UKBizDB.co.uk

BENEFICIAL FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beneficial Foundation. The company was founded 19 years ago and was given the registration number 05372522. The firm's registered office is in SOUTHSEA. You can find them at Unit 2 & 3 Cumberland Gate, Cumberland Road, Southsea, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BENEFICIAL FOUNDATION
Company Number:05372522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 2 & 3 Cumberland Gate, Cumberland Road, Southsea, Hampshire, England, PO5 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director23 February 2010Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director07 August 2017Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director24 June 2015Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Secretary03 April 2006Active
79a Upper St Helens Road, Hedge End, Southampton, SO30 0LS

Secretary07 April 2005Active
75 Westwood Road, Hilsea, Portsmouth, PO2 9QP

Secretary01 March 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary22 February 2005Active
172 Moorings Way, Milton, Portsmouth, PO4 8YN

Director07 April 2005Active
77 Lovett Road, Copnor, Portsmouth, PO3 5EX

Director01 March 2007Active
58 North End Grove, North End, Portsmouth, PO2 8NG

Director07 April 2005Active
39, Roman Grove, Portchester, Fareham, PO16 9LL

Director28 February 2008Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director24 June 2015Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director07 April 2005Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director07 April 2005Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director25 June 2014Active
2 William Booth House, Queen Street, Portsmouth, PO1 3JB

Director02 December 2008Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director20 September 2011Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director05 February 2009Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director07 August 2017Active
6 Langrish Close, West Leigh, Havant, PO9 5JJ

Director07 April 2005Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, PO4 8TB

Director23 November 2011Active
Briar Bank, Grosvenor Road Soldridge, Alton, GU34 5JE

Director24 November 2005Active
56 Colesbourne Road, Paulsgrove, Portsmouth, P06 4EA

Director14 September 2006Active
Unit 2 & 3, Cumberland Gate, Cumberland Road, Southsea, England, PO5 1AG

Director14 November 2016Active
4 Southwood Road, Hilsea, Portsmouth, PO2 9QG

Director12 April 2007Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director24 June 2015Active
85 South Road, Horndean, PO8 0EW

Director05 February 2009Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director07 April 2005Active
62 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director07 April 2005Active
5, Captains Row, Portsmouth, United Kingdom, PO1 2TT

Director20 September 2011Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director24 November 2009Active
27 Byerley Road, Pratton, Portsmouth, PO1 5AX

Director07 April 2005Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director20 September 2011Active
16 Anson Road, Fratton Industrial Estate, Portsmouth, United Kingdom, PO4 8TB

Director08 October 2009Active
5, Captains Row, Portsmouth, United Kingdom, PO1 2TT

Director20 September 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company previous extended.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Change person secretary company with change date.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.