BENEFICIAL FOUNDATION

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

    Company NameBENEFICIAL FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05372522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENEFICIAL FOUNDATION?

    • Other education n.e.c. (85590) / Education

    Where is BENEFICIAL FOUNDATION located?

    Registered Office Address
    Unit 2 & 3 Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENEFICIAL FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for BENEFICIAL FOUNDATION?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025

    What are the latest filings for BENEFICIAL FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    15 pagesAA

    Termination of appointment of Kevin Neil Taylor as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Beth Medway as a director on Jul 19, 2024

    1 pagesTM01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    17 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Jul 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    20 pagesAA

    Termination of appointment of Jennifer Yvonne Brent as a secretary on Aug 06, 2020

    1 pagesTM02

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Termination of appointment of David Alexander Creal as a director on Jul 24, 2019

    1 pagesTM01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Frank Edward Jonas as a director on Aug 04, 2018

    1 pagesTM01

    Termination of appointment of Terri Christina Gray as a director on Jun 19, 2018

    1 pagesTM01

    Termination of appointment of Ivor Kenneth Ellcome as a director on Mar 19, 2018

    1 pagesTM01

    Who are the officers of BENEFICIAL FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    United KingdomBritish149859770003
    BRENT, Jennifer Yvonne
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Secretary
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    British112156240001
    OSBORN, Terence Stuart
    79a Upper St Helens Road
    Hedge End
    SO30 0LS Southampton
    Hampshire
    Secretary
    79a Upper St Helens Road
    Hedge End
    SO30 0LS Southampton
    Hampshire
    British104462620002
    WITT, Roy Charles
    75 Westwood Road
    Hilsea
    PO2 9QP Portsmouth
    Hampshire
    Secretary
    75 Westwood Road
    Hilsea
    PO2 9QP Portsmouth
    Hampshire
    British13163050001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    ANDREWS, John Oxwith
    172 Moorings Way
    Milton
    PO4 8YN Portsmouth
    Hampshire
    Director
    172 Moorings Way
    Milton
    PO4 8YN Portsmouth
    Hampshire
    British55832080001
    AUCKLAND-JONES, Jackie
    77 Lovett Road
    Copnor
    PO3 5EX Portsmouth
    Hampshire
    Director
    77 Lovett Road
    Copnor
    PO3 5EX Portsmouth
    Hampshire
    United KingdomBritish119701000001
    BLAIR, Thomas Patrick
    58 North End Grove
    North End
    PO2 8NG Portsmouth
    Hampshire
    Director
    58 North End Grove
    North End
    PO2 8NG Portsmouth
    Hampshire
    British104513040001
    BOWLES, Matthew
    Roman Grove
    Portchester
    PO16 9LL Fareham
    39
    Hampshire
    Director
    Roman Grove
    Portchester
    PO16 9LL Fareham
    39
    Hampshire
    United KingdomBritish128357680001
    CAMPBELL, Lee
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    EnglandBritish203239190001
    CREAL, David Alexander
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    EnglandBritish55858650001
    DICKSON, Richard
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    United KingdomBritish74316870002
    ELLCOME, Ivor Kenneth
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    EnglandBritish190227930002
    FOSTER, Margaret, Councillor
    2 William Booth House
    Queen Street
    PO1 3JB Portsmouth
    Hampshire
    Director
    2 William Booth House
    Queen Street
    PO1 3JB Portsmouth
    Hampshire
    United KingdomBritish92011970001
    FRAMPTON, Stephen Dale
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    EnglandBritish109476390004
    GIFFARD, Lee
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    EnglandBritish137135490002
    GRAY, Terri Christina
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    United KingdomBritish86296160003
    HART, Terence Peter
    6 Langrish Close
    West Leigh
    PO9 5JJ Havant
    Hampshire
    Director
    6 Langrish Close
    West Leigh
    PO9 5JJ Havant
    Hampshire
    United KingdomBritish104462660001
    HIGGINS, Terence John
    16 Anson Road
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    Hampshire
    Director
    16 Anson Road
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    Hampshire
    United KingdomBritish42652540003
    HOLLAND, Wylda Janice
    Briar Bank
    Grosvenor Road Soldridge
    GU34 5JE Alton
    Hants
    Director
    Briar Bank
    Grosvenor Road Soldridge
    GU34 5JE Alton
    Hants
    British109546530001
    HORNE, David Ratcliffe
    56 Colesbourne Road
    Paulsgrove
    P06 4EA Portsmouth
    Hampshire
    Director
    56 Colesbourne Road
    Paulsgrove
    P06 4EA Portsmouth
    Hampshire
    United KingdomBritish149859770001
    JONAS, Frank Edward
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    EnglandBritish185378470001
    JONAS, Frank Edward
    4 Southwood Road
    Hilsea
    PO2 9QG Portsmouth
    Hampshire
    Director
    4 Southwood Road
    Hilsea
    PO2 9QG Portsmouth
    Hampshire
    EnglandBritish185378470001
    JONES, Tracey Veronica
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    EnglandBritish195484250001
    KEATING, Michael John Donald
    85 South Road
    PO8 0EW Horndean
    Hampshire
    Director
    85 South Road
    PO8 0EW Horndean
    Hampshire
    United KingdomBritish108114980001
    KERR, Stephen Phillip
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    EnglandBritish104462700001
    MEDWAY, Beth
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    Director
    Cumberland Gate
    Cumberland Road
    PO5 1AG Southsea
    Unit 2 & 3
    Hampshire
    England
    EnglandBritish236713550001
    REES, Howard Alvine
    62 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    62 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    British104462750001
    RICHES, Paula Irene
    Captains Row
    PO1 2TT Portsmouth
    5
    Hampshire
    United Kingdom
    Director
    Captains Row
    PO1 2TT Portsmouth
    5
    Hampshire
    United Kingdom
    EnglandBritish114315740001
    SALWAY, Alexandra Louise
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    United KingdomBritish88338890007
    SHADDOCK, Philip Edward, Councillor
    27 Byerley Road
    Pratton
    PO1 5AX Portsmouth
    Hampshire
    Director
    27 Byerley Road
    Pratton
    PO1 5AX Portsmouth
    Hampshire
    British104514190002
    SHERLIKER, Roger Mark
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    United KingdomBritish158683800002
    SIDDALL, Garry George
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    Director
    Fratton Industrial Estate
    PO4 8TB Portsmouth
    16 Anson Road
    Hampshire
    United Kingdom
    EnglandBritish64434240006
    SMITH, Alec John
    Captains Row
    PO1 2TT Portsmouth
    5
    Hampshire
    United Kingdom
    Director
    Captains Row
    PO1 2TT Portsmouth
    5
    Hampshire
    United Kingdom
    United KingdomBritish164135600001
    SMITH, Mark Stephen
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    Director
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    EnglandBritish96118640002

    What are the latest statements on persons with significant control for BENEFICIAL FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The 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