Background WavePink WaveYellow Wave

BENEFACT MANAGEMENT SERVICES LIMITED (01811698)

BENEFACT MANAGEMENT SERVICES LIMITED (01811698) is an active UK company. incorporated on 26 April 1984. with registered office in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENEFACT MANAGEMENT SERVICES LIMITED has been registered for 41 years. Current directors include HEWS, Mark Christopher John.

Company Number
01811698
Status
active
Type
ltd
Incorporated
26 April 1984
Age
41 years
Address
Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEWS, Mark Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFACT MANAGEMENT SERVICES LIMITED

BENEFACT MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 April 1984 with the registered office located in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENEFACT MANAGEMENT SERVICES LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01811698

LTD Company

Age

41 Years

Incorporated 26 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 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

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ECCLESIASTICAL INVESTMENT MANAGEMENT LIMITED
From: 6 July 2015To: 13 September 2020
EDENTREE INVESTMENT MANAGEMENT LIMITED
From: 15 December 2014To: 6 July 2015
ECCLESIASTICAL SERVICES LIMITED
From: 1 April 2010To: 15 December 2014
THE CHURCHES PURCHASING SCHEME LIMITED
From: 15 September 1989To: 1 April 2010
GROUP SUPPORT SERVICES LIMITED
From: 26 April 1984To: 15 September 1989
Contact
Address

Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Previous Addresses

Beaufort House Brunswick Road Gloucester GL1 1JZ
From: 26 April 1984To: 8 February 2021
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Oct 15
Director Joined
Sept 18
Director Left
Dec 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HALL, Rachael Jane

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Secretary
Appointed 25 May 1995

HEWS, Mark Christopher John

Active
2000 Pioneer Avenue, GloucesterGL3 4AW
Born April 1969
Director
Appointed 05 Jun 2013

CLAYTON, Roger Ward

Resigned
4 Goss Wood Corner, GloucesterGL2 4WS
Secretary
Appointed 25 May 1995
Resigned 01 Mar 2002

WILLISCROFT, John Edwin

Resigned
The Red Cottage, StonehouseGL10 3TW
Secretary
Appointed N/A
Resigned 01 May 1995

BECKINGHAM, Raymond Francis

Resigned
176 Upper Welland Road, MalvernWR14 4LA
Born May 1933
Director
Appointed N/A
Resigned 31 Oct 1992

DAY, Bernard Victor

Resigned
Croft Orchard, PainswickGL6 6QN
Born December 1932
Director
Appointed N/A
Resigned 31 Oct 1997

DOSWELL, Graham Vincent, Mr.

Resigned
Glebe House, Lower SwellGL54 1LH
Born September 1945
Director
Appointed 08 Mar 1996
Resigned 31 Dec 2006

HOLLAND, Frederick John

Resigned
Yew Tree Cottage Playley Green, GloucesterGL19 3NB
Born July 1946
Director
Appointed 08 Mar 1996
Resigned 15 Jan 2009

HUNTER, Stephen Albert Paul, Reverend

Resigned
Overhill, SheffieldS17 3GE
Born September 1952
Director
Appointed N/A
Resigned 07 Mar 1996

JONES, Kevin Stephen

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born March 1961
Director
Appointed 17 Jul 2013
Resigned 30 Sept 2015

MCARDELL, John David

Resigned
Pen Y Bryn, StroudGL5 5BN
Born December 1931
Director
Appointed 19 Apr 1993
Resigned 19 Apr 1993

MCARDELL, John David

Resigned
Pen Y Bryn, StroudGL5 5BN
Born December 1931
Director
Appointed N/A
Resigned 01 Jul 1994

TITCHENER, Alan John

Resigned
Beaufort House, GloucesterGL1 1JZ
Born December 1965
Director
Appointed 31 Aug 2018
Resigned 01 Dec 2019

TRIPP, Michael Howard

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born May 1955
Director
Appointed 01 Jan 2007
Resigned 21 May 2013

WILLISCROFT, John Edwin

Resigned
The Red Cottage, StonehouseGL10 3TW
Born June 1949
Director
Appointed N/A
Resigned 10 Aug 1995

WOOD, Steven Archibald

Resigned
Brunswick Road, GloucesterGL1 1JZ
Born July 1960
Director
Appointed 15 Jan 2009
Resigned 12 Jun 2013

Persons with significant control

1

2000 Pioneer Avenue, GloucesterGL3 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Resolution
13 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Legacy
13 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
13 January 2010
MG02MG02
Legacy
13 January 2010
MG02MG02
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Memorandum Articles
15 May 2006
MEM/ARTSMEM/ARTS
Resolution
15 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
20 April 1999
363aAnnual Return
Auditors Resignation Company
11 November 1998
AUDAUD
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
14 October 1996
288cChange of Particulars
Legacy
18 April 1996
363x363x
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
17 August 1995
288288
Legacy
9 June 1995
288288
Legacy
6 June 1995
288288
Legacy
5 May 1995
288288
Legacy
4 April 1995
363x363x
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363x363x
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
27 November 1991
88(2)R88(2)R
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
17 July 1990
363363
Legacy
13 July 1990
225(1)225(1)
Legacy
23 May 1990
288288
Legacy
26 January 1990
88(2)R88(2)R
Legacy
26 January 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
27 September 1989
MEM/ARTSMEM/ARTS
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Legacy
21 September 1989
288288
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
7 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
30 June 1988
288288
Legacy
19 May 1988
288288
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
397a397a
Legacy
7 October 1986
397a397a
Legacy
16 August 1986
288288
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Legacy
7 August 1986
397397
Legacy
10 July 1986
288288
Legacy
14 June 1986
288288
Legacy
27 December 1985
397a397a