THE RUGBY GROUP BENEVOLENT FUND LIMITED
Overview
Company Name | THE RUGBY GROUP BENEVOLENT FUND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00552255 |
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 RUGBY GROUP BENEVOLENT FUND LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE RUGBY GROUP BENEVOLENT FUND LIMITED located?
Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Company Name | From | Until |
---|---|---|
R.P.C. BENEVOLENT FUND LIMITED | Jul 19, 1955 | Jul 19, 1955 |
What are the latest accounts for THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2026 |
---|---|
Next Confirmation Statement Due | Apr 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2025 |
Overdue | No |
What are the latest filings for THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kevin Ian Murch as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Nov 01, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for John Peter Brooks on Nov 16, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Nigel Appleyard on Jan 22, 2021 | 2 pages | CH01 | ||
Termination of appointment of James Douglas Wootten as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Ian Murch as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr James Douglas Wootten on Jun 04, 2018 | 2 pages | CH01 | ||
Director's details changed for Ian Melville Southcott on Jun 04, 2018 | 2 pages | CH01 | ||
Director's details changed for Cyril Norman Jones on Jun 04, 2018 | 2 pages | CH01 | ||
Who are the officers of THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 307838670001 | |||||||
APPLEYARD, Nigel | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Maintenance Manager | 146779320002 | ||||
BROOKS, John Peter | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 211121870002 | ||||
FULLER, Graeme Terence | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | Director | 110544420001 | ||||
HOLTON, David Roger | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Retired | 219734650001 | ||||
JONES, Cyril Norman | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 103239550001 | ||||
MURCH, Kevin Ian | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Payroll & Hr System Manager | 93247180001 | ||||
SOUTHCOTT, Ian Melville | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 110265930001 | ||||
THOMAS, Geoffrey David Lynn | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 122543640001 | ||||
ASTIN, Andrew Robert | Secretary | Toft Cottage Toft Dunchurch CV22 6NR Rugby Warwickshire | British | Company Secretary | 60389110001 | |||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | Solicitor | 70461210001 | |||||
GRIFFIN SMITH, Philip Bernard | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | 50519780001 | ||||||
HILL, John Lyndon, Dr | Secretary | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 1223070001 | ||||||
MURCH, Kevin Ian | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 248138290001 | |||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
ASTIN, Andrew Robert | Director | Toft Cottage Toft Dunchurch CV22 6NR Rugby Warwickshire | Uk | British | Chartered Secretary | 60389110001 | ||||
CARR, Peter John | Director | 20 Warning Tongue Lane Bessacarr DN4 6TD Doncaster South Yorkshire | British | Company Director | 27630730001 | |||||
COATES, Christopher John | Director | c/o The Rugby Group Benevolent Fund Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Director | 108165350001 | ||||
DAVIES, Stewart John Rodney | Director | Woodhall Manor Heath Road Helpston PE6 7EG Peterborough Cambridgeshire | England | British | Managing Director | 86285480001 | ||||
EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | General Manager | 97380710001 | ||||
GOURLAY, Robert Martin | Director | Barns Meadow Shoppe Hill Dunsfold GU8 4LW Godalming Surrey | England | British | Company Executive | 90807190001 | ||||
HIGHAM, Geoffrey Arthur | Director | 32 East St Helen Street OX14 5EB Abingdon Oxfordshire | British | Company Director | 2643120001 | |||||
HILL, John Lyndon, Dr | Director | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | Company Secretary | 1223070001 | |||||
JOHNSON, Peter Michael | Director | The Lydd Top Road, Sharpthorne RH19 4NS East Grinstead West Sussex | United Kingdom | British | Company Director | 66565420001 | ||||
KITCHEN, Kenneth John | Director | 176 Myton Road CV34 6PS Warwick Warwickshire | British | Director | 39733020001 | |||||
MILLARD, Robert John | Director | c/o The Rugby Group Benevolent Fund Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Director | 16238280003 | ||||
MILLARD, Robert John | Director | July Farmhouse Carmel Street, Great Chesterford CB10 1PH Saffron Walden Essex | United Kingdom | British | General Manager | 16238280003 | ||||
SARGENT, Paul Douglas | Director | 1 Meadow Gate Main Street MK18 2BA Padbury Buckinghamshire | British | Quarry Manager | 108165680001 | |||||
SHARP, Roger Michael | Director | The Mill House Main Street Thurlaston CV23 9JS Rugby Warwickshire | British | Chartered Accountant | 8842970001 | |||||
THOMSON, Alan Matthew | Director | 577 Warwick Road B91 1AW Solihull West Midlands | American | Chartered Accountant | 9622270001 | |||||
WHYATT, John Philip | Director | 3 Winders Corner Barlborough S43 4WH Chesterfield Derbyshire | England | British | Director | 108165800001 | ||||
WOOTTEN, James Douglas | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | Director | 27409230001 |
What are the latest statements on persons with significant control for THE RUGBY GROUP BENEVOLENT FUND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 30, 2017 | 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