MITCHELLS & BUTLERS WELFARE FUNDS LIMITED
Overview
| Company Name | MITCHELLS & BUTLERS WELFARE FUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00694852 |
| 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 MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is MITCHELLS & BUTLERS WELFARE FUNDS LIMITED located?
| Registered Office Address | 27 Fleet Street B3 1JP Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S C WELFARE FUNDS LIMITED | Sep 17, 2001 | Sep 17, 2001 |
| MITCHELLS AND BUTLERS WELFARE FUNDS LIMITED | Jun 07, 1961 | Jun 07, 1961 |
What are the latest accounts for MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Denise Patricia Burton as a secretary on Sep 07, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Joseph Mcmahon as a secretary on Sep 07, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregory Joseph Mcmahon as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr David James Gallacher as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryl Shaun Thomson as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Who are the officers of MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Denise Patricia | Secretary | Fleet Street B3 1JP Birmingham 27 West Midlands | 274004530001 | |||||||
| GALLACHER, David James | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 252223790001 | |||||
| GOSLING, Martin John | Director | Fleet Street B3 1JP Birmingham 27 West Midlands United Kingdom | United Kingdom | British | 81637500002 | |||||
| JONES, Andrew John | Director | c/o Mitchells & Butlers Plc Fleet Street B3 1JP Birmingham 27 West Midlands United Kingdom | England | British | 178992320001 | |||||
| MARTINDALE, Susan Katrina | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 154582160002 | |||||
| PROVETT, Craig Gordon | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | England | British | 108511070003 | |||||
| ADAIR, Christopher | Secretary | 14 Haymoor Boley Park WS14 9SS Lichfield Staffordshire | British | 53503430001 | ||||||
| BENJAMIN, Rachel Abigail | Secretary | C/O Cobbetts Solicitors One Colmore Square B4 6AJ Birmingham West Midlands | British | 151997310001 | ||||||
| BROWN, Kathleen Christine | Secretary | 32 Ridgefield Road B62 8NF Halesowen West Midlands | British | 101201460001 | ||||||
| BURTON, Denise | Secretary | Fleet Street B3 1JP Birmingham 27 West Midlands | 201247490001 | |||||||
| BURTON, Denise | Secretary | Fleet Street B3 1JP Birmingham 27 West Midlands United Kingdom | British | 160806200001 | ||||||
| BUTCHERS, Christopher Ewart | Secretary | 10 Charnwood Close WS13 6BU Lichfield Staffordshire | British | 5485380001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Fleet Street B3 1JP Birmingham 27 West Midlands | 268691810001 | |||||||
| TROUSDALE, Carolyn | Secretary | C/O Cobbetts Solicitors One Colmore Square B4 6AJ Birmingham West Midlands | British | 156425430001 | ||||||
| WICKENDEN, Jennifer Jane | Secretary | 30 Oldway Drive B91 3HP Solihull West Midlands | British | 65609880001 | ||||||
| WOODALL, Hannah | Secretary | Fleet Street B3 1JP Birmingham 27 West Midlands Uk | British | 184731520001 | ||||||
| BRAMLEY, Michael Lloyd | Director | 53 Spring Lane Burn Bridge HG3 1NP Harrogate North Yorkshire | United Kingdom | British | 46914100003 | |||||
| COUNCELL, Brian Robert | Director | The Birches Green Hammerton YO5 8BQ York North Yorkshire | British | 3450720001 | ||||||
| CULSHAW, William Richard Carmichael | Director | 11 Cole Hill WR5 1DG Worcester Worcestershire | British | 66172050001 | ||||||
| DARBY, Otto Charles | Director | 103 Harborne Road Edgbaston B15 3HG Birmingham | British | 3928470001 | ||||||
| EDGER, Christian Robert, Dr | Director | 31 The Common B94 5SL Earlswood Blythehurst Warwickshire | United Kingdom | British | 147779610002 | |||||
| EDGER, Christian Robert, Dr | Director | 31 The Common B94 5SL Earlswood Blythehurst Warwickshire | United Kingdom | British | 147779610002 | |||||
| EVANS, Douglas George | Director | Fleet Street B3 1JP Birmingham 27 West Midlands England | England | British | 78234950002 | |||||
| HAMMOND, Colin Michael | Director | 37 Edwards Farm Road Fradley WS13 8NR Lichfield Staffordshire | United Kingdom | British | 65176410002 | |||||
| HOLDEN-WHITE, Edward Mervyn | Director | 14 Borrowcop Lane WS14 9DF Lichfield Staffordshire | British | 64631370001 | ||||||
| JACKSON, Simon Hall | Director | Glen Farm Arlescote OX17 1DQ Banbury Oxfordshire | British | 53503250001 | ||||||
| KENNEDY, Bronagh | Director | Prospect House 28 High Street Yardley Gobion NN12 7TN Towcester Northamptonshire | England | British | 165715410001 | |||||
| MARTINDALE, Susan Katrina | Director | c/o Mitchells & Butlers Plc Fleet Street B3 1JP Birmingham 27 West Midlands United Kingdom | England | British | 154582160001 | |||||
| MCMAHON, Gregory Joseph | Director | 27 Fleet Street B3 1JP Birmingham Mitchells & Butler Plc England | England | British | 126547730001 | |||||
| MELLISH, Sheila Smith | Director | 27 Fleet Street B3 1JP Birmingham Mitchells & Butler Plc England | England | British | 148503880001 | |||||
| MYERS, Michael Anthony | Director | 22 Grange Hill Road Kings Norton B38 8RG Birmingham West Midlands | British | 30749420001 | ||||||
| RICKETTS, Robert William | Director | Upper House Leigh ST10 4NU Stoke On Trent Staffs | British | 2228110001 | ||||||
| SCOBIE, William Young | Director | 133 Lichfield Road Four Oaks B74 2RY Sutton Coldfield West Midlands | United Kingdom | British | 24610250001 | |||||
| THOMSON, Darryl Shaun | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 206698250001 |
Who are the persons with significant control of MITCHELLS & BUTLERS WELFARE FUNDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Gosling | Jul 22, 2016 | Fleet Street B3 1JP Birmingham 27 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John Jones | Apr 06, 2016 | Fleet Street B3 1JP Birmingham 27 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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