THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
Overview
Company Name | THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01293566 |
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 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 Address | No |
What were the previous names of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Company Name | From | Until |
---|---|---|
THE ROYAL MASONIC BENEVOLENT INSTITUTION | Mar 12, 2015 | Mar 12, 2015 |
R.M.B.I. TRUST | Jun 14, 1994 | Jun 14, 1994 |
R.M.B.I. NOMINEES LIMITED | Jan 06, 1977 | Jan 06, 1977 |
What are the latest accounts for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Russell Trevor Evans as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Valpy Lloyd as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jane Clancey as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sylvia Nina Short as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Charles Arthur Newby as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sushilkumar Chandulal Radia as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Debashis Dasgupta as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Director's details changed for Mr Bert Van Herk on Dec 18, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Bert Van Herk as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dale Robert Gilbert as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Bevan as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Frazier Yeats as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Christopher George White as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Brenda Enrica Paulette Nurse as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||
Who are the officers of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NURSE, Brenda Enrica Paulette | Secretary | 60 Great Queen Street London WC2B 5AZ | 293092550001 | |||||||
BEVAN, Martin | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Director | 316596840001 | ||||
BOYINGTON, John | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Director | 112009690003 | ||||
CLANCEY, Jane | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Communications Director | 114294480001 | ||||
CONSTANT, Mark Robert | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Company Director-Property Development | 201381150001 | ||||
DASGUPTA, Debashis | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Retired | 67300950005 | ||||
EVANS, Russell Trevor | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Interim Operations Director | 337652990001 | ||||
GILBERT, Dale Robert | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Director | 293565040001 | ||||
MILLER, Charlotte Jane | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Programme Director | 263975140001 | ||||
SNOWDON, David William | Director | 60 Great Queen Street London WC2B 5AZ | England | English | Retired | 187614050001 | ||||
SOUTHERN, David | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Director | 150253380001 | ||||
VAN HERCK, Bert | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Director | 316674080002 | ||||
VEDE, Malcolm Arthur | Director | 60 Great Queen Street London WC2B 5AZ | United Kingdom | British | Management Consultant | 110844370001 | ||||
BEGG, Alan John | Secretary | 15 Ravensbourne Park SE6 4XU London | British | Director | 87006630001 | |||||
GRAY, Peter John | Secretary | Camellias Fox Hill Village RH16 4QZ Haywards Heath West Sussex | British | Chief Executive | 75392310001 | |||||
GREEN, Norman Leslie | Secretary | 5 Thackers Close Wansford PE8 6LD Peterborough Cambridgeshire | British | 11130870001 | ||||||
INNES, David Robert | Secretary | 60 Great Queen Street London WC2B 5AZ | British | Chief Executive | 130240680001 | |||||
JONES, James Morgan | Secretary | The Old Rectory Valley Lane, Shimpling IP21 4UE Diss Norfolk | British | Business Director | 65811390001 | |||||
JONES, James Morgan | Secretary | The Old Rectory Valley Lane, Shimpling IP21 4UE Diss Norfolk | British | Business Director | 65811390001 | |||||
LLOYD, Mark Valpy | Secretary | 60 Great Queen Street London WC2B 5AZ | 223304690001 | |||||||
LOWSON, Hugh Alasdair | Secretary | 47 Cheviot Road SE27 0LF West Norwood London | British | Manager | 76258110001 | |||||
AUKLAND, William Dudley | Director | Tarvin Road WA6 6XA Frodsham The Holt Cheshire United Kingdom | British | Solicitor | 137576890001 | |||||
BEARE, Michael David | Director | Ashfields Upper Ashbrook Stevenage Road SG4 7JY St Ippolyts Hertfordshire | United Kingdom | British | Company Director | 137534250001 | ||||
BUSWELL, Derek Alfred | Director | Maplefield 137 Maplewell Road Woodhouse Eaves LE12 8QY Loughborough Leicestershire | British | Company Director | 57854880001 | |||||
CAINE, Christopher James | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Company Director | 6480270001 | ||||
CHAMPION, Ronald Albert, Commander,Rn | Director | 4 Homefield Close BN25 3DQ Seaford East Sussex | British | Company Director | 57855060001 | |||||
CONSTANT, Mark Robert | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Company Director-Property Development | 263484030001 | ||||
COTTRELL, Henry Claude | Director | White Craigs Parkfield TN15 0HX Sevenoaks Kent | British | Retired | 9871640001 | |||||
DAVEY, Michael James | Director | Moorfield 19 West Close Middleton On Sea PO22 7RP Bognor Regis West Sussex | British | Solicitor | 6440560001 | |||||
DAVISON, Alan Martin, Dr | Director | Loweswood 150 Hillside Road Rothbury NE65 7PT Morpeth Northumberland | British | Company Director | 43816570003 | |||||
EDGCUMBE, John Charles | Director | 60 Great Queen Street London WC2B 5AZ | England | British | Retired | 85343720003 | ||||
GRAY, Peter John | Director | Camellias Fox Hill Village RH16 4QZ Haywards Heath West Sussex | United Kingdom | British | Chief Executive | 75392310001 | ||||
GROUT, Noel Alfred Brian | Director | 61 Baston Road Hayes BR2 7BS Bromley Kent | England | British | Secretary Rmbi | 11336660001 | ||||
HOWE, Kenneth | Director | 60 Great Queen Street London WC2B 5AZ | United Kingdom | British | Solicitor | 132739930001 | ||||
INNES, David Robert | Director | Church Lane Challock TN25 4BU Ashford Church House Kent | England | British | Chief Executive | 130240680001 |
Who are the persons with significant control of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Masonic Charitable Foundation | Apr 06, 2016 | Great Queen Street WC2B 5AZ London 60 England | No | ||||||||||
| |||||||||||||
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