UKBizDB.co.uk

THE CLOWNS' BENEVOLENT FUND LIMITED

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

This company is commonly known as The Clowns' Benevolent Fund Limited. The company was founded 24 years ago and was given the registration number 03974994. The firm's registered office is in DORSET. You can find them at 207 Queens Park Avenue, Bournemouth, Dorset, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE CLOWNS' BENEVOLENT FUND LIMITED
Company Number:03974994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:207 Queens Park Avenue, Bournemouth, Dorset, BH8 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207 Queens Park Avenue, Bournemouth, BH8 9HD

Secretary17 April 2000Active
30 Sandpiper Close, Marchwood, Southampton, SO40 4XN

Director17 April 2000Active
207 Queens Park Avenue, Bournemouth, Dorset, BH8 9HD

Director01 January 2018Active
84 Medworth, Orton Goldhay, Peterborough, PE2 5RY

Director02 May 2000Active
207 Queens Park Avenue, Bournemouth, Dorset, BH8 9HD

Director01 January 2018Active
193 Shard End Crescent, Shard End, Birmingham, B34 7RE

Director03 April 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 April 2000Active
The Vicarage, The Street, Olveston, BS35 4DA

Director01 May 2007Active
9 Fishers Road, Eling, Southampton, SO40 9JB

Director02 May 2000Active

People with Significant Control

Mr Bernard Charles Moore
Notified on:30 June 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:36, Bevishall, Peterborough, England, PE4 7PS
Nature of control:
  • Significant influence or control as trust
Mr John Frederick Brattle
Notified on:30 June 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:30, Sandpiper Close, Southampton, England, SO40 4XN
Nature of control:
  • Significant influence or control as trust
Mr David Vaughan
Notified on:30 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:193, Shard End Crescent, Birmingham, England, B34 7RE
Nature of control:
  • Significant influence or control as trust
Mr Christopher Michael Stone
Notified on:29 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:207 Queens Park Avenue, Dorset, BH8 9HD
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date no member list.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date no member list.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date no member list.

Download
2013-05-17Accounts

Accounts with accounts type total exemption small.

Download
2013-01-27Annual return

Annual return company with made up date no member list.

Download
2012-10-17Accounts

Accounts with accounts type total exemption small.

Download
2012-02-13Annual return

Annual return company with made up date no member list.

Download
2012-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.