Background WavePink WaveYellow Wave

BEN'S SOCIAL ENTERPRISES LTD (07188016)

BEN'S SOCIAL ENTERPRISES LTD (07188016) is an active UK company. incorporated on 12 March 2010. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). BEN'S SOCIAL ENTERPRISES LTD has been registered for 16 years. Current directors include MCCULLOCH, James, PITCHER, Kirsty, SINCLAIR, Paul Robert and 1 others.

Company Number
07188016
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
23 - 27 St. Andrews Street, Norwich, NR2 4TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MCCULLOCH, James, PITCHER, Kirsty, SINCLAIR, Paul Robert, WRIGHT, Julian Beric
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN'S SOCIAL ENTERPRISES LTD

BEN'S SOCIAL ENTERPRISES LTD is an active company incorporated on 12 March 2010 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). BEN'S SOCIAL ENTERPRISES LTD was registered 16 years ago.(SIC: 47599)

Status

active

Active since 16 years ago

Company No

07188016

LTD Company

Age

16 Years

Incorporated 12 March 2010

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

PHOENIX SOCIAL ENTERPRISES LIMITED
From: 12 March 2010To: 24 May 2011
Contact
Address

23 - 27 St. Andrews Street Norwich, NR2 4TP,

Previous Addresses

The Benjamin Foundation Kings Arms Loke North Walsham NR28 9FE
From: 28 March 2012To: 24 March 2015
the Benjamin Foundation Kings Arms Loke North Walsham Norfolk NR28 9JX England
From: 5 April 2011To: 28 March 2012
Corporate Office Kings Arms Loke North Walsham Norfolk NR28 9JX United Kingdom
From: 12 March 2010To: 5 April 2011
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Dec 20
Director Left
Apr 22
Director Joined
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCCULLOCH, James

Active
St. Andrews Street, NorwichNR2 4TP
Born October 1984
Director
Appointed 25 May 2022

PITCHER, Kirsty

Active
St. Andrews Street, NorwichNR2 4TP
Born June 1975
Director
Appointed 09 Jul 2018

SINCLAIR, Paul Robert

Active
St. Andrews Street, NorwichNR2 4TP
Born May 1981
Director
Appointed 13 Sept 2023

WRIGHT, Julian Beric

Active
St. Andrews Street, NorwichNR2 4TP
Born November 1969
Director
Appointed 03 May 2018

CARNEY, Stephen James

Resigned
St. Andrews Street, NorwichNR2 4TP
Born January 1959
Director
Appointed 29 Nov 2010
Resigned 09 Nov 2018

CARRICK, Christine

Resigned
St. Andrews Street, NorwichNR2 4TP
Born June 1956
Director
Appointed 31 Aug 2017
Resigned 24 May 2018

CLARKE, Diana Margaret

Resigned
Kings Arms Loke, NorfolkNR28 9JX
Born April 1955
Director
Appointed 22 Apr 2010
Resigned 29 Nov 2010

COLMAN, Mark Trevor

Resigned
Kings Arms Loke, North WalshamNR28 9JX
Born May 1970
Director
Appointed 29 Nov 2010
Resigned 25 May 2011

DRAPER, Richard Peter, Canon

Resigned
St. Andrews Street, NorwichNR2 4TP
Born March 1949
Director
Appointed 22 Apr 2010
Resigned 21 Jul 2015

GREARSON, Neale

Resigned
Kings Arms Loke, NorfolkNR28 9JX
Born November 1961
Director
Appointed 22 Apr 2010
Resigned 29 Nov 2010

ING, Antony Sean

Resigned
St. Andrews Street, NorwichNR2 4TP
Born September 1965
Director
Appointed 21 Jul 2015
Resigned 28 Nov 2019

JONES, Mark Jonathan

Resigned
St. Andrews Street, NorwichNR2 4TP
Born May 1966
Director
Appointed 26 Nov 2013
Resigned 14 Apr 2015

LAWRENCE, Christopher Hugh

Resigned
St. Andrews Street, NorwichNR2 4TP
Born May 1961
Director
Appointed 25 May 2017
Resigned 18 Oct 2023

LEIGHTON, Joseph

Resigned
Kings Arms Loke, North WalshamNR28 9JX
Born May 1938
Director
Appointed 29 Nov 2010
Resigned 04 Oct 2011

RAINSFORD, Andrew Michael

Resigned
St. Andrews Street, NorwichNR2 4TP
Born August 1957
Director
Appointed 29 Nov 2018
Resigned 18 Dec 2020

REYNOLDS, Claire

Resigned
St. Andrews Street, NorwichNR2 4TP
Born October 1978
Director
Appointed 15 Feb 2011
Resigned 09 Feb 2018

SHERET, Catriona Ann, Ms.

Resigned
St. Andrews Street, NorwichNR2 4TP
Born September 1970
Director
Appointed 28 Jul 2016
Resigned 01 Nov 2016

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 12 Mar 2010
Resigned 12 Mar 2010

WALPOLE, Gemma

Resigned
St. Andrews Street, NorwichNR2 4TP
Born November 1982
Director
Appointed 28 Nov 2019
Resigned 07 Apr 2022

WARDELL, Mark David

Resigned
St. Andrews Street, NorwichNR2 4TP
Born September 1983
Director
Appointed 07 Sept 2022
Resigned 04 Sept 2025

WOODBRIDGE, Simon Don

Resigned
St. Andrews Street, NorwichNR2 4TP
Born July 1964
Director
Appointed 13 Sept 2011
Resigned 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Memorandum Articles
10 December 2019
MAMA
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Statement Of Companys Objects
28 November 2019
CC04CC04
Resolution
28 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Incorporation Company
12 March 2010
NEWINCIncorporation