BENEFICIAL FOUNDATION - SOUTHSEA


Company Profile Company Filings

Overview

BENEFICIAL FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHSEA ENGLAND and has the status: Active.
BENEFICIAL FOUNDATION was incorporated 19 years ago on 22/02/2005 and has the registered number: 05372522. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

BENEFICIAL FOUNDATION - SOUTHSEA

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

UNIT 2 & 3 CUMBERLAND GATE
SOUTHSEA
HAMPSHIRE
PO5 1AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BETH MEDWAY Apr 1985 British Director 2017-08-07 CURRENT
MR DAVID HORNE May 1945 British Director 2010-02-23 CURRENT
MR KEVIN NEIL TAYLOR May 1957 British Director 2015-06-24 CURRENT
MISS ALEXANDRA LOUISE SALWAY Dec 1966 British Director 2009-11-24 UNTIL 2017-01-20 RESIGNED
STEPHEN ANDREW YOUNG Jan 1958 British Director 2005-04-07 UNTIL 2006-10-16 RESIGNED
MR FRANK BERNARD WORLEY Aug 1944 English Director 2005-04-07 UNTIL 2006-10-16 RESIGNED
ROY CHARLES WITT British Director 2005-04-07 UNTIL 2007-01-07 RESIGNED
CLLR LUKE EDMUND STUBBS Mar 1972 British Director 2006-09-14 UNTIL 2008-06-26 RESIGNED
CLLR LUKE STUBBS Mar 1972 British Director 2008-12-02 UNTIL 2011-10-05 RESIGNED
LORD MAYOR OF PORTSMOUTH FRANK EDWARD JONAS Jan 1946 British Director 2007-04-12 UNTIL 2009-11-16 RESIGNED
MR ALEC JOHN SMITH Oct 1948 British Director 2011-09-20 UNTIL 2013-10-04 RESIGNED
MR MARK STEPHEN SMITH May 1959 British Director 2006-09-14 UNTIL 2006-11-23 RESIGNED
MR ROGER MARK SHERLIKER Oct 1958 British Director 2011-09-20 UNTIL 2017-08-23 RESIGNED
COUNCILLOR PHILIP EDWARD SHADDOCK Aug 1949 British Director 2005-04-07 UNTIL 2009-09-29 RESIGNED
WYLDA JANICE HOLLAND Jan 1943 British Director 2005-11-24 UNTIL 2006-11-24 RESIGNED
MRS PAULA IRENE RICHES Oct 1948 British Director 2011-09-20 UNTIL 2013-07-24 RESIGNED
HOWARD ALVINE REES Sep 1932 British Director 2005-04-07 UNTIL 2005-10-01 RESIGNED
MR STEPHEN PHILLIP KERR Jun 1950 British Director 2005-04-07 UNTIL 2016-02-29 RESIGNED
MICHAEL JOHN DONALD KEATING Aug 1963 British Director 2009-02-05 UNTIL 2010-02-23 RESIGNED
MR GARRY GEORGE SIDDALL Mar 1955 British Director 2009-10-08 UNTIL 2015-09-07 RESIGNED
ROY CHARLES WITT British Secretary 2006-03-01 UNTIL 2006-04-03 RESIGNED
TERENCE STUART OSBORN British Secretary 2005-04-07 UNTIL 2006-02-06 RESIGNED
JENNIFER YVONNE BRENT British Secretary 2006-04-03 UNTIL 2020-08-06 RESIGNED
MR RICHARD DICKSON May 1948 British Director 2005-04-07 UNTIL 2016-05-09 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Director 2005-02-22 UNTIL 2005-04-07 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2005-02-22 UNTIL 2005-04-07 RESIGNED
MR TERENCE JOHN HIGGINS Nov 1955 British Director 2011-11-23 UNTIL 2014-04-09 RESIGNED
MR TERENCE PETER HART Aug 1945 British Director 2005-04-07 UNTIL 2011-09-20 RESIGNED
MRS TERRI CHRISTINA GRAY Aug 1965 British Director 2017-08-07 UNTIL 2018-06-19 RESIGNED
LEE GIFFARD Jun 1964 British Director 2009-02-05 UNTIL 2016-05-09 RESIGNED
MR STEPHEN DALE FRAMPTON May 1958 British Director 2011-09-20 UNTIL 2016-07-18 RESIGNED
COUNCILLOR MARGARET FOSTER Jan 1952 British Director 2008-12-02 UNTIL 2009-10-22 RESIGNED
MR IVOR KENNETH ELLCOME Oct 1945 British Director 2014-06-25 UNTIL 2018-03-19 RESIGNED
MISS TRACEY VERONICA JONES Jun 1963 British Director 2015-06-24 UNTIL 2016-07-19 RESIGNED
DAVID ALEXANDER CREAL Apr 1948 British Director 2005-04-07 UNTIL 2019-07-24 RESIGNED
MR LEE CAMPBELL Sep 1980 British Director 2015-06-24 UNTIL 2017-01-16 RESIGNED
MATTHEW BOWLES Dec 1971 British Director 2008-02-28 UNTIL 2011-09-20 RESIGNED
THOMAS PATRICK BLAIR Mar 1946 British Director 2005-04-07 UNTIL 2006-10-16 RESIGNED
JACKIE AUCKLAND-JONES Jan 1960 British Director 2007-03-01 UNTIL 2011-08-11 RESIGNED
JOHN OXWITH ANDREWS Aug 1933 British Director 2005-04-07 UNTIL 2005-10-01 RESIGNED
MR DAVID HORNE May 1945 British Director 2006-09-14 UNTIL 2008-06-26 RESIGNED
LORD MAYOR OF PORTSMOUTH FRANK EDWARD JONAS Jan 1946 British Director 2016-11-14 UNTIL 2018-08-04 RESIGNED
MRS VIRGINIA STEEL Oct 1940 British Director 2005-04-07 UNTIL 2005-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGH PARK COMMUNITY CENTRE LIMITED HAVANT Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
T J TRANSPORT LTD. FAREHAM UNITED KINGDOM Active FULL 49410 - Freight transport by road
E.M.J. MANAGEMENT LIMITED PORTSMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
OFF THE RECORD (SOUTH EAST HAMPSHIRE) HAVANT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HAMILTON HOUSE MANAGEMENT COMPANY (PORTSMOUTH) LIMITED FAREHAM Active MICRO ENTITY 98000 - Residents property management
T J ENVIRONMENTAL LIMITED FAREHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 08990 - Other mining and quarrying n.e.c.
MAKING SPACE FOR CRAFTS LTD HAVANT Active MICRO ENTITY 90040 - Operation of arts facilities
CJS PORTSMOUTH LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
CJS HOLDINGS LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
T J WASTE & RECYCLING LIMITED FAREHAM UNITED KINGDOM Active FULL 38210 - Treatment and disposal of non-hazardous waste
EXPRESS FM (PORTSMOUTH) LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
BENEFICIAL FOUNDATION (TRADING) LIMITED SOUTHSEA ENGLAND Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
DOVE RECYCLING LTD FAREHAM ENGLAND Active DORMANT 99999 - Dormant Company
PINK SKIP HIRE LIMITED FAREHAM ENGLAND Active DORMANT 99999 - Dormant Company
CJS ENVIRONMENTAL LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
ENVIROWASTE (SOUTHERN) LTD FAREHAM ENGLAND Active DORMANT 99999 - Dormant Company
POMPEY FOUNDATION TRADING COMPANY LIMITED PORTSMOUTH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GRAYCHURCH LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KINGSWESTON YARD LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Beneficial Foundation - Charities report - 22.2 2023-04-28 31-07-2022 £11,441 Cash
Beneficial Foundation - Charities report - 21.2 2021-12-23 31-03-2021 £110,707 Cash
Beneficial Foundation - Charities report - 20.2 2020-10-23 31-03-2020 £182,894 Cash
Beneficial Foundation - Charities report - 19.3.2 2019-12-19 31-03-2019 £236,368 Cash
Beneficial Foundation - Charities report - 18.1 2018-12-20 31-03-2018 £301,597 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEBREE.COM LTD. SOUTHSEA Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MOTIV8 SOUTH LTD SOUTHSEA ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
KEY RECRUITMENT LIMITED PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
4EXMILITARY JOBS LTD PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
XPOR LIMITED SOUTHSEA UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing