BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
Overview
| Company Name | BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02163894 |
| 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 BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
- Other accommodation (55900) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND located?
| Registered Office Address | Blandy & Blandy Llp 1 Friar Street RG1 1DA Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Robin Arthur John Woolcock as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graeme John Potts as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Garry Nash as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Christopher Hicks as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 54 pages | AA | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Smith as a secretary on Jul 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Cox as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on Mar 25, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 68 pages | AA | ||
Termination of appointment of Donna Mcdermott as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sharon Ashcroft as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Gerry Nash on Sep 25, 2014 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 68 pages | AA | ||
Termination of appointment of Gerald Ernest Lee as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Daksh Gupta as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Tracey Ann Newton as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Appointment of Katherine Jane Latham as a director on May 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elaine Bayliss as a director on Mar 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Thomas as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 67 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Martin | Secretary | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | 338277110001 | |||||||
| DALTON, William John Harling | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 196668900001 | |||||
| HALL, Shirley Helen | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 265342270002 | |||||
| LATHAM, Katherine Jane | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | Wales | British | 308782610001 | |||||
| NEWTON, Tracey Ann | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 314560590001 | |||||
| OUTHWAITE, Mark Robert Canning | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 131020790001 | |||||
| COTTRELL, Brian | Secretary | 31 Wren Way GU14 8SZ Farnborough Hampshire | British | 109803640001 | ||||||
| COX, Jonathan | Secretary | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | 260021900001 | |||||||
| ELLIS, David James | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | 214998730001 | |||||||
| FELMER, Beata Maria | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | 168439100001 | |||||||
| PRESCOTT, David John | Secretary | Wellhead Cottage Hale Road HP22 6NF Wendover Buckinghamshire | British | 116017060001 | ||||||
| ARCHER, Anthony Bernard | Director | Devon Cottage Frog Lane CV37 8EQ Welford On Avon Warwickshire | United Kingdom | British | 46351440003 | |||||
| ASHCROFT, Sharon | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | 251288830001 | |||||
| BACK, Brian Philip | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | 10335840004 | |||||
| BAYLISS, Sarah Elaine | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | 263026440001 | |||||
| BROWNSON, Susan Ann | Director | Brownslow House Budworth Lane Great Budworth CW9 6HD Northwich Cheshire | United Kingdom | British | 63026940001 | |||||
| CHEYNE, Alistair Richard | Director | Vine Cottage Chapel Lane Wolverton Common RG26 5RY Tadley Hampshire | United Kingdom | United Kingdom | 72229300001 | |||||
| CORNISH, Andrew John | Director | 382 Woodstock Road OX2 8AF Oxford | British | 94341170001 | ||||||
| DEWEY, Steven | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | United Kingdom | British | 101505740001 | |||||
| EVANS, Tudor Lloyd | Director | White Horse Cottage Rookery Lane Lowsonford B95 5ER Solihull West Midlands | England | British | 40606210001 | |||||
| FELMER, Beata Maria | Director | Lynwood Sunninghill SL5 0AJ Ascot Berkshire | United Kingdom | British | 168438530001 | |||||
| FERGUSON, Brian David | Director | Holly Tree House Main Street, Clanfield OX18 2SP Bampton Oxfordshire | British | 66947720001 | ||||||
| GOOSEY, David Charles, Mr. | Director | Southwoods School Lane RG8 8LT Upper Basildon Berkshire | England | British | 271638150001 | |||||
| GREENWELL, Joseph | Director | The Pound Harbury CV33 9HH Leamington Spa Field House Warwickshire United Kingdom | United Kingdom | British | 35048740002 | |||||
| GUPTA, Daksh | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | 147089640005 | |||||
| HALL, Desmond Thomas Ballantyne | Director | Tudor Lodge Knott Park KT22 0HZ Oxshott Surrey | British | 11891260001 | ||||||
| HICKS, Jeremy Christopher | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 191591880001 | |||||
| HOLMES, John | Director | 4 The Sycamores IRISH Naas County Kildare Republic Of Ireland | Irish | 45585070001 | ||||||
| HOLMES, Timothy Victor | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | 28497420014 | |||||
| HUGHES, James Enoch | Director | Chances St James Green Castle Acre PE32 2BD Kings Lynn Norfolk | British | 27194940001 | ||||||
| IDE, Richard Birkett | Director | West Town House Sibford Ferris OX15 5RF Banbury Oxfordshire | United Kingdom | British | 4186890001 | |||||
| JEFFCOAT, Richard Anthony | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | 201855350001 | |||||
| JESSUP, Alan | Director | The White House Chapel Street Warham NR23 1NN Wells Next The Sea Norfolk | British | 3379860004 | ||||||
| JUDGE, Michael | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | 74497850002 | |||||
| KANE, John Joseph | Director | 9 Bellevue Avenue Glenageary County Dublin Ireland | Irish | 34913190001 |
What are the latest statements on persons with significant control for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | 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