Background WavePink WaveYellow Wave

BETTENHURST CHARITY LIMITED (01288811)

BETTENHURST CHARITY LIMITED (01288811) is an active UK company. incorporated on 1 December 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BETTENHURST CHARITY LIMITED has been registered for 49 years. Current directors include COOPER, Jeffrey Stanton, SCHIMMEL, Jacob.

Company Number
01288811
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 1976
Age
49 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Jeffrey Stanton, SCHIMMEL, Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTENHURST CHARITY LIMITED

BETTENHURST CHARITY LIMITED is an active company incorporated on 1 December 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BETTENHURST CHARITY LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01288811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 1 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BETTENHURST LIMITED
From: 1 December 1976To: 5 July 1991
Contact
Address

6 Princes Park Avenue London, NW11 0JP,

Previous Addresses

121 Princes Park Avenue London NW11 0JS
From: 17 November 2015To: 2 July 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
54-56 Euston Street London NW1 2ES
From: 1 December 1976To: 1 September 2014
Timeline

7 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Nov 76
Company Founded
Nov 76
Director Left
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 15
Owner Exit
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COOPER, Jeffrey Stanton

Active
6 Princes Park Avenue, LondonNW11 0JP
Born May 1953
Director
Appointed 29 Sept 2003

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 05 Mar 2012

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 30 Oct 2003
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed N/A
Resigned 30 Oct 2003

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 20 Dec 2001
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed N/A
Resigned 29 Sept 2003

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed N/A
Resigned 31 Mar 2015

SILBER, Suzanne

Resigned
15 Grosvenor Gardens, LondonNW11 0HL
Born February 1939
Director
Appointed 29 Sept 2003
Resigned 05 Mar 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Harry Chaim Schimmel

Ceased
Princes Park Avenue, LondonNW11 0JS
Born January 1928

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2022

Mrs Anna Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Abraham Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
20 February 2004
MEM/ARTSMEM/ARTS
Resolution
20 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
7 April 1992
225(1)225(1)
Legacy
16 December 1991
363b363b
Legacy
16 December 1991
363(287)363(287)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
15 August 1989
363363
Legacy
18 June 1989
AC05AC05
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
12 May 1987
AC05AC05
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
13 February 1984
288aAppointment of Director or Secretary
Legacy
29 March 1979
288aAppointment of Director or Secretary
Incorporation Company
1 December 1976
NEWINCIncorporation
Incorporation Company
1 December 1976
NEWINCIncorporation