UKBizDB.co.uk

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

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

This company is commonly known as The Royal Masonic Benevolent Institution Care Company. The company was founded 47 years ago and was given the registration number 01293566. The firm's registered office is in . You can find them at 60 Great Queen Street, London, , . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
Company Number:01293566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:60 Great Queen Street, London, WC2B 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Great Queen Street, London, WC2B 5AZ

Secretary23 January 2017Active
60 Great Queen Street, London, WC2B 5AZ

Secretary01 March 2022Active
60 Great Queen Street, London, WC2B 5AZ

Director29 November 2023Active
60 Great Queen Street, London, WC2B 5AZ

Director09 October 2013Active
60 Great Queen Street, London, WC2B 5AZ

Director25 September 2019Active
60 Great Queen Street, London, WC2B 5AZ

Director29 November 2023Active
60 Great Queen Street, London, WC2B 5AZ

Director25 September 2019Active
60, Great Queen Street, London, England, WC2B 5AZ

Director09 October 2013Active
60 Great Queen Street, London, WC2B 5AZ

Director19 October 2011Active
60 Great Queen Street, London, WC2B 5AZ

Director13 October 2010Active
60 Great Queen Street, London, WC2B 5AZ

Director09 May 2018Active
60 Great Queen Street, London, WC2B 5AZ

Director09 October 2013Active
60 Great Queen Street, London, WC2B 5AZ

Director29 November 2023Active
60 Great Queen Street, London, WC2B 5AZ

Director24 March 2021Active
15 Ravensbourne Park, London, SE6 4XU

Secretary06 February 2002Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Secretary05 June 2002Active
5 Thackers Close, Wansford, Peterborough, PE8 6LD

Secretary-Active
60 Great Queen Street, London, WC2B 5AZ

Secretary06 May 2008Active
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE

Secretary29 January 2000Active
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE

Secretary02 June 1993Active
47 Cheviot Road, West Norwood, SE27 0LF

Secretary03 June 1997Active
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA

Director07 July 1999Active
Ashfields Upper Ashbrook, Stevenage Road, St Ippolyts, SG4 7JY

Director04 March 1998Active
Maplefield 137 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY

Director04 March 1998Active
60 Great Queen Street, London, WC2B 5AZ

Director07 July 1999Active
4 Homefield Close, Seaford, BN25 3DQ

Director04 March 1998Active
60 Great Queen Street, London, WC2B 5AZ

Director25 September 2019Active
White Craigs Parkfield, Sevenoaks, TN15 0HX

Director-Active
Moorfield 19 West Close, Middleton On Sea, Bognor Regis, PO22 7RP

Director07 June 2000Active
Loweswood, 150 Hillside Road Rothbury, Morpeth, NE65 7PT

Director04 March 1998Active
60 Great Queen Street, London, WC2B 5AZ

Director13 October 2010Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Director19 March 2001Active
61 Baston Road, Hayes, Bromley, BR2 7BS

Director-Active
60 Great Queen Street, London, WC2B 5AZ

Director10 October 2007Active
Church House, Church Lane, Challock, Ashford, TN25 4BU

Director06 May 2008Active

People with Significant Control

Masonic Charitable Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Great Queen Street, London, England, WC2B 5AZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-19Change of constitution

Statement of companys objects.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2021-10-18Accounts

Accounts with accounts type group.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.