About

Registered Number: 00133995
Date of Incorporation: 16/02/1914 (110 years and 2 months ago)
Company Status: Active
Registered Address: 7 Holmewood Close, Wokingham, Berkshire, RG41 4AS

 

Having been setup in 1914, The Morris Beneficent Fund have registered office in Berkshire. There are 11 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the The Morris Beneficent Fund.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Christopher 11 December 2012 - 1
NIVEN, Helen Margaret 09 September 2019 - 1
SUTHERLAND, Mark Edmund 09 September 2019 - 1
MORRIS, William Simon 24 August 1995 06 October 2017 1
PEARSON, Dominic Benjamin 07 August 2002 09 September 2019 1
SHEARING, Hilary Mary N/A 20 February 2020 1
SHEARING, Michael Hugh N/A 08 May 2019 1
WHITE, Annabella Linda N/A 15 June 2012 1
WHITE, Terence Jeffery Ian, Brigadier N/A 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JAMISON, Simon Frederick Blackwood 15 February 2002 - 1
THOMAS, Gilbert Arthur N/A 15 February 2002 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 25 August 2016
RESOLUTIONS - N/A 16 August 2016
MA - Memorandum and Articles 16 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 September 2008
353 - Register of members 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 23 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 10 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 30 June 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 18 August 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 27 June 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 15 August 1996
288 - N/A 05 September 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 23 August 1994
287 - Change in situation or address of Registered Office 02 March 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
287 - Change in situation or address of Registered Office 15 August 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 08 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.