BENEFIT ADMINISTRATION CENTRE LTD

BENEFIT ADMINISTRATION CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENEFIT ADMINISTRATION CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05696242
    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 BENEFIT ADMINISTRATION CENTRE LTD?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is BENEFIT ADMINISTRATION CENTRE LTD located?

    Registered Office Address
    Mountbatten House
    Grosvenor Square
    SO15 2JU Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENEFIT ADMINISTRATION CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BENEFIT ADMINISTRATION CENTRE LTD?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for BENEFIT ADMINISTRATION CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    8 pagesAA

    Appointment of Mr Joseph James Troy as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Alan Royston Kinch as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Mathieu Frederic Stevenson as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Matthew Richard Macri-Waller as a director on Sep 05, 2025

    1 pagesTM01

    Change of details for Benefex Holdings Limited as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU

    1 pagesAD04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Full accounts made up to Apr 30, 2021

    20 pagesAA

    Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU

    1 pagesAD02

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Chris Fox as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021

    1 pagesTM02

    Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020

    2 pagesCH01

    Appointment of Helen Copestick as a secretary on Apr 19, 2021

    2 pagesAP03

    Termination of appointment of Elizabeth Ann Leppard as a secretary on Apr 19, 2021

    1 pagesTM02

    Full accounts made up to Apr 30, 2020

    19 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of BENEFIT ADMINISTRATION CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Chris
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    286562850001
    PETTER, John Richard Martin
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United KingdomBritish146513380001
    STEVENSON, Mathieu Frederic
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandAmerican340100920001
    TROY, Joseph James
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    United StatesAmerican343657950001
    COPESTICK, Helen
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    282475230001
    ELLIOTT, Giles
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    160313700001
    LEPPARD, Elizabeth Ann
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Secretary
    c/o Laura Linskey
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    265341570001
    RICHARDSON, Mark
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    198360490001
    BENEFIT ADMINISTRATION SERVICES LTD
    Town Quay
    SO14 2NY Southampton
    Eastgate House
    Hampshire
    United Kingdom
    Secretary
    Town Quay
    SO14 2NY Southampton
    Eastgate House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05696242
    110459140001
    ELLIOTT, Giles
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    EnglandBritish73184760003
    KINCH, Alan Royston
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandBritish163334420004
    MACRI-WALLER, Matthew Richard
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandBritish214855760001
    RICHARDSON, Mark
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    EnglandBritish251349250001
    TAYLOR, Jason Lewis David
    Thornbury Road
    BS23 4YB Uphill
    1
    Somerset
    England
    Director
    Thornbury Road
    BS23 4YB Uphill
    1
    Somerset
    England
    EnglandBritish247029610001
    WALLER, Peter Richard
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    Director
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    Hampshire
    United Kingdom
    United KingdomBritish54048120001

    Who are the persons with significant control of BENEFIT ADMINISTRATION CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Growth Fund
    York Buildings
    WC2N 6JU London
    Watergate House
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    Watergate House
    England
    Yes
    Legal FormPlc
    Country RegisteredLondon
    Legal AuthorityFinancial Conduct Authority
    Place RegisteredEngland And Wales
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Benifex Holdings Limited
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    England
    Apr 06, 2016
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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