BENEFACT MANAGEMENT SERVICES LIMITED
Overview
Company Name | BENEFACT MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01811698 |
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 BENEFACT MANAGEMENT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BENEFACT MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BENEFACT MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ECCLESIASTICAL INVESTMENT MANAGEMENT LIMITED | Jul 06, 2015 | Jul 06, 2015 |
EDENTREE INVESTMENT MANAGEMENT LIMITED | Dec 15, 2014 | Dec 15, 2014 |
ECCLESIASTICAL SERVICES LIMITED | Apr 01, 2010 | Apr 01, 2010 |
THE CHURCHES PURCHASING SCHEME LIMITED | Sep 15, 1989 | Sep 15, 1989 |
GROUP SUPPORT SERVICES LIMITED | Apr 26, 1984 | Apr 26, 1984 |
What are the latest accounts for BENEFACT MANAGEMENT SERVICES 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 BENEFACT MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for BENEFACT MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
legacy | 117 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
legacy | 142 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Benefact Group Plc as a person with significant control on Mar 07, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on Mar 07, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Secretary's details changed for Rachael Jane Hall on Feb 08, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Christopher John Hews on Feb 08, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on Feb 08, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ to Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on Feb 08, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2020 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Alan John Titchener as a director on Dec 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of BENEFACT MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Rachael Jane | Secretary | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House, United Kingdom | British | 43425090002 | ||||||
HEWS, Mark Christopher John | Director | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House, United Kingdom | England | British | Group Chief Executive | 139076490003 | ||||
CLAYTON, Roger Ward | Secretary | 4 Goss Wood Corner Quedgeley GL2 4WS Gloucester Gloucestershire | British | 43414140001 | ||||||
WILLISCROFT, John Edwin | Secretary | The Red Cottage Frocester GL10 3TW Stonehouse Gloucestershire | British | 10624380001 | ||||||
BECKINGHAM, Raymond Francis | Director | 176 Upper Welland Road WR14 4LA Malvern Worcestershire | British | Company Director | 26994100001 | |||||
DAY, Bernard Victor | Director | Croft Orchard Gloucester Street GL6 6QN Painswick Gloucestershire | Great Britain | British | Managing Director | 34832930001 | ||||
DOSWELL, Graham Vincent, Mr. | Director | Glebe House One Rectory Barns GL54 1LH Lower Swell Gloucestershire | Uk | British | Group Chief Executive | 55489460001 | ||||
HOLLAND, Frederick John | Director | Yew Tree Cottage Playley Green Redmarley GL19 3NB Gloucester | England | British | General Manager | 46909630001 | ||||
HUNTER, Stephen Albert Paul, Reverend | Director | Overhill 103 Townhead Road S17 3GE Sheffield South Yorkshire | England | British | Company Director | 3282980001 | ||||
JONES, Kevin Stephen | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | Company Director | 134473570001 | ||||
MCARDELL, John David | Director | Pen Y Bryn Rodborough Common GL5 5BN Stroud Gloucestershire | British | Deputy Managing Director | 10624410001 | |||||
MCARDELL, John David | Director | Pen Y Bryn Rodborough Common GL5 5BN Stroud Gloucestershire | British | Deputy Managing Director | 10624410001 | |||||
TITCHENER, Alan John | Director | Beaufort House Brunswick Road GL1 1JZ Gloucester Ecclesiastical Insurance Office Plc United Kingdom | United Kingdom | British | Compliance Director | 226971230001 | ||||
TRIPP, Michael Howard | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | England | British | Group Chief Executive | 111726260001 | ||||
WILLISCROFT, John Edwin | Director | The Red Cottage Frocester GL10 3TW Stonehouse Gloucestershire | British | Chartered Secretary | 10624380001 | |||||
WOOD, Steven Archibald | Director | Brunswick Road GL1 1JZ Gloucester Beaufort House England | United Kingdom | British | Company Director | 66150780002 |
Who are the persons with significant control of BENEFACT MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benefact Group Plc | Apr 06, 2016 | 2000 Pioneer Avenue Gloucester Business Park, Brockworth GL3 4AW Gloucester Benefact House 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