Background WavePink WaveYellow Wave

MUTUAL BENEFIT LIMITED (04473695)

MUTUAL BENEFIT LIMITED (04473695) is an active UK company. incorporated on 29 June 2002. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MUTUAL BENEFIT LIMITED has been registered for 23 years. Current directors include ROBERTS-JONES, Joshua.

Company Number
04473695
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS-JONES, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUAL BENEFIT LIMITED

MUTUAL BENEFIT LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MUTUAL BENEFIT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04473695

LTD Company

Age

23 Years

Incorporated 29 June 2002

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 23 June 2025 (9 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 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

THE SCHOOL FEES PARTNERSHIP LIMITED
From: 19 August 2002To: 15 August 2005
HOWPER 414 LIMITED
From: 29 June 2002To: 19 August 2002
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 31 Jul 2002
Resigned 26 Jun 2014

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 31 Jul 2002

JOHNSTON, Katrine

Resigned
The End House, EversholtMK17 9DU
Born October 1962
Director
Appointed 31 Jul 2002
Resigned 31 Mar 2003

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 26 Jun 2014
Resigned 01 Jul 2022

ROONEY, Kenneth William

Resigned
Webber Heath Old Farm Park, Milton KeynesMK7 8NB
Born October 1950
Director
Appointed 31 Jul 2002
Resigned 26 Jun 2014

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 29 Jun 2002
Resigned 31 Jul 2002

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

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

79

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
652C652C
Legacy
14 January 2003
652a652a
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
88(2)R88(2)R
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
20 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2002
NEWINCIncorporation