1 Walker Terrace Follifoot
    HG3 1ED Harrogate
    North Yorkshire
    Director
    Three Sisters Cottage
    1 Walker Terrace Follifoot
    HG3 1ED Harrogate
    North Yorkshire
    British40020840002
    BEAVEN, Christopher John
    Pinners Hall
    105-108 Old Broad Street
    EC2N 1EX London
    Director
    Pinners Hall
    105-108 Old Broad Street
    EC2N 1EX London
    United KingdomBritish105323070002
    BELMORE, Douglas Anthony William
    Suite 686-695
    Finsbury Circus
    EC2M 5QQ London
    Salisbury House
    England
    Director
    Suite 686-695
    Finsbury Circus
    EC2M 5QQ London
    Salisbury House
    England
    ScotlandBritish123383080002
    BENNELL, Christopher Ronald
    Ingrebourne
    Hurstwood Lane
    RH17 7SH Haywards Heath
    West Sussex
    Director
    Ingrebourne
    Hurstwood Lane
    RH17 7SH Haywards Heath
    West Sussex
    United KingdomBritish78510600002
    BENWELL, Nigel Peter
    The Sycamores Quarry House
    Corston
    SN16 0HJ Malmesbury
    Wiltshire
    Director
    The Sycamores Quarry House
    Corston
    SN16 0HJ Malmesbury
    Wiltshire
    EnglandBritish142105020001
    BIXBY, John Beverley
    31 Claremont Gardens
    RM14 1DW Upminster
    Essex
    Director
    31 Claremont Gardens
    RM14 1DW Upminster
    Essex
    British21879040001
    BLANCHARD, Andrew John
    55 Nursery Avenue
    DA7 4JX Bexleyheath
    Kent
    Director
    55 Nursery Avenue
    DA7 4JX Bexleyheath
    Kent
    British77443450002
    BOWMAN, William Frederick
    21 Celtic Avenue
    Bromley
    BR2 0RU Kent
    Director
    21 Celtic Avenue
    Bromley
    BR2 0RU Kent
    British54198210001
    BOYLE, Lillian
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Isle Of ManBritish56435680001
    BOYLIN, June
    14 Sarum Close
    SO22 5LY Winchester
    Hampshire
    Director
    14 Sarum Close
    SO22 5LY Winchester
    Hampshire
    British52386900002
    BRAZIER, Jeffrey Steven
    40 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    40 Romney Drive
    BR1 2TE Bromley
    Kent
    British68227030001
    BURGESS, Anthony Murray
    5 Ashdown Road
    KT17 3PL Epsom
    Surrey
    Director
    5 Ashdown Road
    KT17 3PL Epsom
    Surrey
    EnglandBritish21879050001
    CARROLL, Kim Elizabeth
    Suite 686-695
    Finsbury Circus
    EC2M 5QQ London
    Salisbury House
    England
    Director
    Suite 686-695
    Finsbury Circus
    EC2M 5QQ London
    Salisbury House
    England
    EnglandUnited Kingdom235874390001

    What are the latest statements on persons with significant control for THE BANKERS BENEVOLENT FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 06, 2016The 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