Background WavePink WaveYellow Wave

THE BETH JOHNSON ENDOWMENT LIMITED (01120137)

THE BETH JOHNSON ENDOWMENT LIMITED (01120137) is an active UK company. incorporated on 27 June 1973. with registered office in Stafford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE BETH JOHNSON ENDOWMENT LIMITED has been registered for 52 years. Current directors include MOULTON, Jonathan Paul, POOLE, Richard Edwin, THOWLESS-REEVES, Max William.

Company Number
01120137
Status
active
Type
ltd
Incorporated
27 June 1973
Age
52 years
Address
41 Eastgate Street, Stafford, ST16 2LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
MOULTON, Jonathan Paul, POOLE, Richard Edwin, THOWLESS-REEVES, Max William
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BETH JOHNSON ENDOWMENT LIMITED

THE BETH JOHNSON ENDOWMENT LIMITED is an active company incorporated on 27 June 1973 with the registered office located in Stafford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE BETH JOHNSON ENDOWMENT LIMITED was registered 52 years ago.(SIC: 88100)

Status

active

Active since 52 years ago

Company No

01120137

LTD Company

Age

52 Years

Incorporated 27 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BETH JOHNSON FOUNDATION LIMITED (THE)
From: 27 June 1973To: 19 December 2007
Contact
Address

41 Eastgate Street Stafford, ST16 2LZ,

Previous Addresses

The Bradshaws Codsall Wolverhampton Staffordshire WV8 2HU
From: 4 April 2014To: 21 November 2023
, the Bradshaws Oaken, Codsall, Staffordshire, WV8 2HU, England
From: 31 October 2013To: 4 April 2014
, Churchill House, 47 Regent House Hanley, Stoke-on-Trent, ST1 3RQ
From: 27 June 1973To: 31 October 2013
Timeline

13 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Apr 14
Director Left
Jun 17
Director Joined
Nov 18
Funding Round
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOULTON, Jonathan Paul

Active
Route De Jerbourg, St. MartinGY4 6BT
Born October 1950
Director
Appointed 11 Apr 2023

POOLE, Richard Edwin

Active
Eastgate Street, StaffordST16 2LZ
Born June 1955
Director
Appointed 27 Jul 2021

THOWLESS-REEVES, Max William

Active
Eastgate Street, StaffordST16 2LZ
Born April 1972
Director
Appointed 05 Oct 2018

GEE, Michael Charles

Resigned
2 The Orchard, StoneST15 0PJ
Secretary
Appointed N/A
Resigned 20 Mar 2002

OTHERS INTERESTS LTD

Resigned
47 Regent Road, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 20 Mar 2002
Resigned 24 Feb 2016

BEARD, Sally Ruth

Resigned
Codsall, WolverhamptonWV8 2HU
Born June 1957
Director
Appointed 29 Nov 2013
Resigned 09 Jul 2021

MARSHALL, Ronald Edward

Resigned
Codsall, WolverhamptonWV8 2HU
Born December 1945
Director
Appointed N/A
Resigned 18 May 2017

REEVES, Anthony Alan

Resigned
Codsall, WolverhamptonWV8 2HU
Born March 1943
Director
Appointed N/A
Resigned 01 Nov 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Paul Moulton

Active
Eastgate Street, StaffordST16 2LZ
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Max William Thowless-Reeves

Active
Eastgate Street, StaffordST16 2LZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Richard Edwin Poole

Active
Eastgate Street, StaffordST16 2LZ
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Anthony Alan Reeves

Ceased
Holyhead Road, WolverhamptonWV8 2HU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Legacy
14 November 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Miscellaneous
10 December 2003
MISCMISC
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 2002
AUDAUD
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Legacy
8 March 1988
288288
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 June 1973
NEWINCIncorporation