About

Registered Number: 05213807
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O The Benenden Healthcare, Society Limited, Holgate Park Drive, York, YO26 4GG

 

The Benenden Charitable Trust was registered on 24 August 2004 and are based in Holgate Park Drive, York, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Johnston, Richard, Clark, Paula Lillian, Hadfield, Celia Jean, Moore, Vanessa Ruth, Dr, Coggins, Keith Ernest, Flanigan, Raymond Edward, Flower, Dorothy Mary, Furniss, David Howard, Hesketh, Kenneth James, Jones, David Jeffrey, Regan, Mark Simon, Williams, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paula Lillian 13 September 2018 - 1
HADFIELD, Celia Jean 05 August 2016 - 1
MOORE, Vanessa Ruth, Dr 01 January 2020 - 1
COGGINS, Keith Ernest 06 January 2005 15 May 2008 1
FLANIGAN, Raymond Edward 29 May 2008 22 November 2016 1
FLOWER, Dorothy Mary 29 May 2008 27 August 2009 1
FURNISS, David Howard 02 February 2018 13 September 2018 1
HESKETH, Kenneth James 06 July 2017 01 January 2020 1
JONES, David Jeffrey 24 August 2004 20 January 2005 1
REGAN, Mark Simon 02 February 2016 02 February 2018 1
WILLIAMS, John Robert 31 July 2008 21 January 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Richard 12 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 24 September 2018
MA - Memorandum and Articles 24 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 09 August 2016
RESOLUTIONS - N/A 11 March 2016
AP01 - Appointment of director 08 February 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 10 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
RESOLUTIONS - N/A 06 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 14 September 2012
AP03 - Appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 06 July 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 18 August 2008
MEM/ARTS - N/A 09 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
MEM/ARTS - N/A 08 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 16 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
RESOLUTIONS - N/A 31 January 2005
MEM/ARTS - N/A 31 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 20 December 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
RESOLUTIONS - N/A 17 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.