BENEFICIAL FOUNDATION
Overview
| Company Name | BENEFICIAL FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05372522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BENEFICIAL FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for BENEFICIAL FOUNDATION?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
What are the latest filings for BENEFICIAL FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 15 pages | AA | ||
Termination of appointment of Kevin Neil Taylor as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Beth Medway as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Termination of appointment of Jennifer Yvonne Brent as a secretary on Aug 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Termination of appointment of David Alexander Creal as a director on Jul 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Termination of appointment of Frank Edward Jonas as a director on Aug 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Terri Christina Gray as a director on Jun 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ivor Kenneth Ellcome as a director on Mar 19, 2018 | 1 pages | TM01 | ||
Who are the officers of BENEFICIAL FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, David | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | United Kingdom | British | 149859770003 | |||||
| BRENT, Jennifer Yvonne | Secretary | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | British | 112156240001 | ||||||
| OSBORN, Terence Stuart | Secretary | 79a Upper St Helens Road Hedge End SO30 0LS Southampton Hampshire | British | 104462620002 | ||||||
| WITT, Roy Charles | Secretary | 75 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | British | 13163050001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| ANDREWS, John Oxwith | Director | 172 Moorings Way Milton PO4 8YN Portsmouth Hampshire | British | 55832080001 | ||||||
| AUCKLAND-JONES, Jackie | Director | 77 Lovett Road Copnor PO3 5EX Portsmouth Hampshire | United Kingdom | British | 119701000001 | |||||
| BLAIR, Thomas Patrick | Director | 58 North End Grove North End PO2 8NG Portsmouth Hampshire | British | 104513040001 | ||||||
| BOWLES, Matthew | Director | Roman Grove Portchester PO16 9LL Fareham 39 Hampshire | United Kingdom | British | 128357680001 | |||||
| CAMPBELL, Lee | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 203239190001 | |||||
| CREAL, David Alexander | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 55858650001 | |||||
| DICKSON, Richard | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 74316870002 | |||||
| ELLCOME, Ivor Kenneth | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 190227930002 | |||||
| FOSTER, Margaret, Councillor | Director | 2 William Booth House Queen Street PO1 3JB Portsmouth Hampshire | United Kingdom | British | 92011970001 | |||||
| FRAMPTON, Stephen Dale | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 109476390004 | |||||
| GIFFARD, Lee | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 137135490002 | |||||
| GRAY, Terri Christina | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | United Kingdom | British | 86296160003 | |||||
| HART, Terence Peter | Director | 6 Langrish Close West Leigh PO9 5JJ Havant Hampshire | United Kingdom | British | 104462660001 | |||||
| HIGGINS, Terence John | Director | 16 Anson Road Fratton Industrial Estate PO4 8TB Portsmouth Hampshire | United Kingdom | British | 42652540003 | |||||
| HOLLAND, Wylda Janice | Director | Briar Bank Grosvenor Road Soldridge GU34 5JE Alton Hants | British | 109546530001 | ||||||
| HORNE, David Ratcliffe | Director | 56 Colesbourne Road Paulsgrove P06 4EA Portsmouth Hampshire | United Kingdom | British | 149859770001 | |||||
| JONAS, Frank Edward | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 185378470001 | |||||
| JONAS, Frank Edward | Director | 4 Southwood Road Hilsea PO2 9QG Portsmouth Hampshire | England | British | 185378470001 | |||||
| JONES, Tracey Veronica | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 195484250001 | |||||
| KEATING, Michael John Donald | Director | 85 South Road PO8 0EW Horndean Hampshire | United Kingdom | British | 108114980001 | |||||
| KERR, Stephen Phillip | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 104462700001 | |||||
| MEDWAY, Beth | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 236713550001 | |||||
| REES, Howard Alvine | Director | 62 Prospect Quay 98 Point Pleasant SW18 1PR London | British | 104462750001 | ||||||
| RICHES, Paula Irene | Director | Captains Row PO1 2TT Portsmouth 5 Hampshire United Kingdom | England | British | 114315740001 | |||||
| SALWAY, Alexandra Louise | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 88338890007 | |||||
| SHADDOCK, Philip Edward, Councillor | Director | 27 Byerley Road Pratton PO1 5AX Portsmouth Hampshire | British | 104514190002 | ||||||
| SHERLIKER, Roger Mark | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 158683800002 | |||||
| SIDDALL, Garry George | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 64434240006 | |||||
| SMITH, Alec John | Director | Captains Row PO1 2TT Portsmouth 5 Hampshire United Kingdom | United Kingdom | British | 164135600001 | |||||
| SMITH, Mark Stephen | Director | Monks Orchard GU32 2JD Petersfield 38 Hampshire | England | British | 96118640002 |
What are the latest statements on persons with significant control for BENEFICIAL FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2017 | 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