THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01293566
    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 ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY located?

    Registered Office Address
    60 Great Queen Street
    London
    WC2B 5AZ
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    Previous Company Names
    Company NameFromUntil
    THE ROYAL MASONIC BENEVOLENT INSTITUTIONMar 12, 2015Mar 12, 2015
    R.M.B.I. TRUSTJun 14, 1994Jun 14, 1994
    R.M.B.I. NOMINEES LIMITEDJan 06, 1977Jan 06, 1977

    What are the latest accounts for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    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 ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    22 pagesMA

    Termination of appointment of Russell Trevor Evans as a director on Jan 05, 2026

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    51 pagesAA

    Director's details changed for Mr Bert Van Herck on Sep 04, 2025

    2 pagesCH01

    Appointment of Mr Russell Trevor Evans as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Mark Valpy Lloyd as a secretary on Jul 01, 2025

    1 pagesTM02

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Jane Clancey as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Sylvia Nina Short as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Ian Charles Arthur Newby as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Sushilkumar Chandulal Radia as a director on Nov 27, 2024

    1 pagesTM01

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

    51 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Debashis Dasgupta as a director on May 29, 2024

    2 pagesAP01

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

    49 pagesAA

    Director's details changed for Mr Bert Van Herk on Dec 18, 2023

    2 pagesCH01

    Appointment of Mr Bert Van Herk as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Mr Dale Robert Gilbert as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Mr Martin Bevan as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Martyn Frazier Yeats as a director on Nov 29, 2023

    1 pagesTM01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NURSE, Brenda Enrica Paulette
    60 Great Queen Street
    London
    WC2B 5AZ
    Secretary
    60 Great Queen Street
    London
    WC2B 5AZ
    293092550001
    BEVAN, Martin
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish316596840001
    BOYINGTON, John
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish112009690003
    CLANCEY, Jane
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish114294480001
    CONSTANT, Mark Robert
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish201381150001
    DASGUPTA, Debashis
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish67300950005
    GILBERT, Dale Robert
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish293565040001
    MILLER, Charlotte Jane
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish263975140001
    SNOWDON, David William
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish187614050001
    SOUTHERN, David
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish150253380001
    VAN HERCK, Bert
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish316674080003
    VEDE, Malcolm Arthur
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    United KingdomBritish110844370001
    BEGG, Alan John
    15 Ravensbourne Park
    SE6 4XU London
    Secretary
    15 Ravensbourne Park
    SE6 4XU London
    British87006630001
    GRAY, Peter John
    Camellias
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Secretary
    Camellias
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    British75392310001
    GREEN, Norman Leslie
    5 Thackers Close
    Wansford
    PE8 6LD Peterborough
    Cambridgeshire
    Secretary
    5 Thackers Close
    Wansford
    PE8 6LD Peterborough
    Cambridgeshire
    British11130870001
    INNES, David Robert
    60 Great Queen Street
    London
    WC2B 5AZ
    Secretary
    60 Great Queen Street
    London
    WC2B 5AZ
    British130240680001
    JONES, James Morgan
    The Old Rectory
    Valley Lane, Shimpling
    IP21 4UE Diss
    Norfolk
    Secretary
    The Old Rectory
    Valley Lane, Shimpling
    IP21 4UE Diss
    Norfolk
    British65811390001
    JONES, James Morgan
    The Old Rectory
    Valley Lane, Shimpling
    IP21 4UE Diss
    Norfolk
    Secretary
    The Old Rectory
    Valley Lane, Shimpling
    IP21 4UE Diss
    Norfolk
    British65811390001
    LLOYD, Mark Valpy
    60 Great Queen Street
    London
    WC2B 5AZ
    Secretary
    60 Great Queen Street
    London
    WC2B 5AZ
    223304690001
    LOWSON, Hugh Alasdair
    47 Cheviot Road
    SE27 0LF West Norwood
    London
    Secretary
    47 Cheviot Road
    SE27 0LF West Norwood
    London
    British76258110001
    AUKLAND, William Dudley
    Tarvin Road
    WA6 6XA Frodsham
    The Holt
    Cheshire
    United Kingdom
    Director
    Tarvin Road
    WA6 6XA Frodsham
    The Holt
    Cheshire
    United Kingdom
    British137576890001
    BEARE, Michael David
    Ashfields Upper Ashbrook
    Stevenage Road
    SG4 7JY St Ippolyts
    Hertfordshire
    Director
    Ashfields Upper Ashbrook
    Stevenage Road
    SG4 7JY St Ippolyts
    Hertfordshire
    United KingdomBritish137534250001
    BUSWELL, Derek Alfred
    Maplefield 137 Maplewell Road
    Woodhouse Eaves
    LE12 8QY Loughborough
    Leicestershire
    Director
    Maplefield 137 Maplewell Road
    Woodhouse Eaves
    LE12 8QY Loughborough
    Leicestershire
    British57854880001
    CAINE, Christopher James
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish6480270001
    CHAMPION, Ronald Albert, Commander,Rn
    4 Homefield Close
    BN25 3DQ Seaford
    East Sussex
    Director
    4 Homefield Close
    BN25 3DQ Seaford
    East Sussex
    British57855060001
    CONSTANT, Mark Robert
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish263484030001
    COTTRELL, Henry Claude
    White Craigs Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    White Craigs Parkfield
    TN15 0HX Sevenoaks
    Kent
    British9871640001
    DAVEY, Michael James
    Moorfield 19 West Close
    Middleton On Sea
    PO22 7RP Bognor Regis
    West Sussex
    Director
    Moorfield 19 West Close
    Middleton On Sea
    PO22 7RP Bognor Regis
    West Sussex
    British6440560001
    DAVISON, Alan Martin, Dr
    Loweswood
    150 Hillside Road Rothbury
    NE65 7PT Morpeth
    Northumberland
    Director
    Loweswood
    150 Hillside Road Rothbury
    NE65 7PT Morpeth
    Northumberland
    British43816570003
    EDGCUMBE, John Charles
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish85343720003
    EVANS, Russell Trevor
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    EnglandBritish337652990001
    GRAY, Peter John
    Camellias
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Director
    Camellias
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    United KingdomBritish75392310001
    GROUT, Noel Alfred Brian
    61 Baston Road
    Hayes
    BR2 7BS Bromley
    Kent
    Director
    61 Baston Road
    Hayes
    BR2 7BS Bromley
    Kent
    EnglandBritish11336660001
    HOWE, Kenneth
    60 Great Queen Street
    London
    WC2B 5AZ
    Director
    60 Great Queen Street
    London
    WC2B 5AZ
    United KingdomBritish132739930001
    INNES, David Robert
    Church Lane
    Challock
    TN25 4BU Ashford
    Church House
    Kent
    Director
    Church Lane
    Challock
    TN25 4BU Ashford
    Church House
    Kent
    EnglandBritish130240680001

    Who are the persons with significant control of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Masonic Charitable Foundation
    Great Queen Street
    WC2B 5AZ London
    60
    England
    Apr 06, 2016
    Great Queen Street
    WC2B 5AZ London
    60
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09751836
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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