Background WavePink WaveYellow Wave

THE CIVIL SERVICE BENEVOLENT FUND (07286399)

THE CIVIL SERVICE BENEVOLENT FUND (07286399) is an active UK company. incorporated on 16 June 2010. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CIVIL SERVICE BENEVOLENT FUND has been registered for 15 years. Current directors include BLAIR, Catherine Luise, Dr, BROOK, Matthew David, MACDONALD, Angela Jane and 6 others.

Company Number
07286399
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2010
Age
15 years
Address
5 Anne Boleyns Walk, Sutton, SM3 8DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAIR, Catherine Luise, Dr, BROOK, Matthew David, MACDONALD, Angela Jane, PHIPPARD, Sonia Clare, SCHOFIELD, Peter Hugh Gordon, SMITH, Michael Jonathan, SPINALI, Anne, STOWE, Alban, TREADWELL, Luke John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIVIL SERVICE BENEVOLENT FUND

THE CIVIL SERVICE BENEVOLENT FUND is an active company incorporated on 16 June 2010 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CIVIL SERVICE BENEVOLENT FUND was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07286399

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

Age

15 Years

Incorporated 16 June 2010

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

5 Anne Boleyns Walk Cheam Sutton, SM3 8DY,

Previous Addresses

C/O the Civil Service Benevolent Fund Fund House 5 Anne Boleyns Walk Cheam Sutton Surrey SM3 8DY United Kingdom
From: 29 March 2011To: 29 May 2012
Fund House, 5 Anne Boleyn's Walk Cheam Sutton SM3 8DY
From: 16 June 2010To: 29 March 2011
Timeline

73 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUGHES, Anna Louise

Active
Anne Boleyns Walk, SuttonSM3 8DY
Secretary
Appointed 05 Mar 2026

BLAIR, Catherine Luise, Dr

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born August 1983
Director
Appointed 28 Nov 2025

BROOK, Matthew David

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born May 1973
Director
Appointed 25 Sept 2020

MACDONALD, Angela Jane

Active
Anne Boleyn's Walk, SuttonSM3 8DY
Born May 1970
Director
Appointed 12 Jul 2024

PHIPPARD, Sonia Clare

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born January 1960
Director
Appointed 06 Dec 2021

SCHOFIELD, Peter Hugh Gordon

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born April 1969
Director
Appointed 23 Apr 2019

SMITH, Michael Jonathan

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born May 1971
Director
Appointed 08 Jul 2022

SPINALI, Anne

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born May 1980
Director
Appointed 28 Nov 2025

STOWE, Alban

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born October 1988
Director
Appointed 28 Feb 2025

TREADWELL, Luke John

Active
Anne Boleyns Walk, SuttonSM3 8DY
Born June 1992
Director
Appointed 31 Mar 2023

DYMOND, Elizabeth Lucy

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Secretary
Appointed 18 Apr 2016
Resigned 20 Jun 2022

KINGHAM, Jemma

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Secretary
Appointed 04 Jul 2022
Resigned 08 May 2024

WILLIAMS, Verity Leah

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Secretary
Appointed 08 May 2024
Resigned 05 Mar 2026

ADDISON, Mark Eric

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born January 1951
Director
Appointed 16 Jun 2016
Resigned 08 Jul 2022

AISTON, Janet Mary

Resigned
Parliament Street, LondonSW1A 2BQ
Born February 1965
Director
Appointed 20 Jun 2013
Resigned 12 Jul 2019

BELL, Catherine Elisabeth Dorcas, Dr

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born April 1951
Director
Appointed 07 Dec 2010
Resigned 16 Jun 2016

BENITA, Siobhan

Resigned
79 Whitehall, LondonSW1A 2NS
Born October 1971
Director
Appointed 07 Dec 2010
Resigned 14 Jan 2014

BROWN, Selvin

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born November 1971
Director
Appointed 01 Oct 2016
Resigned 07 Jul 2023

BURTON, Barry Thomas

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born December 1958
Director
Appointed 20 Jun 2013
Resigned 12 Jul 2019

CAMPBELL, Ross Stuart

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born September 1968
Director
Appointed 13 Jul 2018
Resigned 28 Feb 2023

CLOHESSY-WARD, Maria

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born March 1965
Director
Appointed 16 Jun 2016
Resigned 13 Sept 2018

CONNOR, Peter John

Resigned
Parkfield Drive, HelsbyWA6 0BL
Born February 1948
Director
Appointed 16 Jun 2010
Resigned 20 Jun 2013

CORDEN, Richard Andrew Vivian

Resigned
Paradise Circus Queensway, BirminghamB1 2DT
Born November 1959
Director
Appointed 07 Dec 2010
Resigned 16 Jun 2016

DALLY, Joanna Mary, Dr

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born November 1978
Director
Appointed 12 Jul 2019
Resigned 12 Jul 2024

DEWS, Vivienne Margaret

Resigned
2- 6, LondonEC4Y 8JX
Born December 1952
Director
Appointed 01 Nov 2012
Resigned 12 Jul 2019

DOUGLAS, Hilary Kay

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born July 1950
Director
Appointed 07 Dec 2010
Resigned 20 Jun 2013

ELLIS, Holly

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born September 1980
Director
Appointed 25 Sept 2020
Resigned 27 Oct 2021

FLESHER, Timothy James

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born July 1949
Director
Appointed 07 Dec 2010
Resigned 16 Jun 2016

FOX, Brian Michael

Resigned
Osborne Road, HornchurchRM11 1HG
Born September 1944
Director
Appointed 07 Dec 2010
Resigned 21 Jun 2012

HATFIELD, Richard Paul

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born February 1953
Director
Appointed 07 Dec 2010
Resigned 20 Jun 2013

HENDERSON, Graeme

Resigned
Jessica Road, WandsworthSW18 2QL
Born July 1955
Director
Appointed 16 Jun 2010
Resigned 20 Jun 2013

HUGHES, Patrick John

Resigned
65, LondonNW1 6SU
Born September 1954
Director
Appointed 07 Dec 2010
Resigned 16 Jun 2016

KUENSSBERG, David Nicholas

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born February 1971
Director
Appointed 09 Dec 2022
Resigned 14 Jan 2026

LANE, Clara Angela Iris

Resigned
Anne Boleyns Walk, SuttonSM3 8DY
Born February 1977
Director
Appointed 12 Jul 2019
Resigned 25 Jul 2025

LAWS, Stephen

Resigned
36 Whitehall, LondonSW1A 2AY
Born January 1950
Director
Appointed 16 Jun 2010
Resigned 30 Mar 2012
Fundings
Financials
Latest Activities

Filing History

120

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Memorandum Articles
24 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2020
CC04CC04
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Statement Of Companys Objects
7 April 2015
CC04CC04
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2010
NEWINCIncorporation