BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02163894
    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 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 AddressNo

    What are the latest accounts for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

    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 BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robin Arthur John Woolcock as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Graeme John Potts as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Steven Garry Nash as a director on Dec 18, 2025

    1 pagesTM01

    Termination of appointment of Jeremy Christopher Hicks as a director on Dec 18, 2025

    1 pagesTM01

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

    54 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Martin Smith as a secretary on Jul 21, 2025

    2 pagesAP03

    Termination of appointment of Jonathan Cox as a secretary on Jul 21, 2025

    1 pagesTM02

    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 pagesAD01

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

    68 pagesAA

    Termination of appointment of Donna Mcdermott as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Sharon Ashcroft as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Gerry Nash on Sep 25, 2014

    2 pagesCH01

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

    68 pagesAA

    Termination of appointment of Gerald Ernest Lee as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Daksh Gupta as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Tracey Ann Newton as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Katherine Jane Latham as a director on May 04, 2023

    2 pagesAP01

    Termination of appointment of Sarah Elaine Bayliss as a director on Mar 09, 2023

    1 pagesTM01

    Termination of appointment of Christopher David Thomas as a director on Nov 10, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    67 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Martin
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Secretary
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    338277110001
    DALTON, William John Harling
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    EnglandBritish196668900001
    HALL, Shirley Helen
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    EnglandBritish265342270002
    LATHAM, Katherine Jane
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    WalesBritish308782610001
    NEWTON, Tracey Ann
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    EnglandBritish314560590001
    OUTHWAITE, Mark Robert Canning
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    EnglandBritish131020790001
    COTTRELL, Brian
    31 Wren Way
    GU14 8SZ Farnborough
    Hampshire
    Secretary
    31 Wren Way
    GU14 8SZ Farnborough
    Hampshire
    British109803640001
    COX, Jonathan
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Secretary
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    260021900001
    ELLIS, David James
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    Secretary
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    214998730001
    FELMER, Beata Maria
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Secretary
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    168439100001
    PRESCOTT, David John
    Wellhead Cottage
    Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Secretary
    Wellhead Cottage
    Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British116017060001
    ARCHER, Anthony Bernard
    Devon Cottage
    Frog Lane
    CV37 8EQ Welford On Avon
    Warwickshire
    Director
    Devon Cottage
    Frog Lane
    CV37 8EQ Welford On Avon
    Warwickshire
    United KingdomBritish46351440003
    ASHCROFT, Sharon
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    EnglandBritish251288830001
    BACK, Brian Philip
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    EnglandBritish10335840004
    BAYLISS, Sarah Elaine
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    EnglandBritish263026440001
    BROWNSON, Susan Ann
    Brownslow House Budworth Lane
    Great Budworth
    CW9 6HD Northwich
    Cheshire
    Director
    Brownslow House Budworth Lane
    Great Budworth
    CW9 6HD Northwich
    Cheshire
    United KingdomBritish63026940001
    CHEYNE, Alistair Richard
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    Director
    Vine Cottage Chapel Lane
    Wolverton Common
    RG26 5RY Tadley
    Hampshire
    United KingdomUnited Kingdom72229300001
    CORNISH, Andrew John
    382 Woodstock Road
    OX2 8AF Oxford
    Director
    382 Woodstock Road
    OX2 8AF Oxford
    British94341170001
    DEWEY, Steven
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    United KingdomBritish101505740001
    EVANS, Tudor Lloyd
    White Horse Cottage Rookery Lane
    Lowsonford
    B95 5ER Solihull
    West Midlands
    Director
    White Horse Cottage Rookery Lane
    Lowsonford
    B95 5ER Solihull
    West Midlands
    EnglandBritish40606210001
    FELMER, Beata Maria
    Lynwood
    Sunninghill
    SL5 0AJ Ascot
    Berkshire
    Director
    Lynwood
    Sunninghill
    SL5 0AJ Ascot
    Berkshire
    United KingdomBritish168438530001
    FERGUSON, Brian David
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    Director
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    British66947720001
    GOOSEY, David Charles, Mr.
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    Director
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    EnglandBritish271638150001
    GREENWELL, Joseph
    The Pound
    Harbury
    CV33 9HH Leamington Spa
    Field House
    Warwickshire
    United Kingdom
    Director
    The Pound
    Harbury
    CV33 9HH Leamington Spa
    Field House
    Warwickshire
    United Kingdom
    United KingdomBritish35048740002
    GUPTA, Daksh
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    EnglandBritish147089640005
    HALL, Desmond Thomas Ballantyne
    Tudor Lodge
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Tudor Lodge
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    British11891260001
    HICKS, Jeremy Christopher
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    Director
    1 Friar Street
    RG1 1DA Reading
    Blandy & Blandy Llp
    Berkshire
    United Kingdom
    EnglandBritish191591880001
    HOLMES, John
    4 The Sycamores
    IRISH Naas
    County Kildare
    Republic Of Ireland
    Director
    4 The Sycamores
    IRISH Naas
    County Kildare
    Republic Of Ireland
    Irish45585070001
    HOLMES, Timothy Victor
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    EnglandBritish28497420014
    HUGHES, James Enoch
    Chances St James Green
    Castle Acre
    PE32 2BD Kings Lynn
    Norfolk
    Director
    Chances St James Green
    Castle Acre
    PE32 2BD Kings Lynn
    Norfolk
    British27194940001
    IDE, Richard Birkett
    West Town House
    Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    Director
    West Town House
    Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    United KingdomBritish4186890001
    JEFFCOAT, Richard Anthony
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    EnglandBritish201855350001
    JESSUP, Alan
    The White House Chapel Street
    Warham
    NR23 1NN Wells Next The Sea
    Norfolk
    Director
    The White House Chapel Street
    Warham
    NR23 1NN Wells Next The Sea
    Norfolk
    British3379860004
    JUDGE, Michael
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    Director
    Lynwood Village
    Rise Road
    SL5 0FG Ascot
    Lynwood Court
    United Kingdom
    EnglandBritish74497850002
    KANE, John Joseph
    9 Bellevue Avenue
    Glenageary
    County Dublin
    Ireland
    Director
    9 Bellevue Avenue
    Glenageary
    County Dublin
    Ireland
    Irish34913190001

    What are the latest statements on persons with significant control for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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