About

Registered Number: 03751509
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: 14 New King Street, Deptford, London, SE8 3HS

 

Established in 1999, Bench Outreach are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mathers, Jannet Reinarda Willemina, Chambers, Errol, Simon, Shaun Cecile, Wilkinson, Jodie, Flynn, Declan, London, William, Loughnane, Samantha, Wiltshire, Lois Ruth, Barlow, Colin David, Carroll-mills, Claudia Ann, Etherton, Peter, Fitzgerald, Meaghan Mary, Giles, Graham Charles, Gobbe, Brigitte, Kumari, Raj, Lahey-james, Richard Alexander, Moodie, Stuart Arthur James, Parnham, Gillian Agnes, Roberts, Stephen, Russell Smith, Nicholas Charles, Schlachter, Ann Victoria, Steenkamp, Bernard Casper, Thompson, Delme Rhys, Wilson, Mark Anthony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Errol 18 January 2011 - 1
SIMON, Shaun Cecile 07 September 2015 - 1
WILKINSON, Jodie 20 November 2017 - 1
BARLOW, Colin David 21 March 2016 11 September 2017 1
CARROLL-MILLS, Claudia Ann 13 April 1999 17 November 1999 1
ETHERTON, Peter 19 September 2000 07 November 2001 1
FITZGERALD, Meaghan Mary 13 April 1999 17 November 1999 1
GILES, Graham Charles 22 February 2005 30 June 2009 1
GOBBE, Brigitte 22 February 2005 15 March 2007 1
KUMARI, Raj 06 March 2002 07 October 2002 1
LAHEY-JAMES, Richard Alexander 19 September 2000 22 February 2005 1
MOODIE, Stuart Arthur James 17 November 1999 03 July 2008 1
PARNHAM, Gillian Agnes 19 September 2000 04 October 2001 1
ROBERTS, Stephen 30 June 2009 25 November 2013 1
RUSSELL SMITH, Nicholas Charles 06 March 2002 21 September 2010 1
SCHLACHTER, Ann Victoria 26 March 2013 10 February 2020 1
STEENKAMP, Bernard Casper 17 November 1999 06 March 2002 1
THOMPSON, Delme Rhys 30 June 2009 23 March 2015 1
WILSON, Mark Anthony 11 March 2002 08 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MATHERS, Jannet Reinarda Willemina 30 June 2009 - 1
FLYNN, Declan 16 November 2006 30 June 2009 1
LONDON, William 19 September 2000 16 July 2002 1
LOUGHNANE, Samantha 08 March 2005 16 November 2006 1
WILTSHIRE, Lois Ruth 16 July 2002 14 October 2003 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 14 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 06 April 2016
RESOLUTIONS - N/A 26 November 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 27 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 May 2011
CERTNM - Change of name certificate 11 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 03 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP03 - Appointment of secretary 12 October 2009
AP01 - Appointment of director 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 08 January 2003
CERTNM - Change of name certificate 07 January 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 21 March 2002
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.