Background WavePink WaveYellow Wave

NEWSTRAID BENEVOLENT FUND (05973987)

NEWSTRAID BENEVOLENT FUND (05973987) is an active UK company. incorporated on 20 October 2006. with registered office in Bishop's Stortford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEWSTRAID BENEVOLENT FUND has been registered for 19 years. Current directors include BARDSLEY, John James, GILHESPIE, Jonathan Mark, GOHIL, Parin and 9 others.

Company Number
05973987
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2006
Age
19 years
Address
Suite 2 Thremhall Estate, Bishop's Stortford, CM22 7TD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARDSLEY, John James, GILHESPIE, Jonathan Mark, GOHIL, Parin, HUGHES, Adrian John, JONES, Ingrid Mary, JONES, Shaun Martyn, KHUNKUN, Surjit, MIRAMS, Michael David, O'SULLIVAN, Tracy, ROBERTSON, Lucinda Harriet, SYLVESTRE, Mylene Marie-Paule, WEBB, Richard John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSTRAID BENEVOLENT FUND

NEWSTRAID BENEVOLENT FUND is an active company incorporated on 20 October 2006 with the registered office located in Bishop's Stortford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEWSTRAID BENEVOLENT FUND was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05973987

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 20 October 2006

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Suite 2 Thremhall Estate Start Hill Bishop's Stortford, CM22 7TD,

Previous Addresses

Suites 1 & 2 Thremhall Estate Start Hill Bishop's Stortford CM22 7TD
From: 18 November 2013To: 26 April 2020
Sutes 1 & 2 Suites Thremhall Estate Start Hill Bishop's Stortford CM22 7TD
From: 15 November 2013To: 18 November 2013
Barnetson Court Braintree Road Great Dunmow Essex CM6 1HS
From: 20 October 2006To: 15 November 2013
Timeline

45 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Jan 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GRICE, Laura Emily

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Secretary
Appointed 09 Mar 2020

BARDSLEY, John James

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born July 1970
Director
Appointed 24 Apr 2024

GILHESPIE, Jonathan Mark

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born June 1966
Director
Appointed 26 Jan 2026

GOHIL, Parin

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born March 1981
Director
Appointed 20 Apr 2022

HUGHES, Adrian John

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born April 1971
Director
Appointed 12 Jun 2019

JONES, Ingrid Mary

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born February 1951
Director
Appointed 20 Oct 2006

JONES, Shaun Martyn

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born September 1971
Director
Appointed 12 Jun 2019

KHUNKUN, Surjit

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born November 1972
Director
Appointed 30 Sept 2024

MIRAMS, Michael David

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born August 1958
Director
Appointed 15 Sept 2021

O'SULLIVAN, Tracy

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born April 1967
Director
Appointed 30 Jun 2016

ROBERTSON, Lucinda Harriet

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born June 1967
Director
Appointed 26 Jan 2026

SYLVESTRE, Mylene Marie-Paule

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born June 1972
Director
Appointed 15 Sept 2021

WEBB, Richard John

Active
Thremhall Estate, Bishop's StortfordCM22 7TD
Born February 1965
Director
Appointed 20 Oct 2006

CROUCH, Louise Margaret Ruth

Resigned
5 Stanbury Close, ChichesterPO18 8NS
Secretary
Appointed 20 Oct 2006
Resigned 21 Oct 2006

HIRST, Susan Linda

Resigned
5 Boreham Road, ChelmsfordCM3 1NH
Secretary
Appointed 20 Oct 2006
Resigned 30 Sept 2010

RYAN, Helen Ann

Resigned
& 2, Bishop's StortfordCM22 7TD
Secretary
Appointed 01 Nov 2010
Resigned 17 Jan 2020

BARDSLEY, Jeffrey

Resigned
Spring Cottage Colam Lane, ChelmsfordCM3 4SY
Born June 1942
Director
Appointed 20 Oct 2006
Resigned 03 May 2008

BOYLE, Thomas

Resigned
19 Danube Street, EdinburghEH4 1NN
Born April 1954
Director
Appointed 20 Oct 2006
Resigned 19 Aug 2009

BROWN, Rowland Cotterhill

Resigned
71 Limekiln Lane, NewportTF10 9EY
Born February 1943
Director
Appointed 20 Oct 2006
Resigned 24 Mar 2008

CASSIE, Mark Stephen

Resigned
& 2, Bishop's StortfordCM22 7TD
Born September 1964
Director
Appointed 13 Jun 2013
Resigned 20 Nov 2018

DYERSON, Derek Sidney

Resigned
38 Shannonway, BeckenhamBR3 1WG
Born December 1927
Director
Appointed 20 Oct 2006
Resigned 14 Feb 2008

FLETCHER, Colin

Resigned
Thremhall Estate, Bishop's StortfordCM22 7TD
Born May 1946
Director
Appointed 23 Jun 2015
Resigned 09 May 2025

HIRST, Stephen

Resigned
& 2, Bishop's StortfordCM22 7TD
Born December 1960
Director
Appointed 22 Apr 2010
Resigned 23 Sept 2015

HOLLIDAY, David George

Resigned
Thremhall Estate, Bishop's StortfordCM22 7TD
Born February 1945
Director
Appointed 24 Apr 2008
Resigned 06 Jul 2022

HOLLIDAY, David George

Resigned
Riverend House, ManningtreeCO11 1XE
Born February 1945
Director
Appointed 20 Oct 2006
Resigned 24 Apr 2008

JAGGER, Neil Hilton

Resigned
Thremhall Estate, Bishop's StortfordCM22 7TD
Born March 1962
Director
Appointed 20 Oct 2006
Resigned 12 Sept 2021

JORDAN, Grant Andrew

Resigned
Thremhall Estate, Bishop's StortfordCM22 7TD
Born April 1966
Director
Appointed 08 Feb 2023
Resigned 20 Nov 2025

KITCHING, Delphia Eric Courtney

Resigned
40 West Park Avenue, BillericayCM12 9EF
Born November 1928
Director
Appointed 20 Oct 2006
Resigned 16 Apr 2009

LAMB, Richard Peter

Resigned
4 Park Farm Road, Kingston Upon ThamesKT2 5TQ
Born April 1968
Director
Appointed 16 Apr 2009
Resigned 24 Sept 2010

LATHAM, Paul

Resigned
Thremhall Estate, Bishop's StortfordCM22 7TD
Born December 1971
Director
Appointed 12 Jun 2019
Resigned 11 Feb 2026

LEWIS, Thomas Melvyn

Resigned
& 2, Bishop's StortfordCM22 7TD
Born June 1947
Director
Appointed 20 Oct 2006
Resigned 12 Jun 2019

LOMAS, Nigel Roderick

Resigned
Virginia Street, LondonE98 1FD
Born October 1952
Director
Appointed 22 Apr 2010
Resigned 18 Jun 2014

MIRAMS, Michael David

Resigned
& 2, Bishop's StortfordCM22 7TD
Born August 1958
Director
Appointed 20 Oct 2006
Resigned 02 Aug 2018

MORETON, Kenneth William

Resigned
Flat 11, LondonSE3 7TG
Born June 1956
Director
Appointed 24 Apr 2008
Resigned 23 Oct 2009

MORETON, Kenneth William

Resigned
Flat 11, LondonSE3 7TG
Born June 1956
Director
Appointed 20 Oct 2006
Resigned 24 Apr 2008
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
31 July 2024
MAMA
Statement Of Companys Objects
31 July 2024
CC04CC04
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Memorandum Articles
11 August 2021
MAMA
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Resolution
8 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Change Person Secretary Company With Change Date
14 November 2014
CH03Change of Secretary Details
Auditors Resignation Company
27 October 2014
AUDAUD
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Memorandum Articles
23 July 2014
MAMA
Resolution
23 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Resolution
11 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Auditors Resignation Company
27 October 2009
AUDAUD
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Memorandum Articles
4 October 2007
MEM/ARTSMEM/ARTS
Resolution
4 October 2007
RESOLUTIONSResolutions
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Incorporation Company
20 October 2006
NEWINCIncorporation