BENEFICIAL FOUNDATION
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 1AG
Company number 05372522
Status Active
Incorporation Date 22 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 2 & 3 CUMBERLAND GATE, CUMBERLAND ROAD, SOUTHSEA, HAMPSHIRE, ENGLAND, PO5 1AG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 16 Anson Road Fratton Industrial Estate Portsmouth Hampshire PO4 8TB to Unit 2 & 3 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 2 May 2017; Confirmation statement made on 13 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BENEFICIAL FOUNDATION are www.beneficial.co.uk, and www.beneficial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Beneficial Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05372522. Beneficial Foundation has been working since 22 February 2005. The present status of the company is Active. The registered address of Beneficial Foundation is Unit 2 3 Cumberland Gate Cumberland Road Southsea Hampshire England Po5 1ag. . BRENT, Jennifer Yvonne is a Secretary of the company. CREAL, David Alexander is a Director of the company. ELLCOME, Ivor Kenneth is a Director of the company. GIFFARD, Lee is a Director of the company. HORNE, David is a Director of the company. SHERLIKER, Roger Mark is a Director of the company. TAYLOR, Kevin Neil is a Director of the company. Secretary OSBORN, Terence Stuart has been resigned. Secretary WITT, Roy Charles has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ANDREWS, John Oxwith has been resigned. Director AUCKLAND-JONES, Jackie has been resigned. Director BLAIR, Thomas Patrick has been resigned. Director BOWLES, Matthew has been resigned. Director CAMPBELL, Lee has been resigned. Director DICKSON, Richard has been resigned. Director FOSTER, Margaret, Councillor has been resigned. Director FRAMPTON, Stephen Dale has been resigned. Director HART, Terence Peter has been resigned. Director HIGGINS, Terence John has been resigned. Director HOLLAND, Wylda Janice has been resigned. Director HORNE, David has been resigned. Director JONAS, Frank Edward, Lord Mayor Of Portsmouth has been resigned. Director JONES, Tracey Veronica has been resigned. Director KEATING, Michael John Donald has been resigned. Director KERR, Stephen Phillip has been resigned. Director REES, Howard Alvine has been resigned. Director RICHES, Paula Irene has been resigned. Director SALWAY, Alexandra Louise has been resigned. Director SHADDOCK, Philip Edward, Councillor has been resigned. Director SIDDALL, Garry George has been resigned. Director SMITH, Alec John has been resigned. Director SMITH, Mark Stephen has been resigned. Director STEEL, Virginia has been resigned. Director STUBBS, Luke Edmund, Councillor has been resigned. Director STUBBS, Luke Edmund, Cllr has been resigned. Director WITT, Roy Charles has been resigned. Director WORLEY, Frank Bernard has been resigned. Director YOUNG, Stephen Andrew has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BRENT, Jennifer Yvonne
Appointed Date: 03 April 2006

Director
CREAL, David Alexander
Appointed Date: 07 April 2005
77 years old

Director
ELLCOME, Ivor Kenneth
Appointed Date: 25 June 2014
80 years old

Director
GIFFARD, Lee
Appointed Date: 05 February 2009
61 years old

Director
HORNE, David
Appointed Date: 23 February 2010
80 years old

Director
SHERLIKER, Roger Mark
Appointed Date: 20 September 2011
67 years old

Director
TAYLOR, Kevin Neil
Appointed Date: 24 June 2015
68 years old

Resigned Directors

Secretary
OSBORN, Terence Stuart
Resigned: 06 February 2006
Appointed Date: 07 April 2005

Secretary
WITT, Roy Charles
Resigned: 03 April 2006
Appointed Date: 01 March 2006

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 22 February 2005

Director
ANDREWS, John Oxwith
Resigned: 01 October 2005
Appointed Date: 07 April 2005
92 years old

Director
AUCKLAND-JONES, Jackie
Resigned: 11 August 2011
Appointed Date: 01 March 2007
66 years old

Director
BLAIR, Thomas Patrick
Resigned: 16 October 2006
Appointed Date: 07 April 2005
79 years old

Director
BOWLES, Matthew
Resigned: 20 September 2011
Appointed Date: 28 February 2008
54 years old

Director
CAMPBELL, Lee
Resigned: 16 January 2017
Appointed Date: 24 June 2015
45 years old

Director
DICKSON, Richard
Resigned: 09 May 2016
Appointed Date: 07 April 2005
77 years old

Director
FOSTER, Margaret, Councillor
Resigned: 22 October 2009
Appointed Date: 02 December 2008
74 years old

Director
FRAMPTON, Stephen Dale
Resigned: 18 July 2016
Appointed Date: 20 September 2011
67 years old

Director
HART, Terence Peter
Resigned: 20 September 2011
Appointed Date: 07 April 2005
80 years old

Director
HIGGINS, Terence John
Resigned: 09 April 2014
Appointed Date: 23 November 2011
70 years old

Director
HOLLAND, Wylda Janice
Resigned: 24 November 2006
Appointed Date: 24 November 2005
83 years old

Director
HORNE, David
Resigned: 26 June 2008
Appointed Date: 14 September 2006
80 years old

Director
JONAS, Frank Edward, Lord Mayor Of Portsmouth
Resigned: 16 November 2009
Appointed Date: 12 April 2007
80 years old

Director
JONES, Tracey Veronica
Resigned: 19 July 2016
Appointed Date: 24 June 2015
62 years old

Director
KEATING, Michael John Donald
Resigned: 23 February 2010
Appointed Date: 05 February 2009
62 years old

Director
KERR, Stephen Phillip
Resigned: 29 February 2016
Appointed Date: 07 April 2005
75 years old

Director
REES, Howard Alvine
Resigned: 01 October 2005
Appointed Date: 07 April 2005
93 years old

Director
RICHES, Paula Irene
Resigned: 24 July 2013
Appointed Date: 20 September 2011
77 years old

Director
SALWAY, Alexandra Louise
Resigned: 20 January 2017
Appointed Date: 24 November 2009
59 years old

Director
SHADDOCK, Philip Edward, Councillor
Resigned: 29 September 2009
Appointed Date: 07 April 2005
76 years old

Director
SIDDALL, Garry George
Resigned: 07 September 2015
Appointed Date: 08 October 2009
70 years old

Director
SMITH, Alec John
Resigned: 04 October 2013
Appointed Date: 20 September 2011
77 years old

Director
SMITH, Mark Stephen
Resigned: 23 November 2006
Appointed Date: 14 September 2006
66 years old

Director
STEEL, Virginia
Resigned: 01 October 2005
Appointed Date: 07 April 2005
85 years old

Director
STUBBS, Luke Edmund, Councillor
Resigned: 05 October 2011
Appointed Date: 02 December 2008
53 years old

Director
STUBBS, Luke Edmund, Cllr
Resigned: 26 June 2008
Appointed Date: 14 September 2006
53 years old

Director
WITT, Roy Charles
Resigned: 07 January 2007
Appointed Date: 07 April 2005
89 years old

Director
WORLEY, Frank Bernard
Resigned: 16 October 2006
Appointed Date: 07 April 2005
81 years old

Director
YOUNG, Stephen Andrew
Resigned: 16 October 2006
Appointed Date: 07 April 2005
68 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 07 April 2005
Appointed Date: 22 February 2005

BENEFICIAL FOUNDATION Events

02 May 2017
Registered office address changed from 16 Anson Road Fratton Industrial Estate Portsmouth Hampshire PO4 8TB to Unit 2 & 3 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on 2 May 2017
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
14 Feb 2017
Satisfaction of charge 1 in full
13 Feb 2017
Termination of appointment of Alexandra Louise Salway as a director on 20 January 2017
17 Jan 2017
Termination of appointment of Lee Campbell as a director on 16 January 2017
...
... and 114 more events
14 Apr 2005
New director appointed
14 Apr 2005
New secretary appointed
14 Apr 2005
Director resigned
14 Apr 2005
Secretary resigned
22 Feb 2005
Incorporation

BENEFICIAL FOUNDATION Charges

13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 14 February 2017
Persons entitled: Barclays Bank PLC
Description: Woodlea nurseries winters hill dudley southampton t/no's…