Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BANKERS BENEVOLENT FUND
Company Information for

THE BANKERS BENEVOLENT FUND

SALISBURY HOUSE SUITE 686-695, FINSBURY CIRCUS, LONDON, EC2M 5QQ,
Company Registration Number
00019366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bankers Benevolent Fund
THE BANKERS BENEVOLENT FUND was founded on 1884-01-30 and has its registered office in London. The organisation's status is listed as "Active". The Bankers Benevolent Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BANKERS BENEVOLENT FUND
 
Legal Registered Office
SALISBURY HOUSE SUITE 686-695
FINSBURY CIRCUS
LONDON
EC2M 5QQ
Other companies in EC2N
 
Filing Information
Company Number 00019366
Company ID Number 00019366
Date formed 1884-01-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-06 00:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BANKERS BENEVOLENT FUND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BANKERS BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
SELAM SHIBRU
Company Secretary 2010-10-28
DOUGLAS ANTHONY WILLIAM BELMORE
Director 2007-07-19
LILLIAN BOYLE
Director 2010-10-28
LENA BREEN
Director 2015-06-26
KIM ELIZABETH CARROLL
Director 2017-07-20
RACHEL CLARE CLARINGBOLD
Director 2012-03-30
NATHALIE WERNER JOSEPHINE DE POTTER
Director 2012-03-30
MICHAEL FIELD
Director 2016-11-10
GARY JOHN GEORGE
Director 2010-10-28
PAUL JOHN HAYNES
Director 2003-10-20
BEVERLEY HORLER
Director 2016-11-10
SHIRLEY HUGHES
Director 2010-10-28
SUZANNE HUGHES
Director 2017-02-09
LINDA ANN LAWRENCE
Director 1996-04-18
MARGARET ESTELLE PEARSON
Director 2011-07-21
ANTHONY RAMOS
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BEAVEN
Director 2007-04-26 2013-03-18
CHRISTOPHER RONALD BENNELL
Director 2005-10-27 2010-10-31
DAVID ROY STURT
Company Secretary 2007-10-25 2010-09-30
RODERICK MACKENZIE ALEXANDER
Director 2001-01-25 2010-06-04
NIGEL GRAHAM CEDRIC PEREGRINE BANBURY
Director 2006-10-26 2009-11-30
FREDERICK CHARLES PAYNE
Company Secretary 2003-02-01 2007-10-25
NIGEL PETER BENWELL
Director 2001-01-25 2007-04-26
JUNE BOYLIN
Director 1997-04-10 2004-06-30
ANDREW JOHN BLANCHARD
Director 2001-07-26 2004-03-25
JEFFREY STEVEN BRAZIER
Director 2000-01-20 2004-03-25
PETER GRENVILLE OLIVER
Company Secretary 1991-11-06 2003-01-31
WILLIAM FREDERICK BOWMAN
Director 1997-07-24 2001-04-05
MARK HEDDLE ASHWORTH
Director 2000-10-19 2001-03-16
DEREK ARDEN
Director 1997-07-24 2001-01-10
NEIL ANDREW BARRELL
Director 1996-07-18 1999-05-14
ANTHONY MURRAY BURGESS
Director 1991-11-06 1997-07-24
EDWARD ASHTON
Director 1994-04-12 1996-10-10
JOHN BEVERLEY BIXBY
Director 1991-11-06 1994-02-02
MICHAEL JOHN CASSERLEY
Director 1991-11-06 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ANTHONY WILLIAM BELMORE FASTER PAYMENTS SCHEME LIMITED Director 2011-09-14 CURRENT 2011-08-24 Active
DOUGLAS ANTHONY WILLIAM BELMORE BACS PAYMENT SCHEMES LIMITED Director 2010-02-04 CURRENT 2003-11-12 Active
LENA BREEN COMHAR CONSULTANCY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
NATHALIE WERNER JOSEPHINE DE POTTER GUIXOLS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active - Proposal to Strike off
BEVERLEY HORLER CHILDREN'S HOSPICE SOUTH WEST Director 2015-07-01 CURRENT 1991-06-17 Active
LINDA ANN LAWRENCE STANDARD CHARTERED TRUSTEES (UK) LIMITED Director 2001-07-01 CURRENT 1997-04-10 Active
MARGARET ESTELLE PEARSON BWC ENTERPRISES LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
MARGARET ESTELLE PEARSON PERIT LTD Director 2010-03-09 CURRENT 2010-03-09 Active
MARGARET ESTELLE PEARSON MY STEP TO LTD Director 2009-09-29 CURRENT 2009-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MRS SHARON MIDWINTER
2023-05-22AP01DIRECTOR APPOINTED MRS SHARON MIDWINTER
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH CARROLL
2021-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ESTELLE PEARSON
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANTHONY WILLIAM BELMORE
2020-10-13AP01DIRECTOR APPOINTED MR MARCO EVANS
2020-09-21AP01DIRECTOR APPOINTED MR DUNCAN ALLAN DOUGLAS STEWART
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN GEORGE
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE WERNER JOSEPHINE DE POTTER
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HAYNES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HAYNES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HAYNES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000193660001
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA O’SHAUGHNESSY
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MS KIM ELIZABETH CARROLL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAIRE HARDYMAN
2017-02-16AP01DIRECTOR APPOINTED MS SUZANNE HUGHES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1EX
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-24AP01DIRECTOR APPOINTED MR MICHAEL FIELD
2016-11-23CH01Director's details changed for Ms Anna O’Shaunnessey on 2016-11-22
2016-11-23AP01DIRECTOR APPOINTED MRS BEVERLEY HORLER
2016-11-23AP01DIRECTOR APPOINTED MS ANNA O’SHAUNNESSEY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT REES-DAVIES
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN LAWRENCE / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAYNES / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTHONY WILLIAM BELMORE / 19/10/2016
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD SPENCER-WITCOMB
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SZUMILEWICZ
2015-12-21CC04Statement of company's objects
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AR0106/08/15 NO MEMBER LIST
2015-08-03AP01DIRECTOR APPOINTED MS LENA BREEN
2015-05-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURTON
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04AR0131/08/14 NO MEMBER LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN NELSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFORD
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOYNIHAN
2014-02-06AP01DIRECTOR APPOINTED MS SUZANNE CLAIRE HARDYMAN
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ESTELLE PEARSON / 01/06/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAMOS / 24/10/2013
2013-11-26AP01DIRECTOR APPOINTED MR LLOYD SPENCER-WITCOMB
2013-10-01AR0130/09/13 NO MEMBER LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ KAZI
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19AP01DIRECTOR APPOINTED MR PAUL SZUMILEWICZ
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAVEN
2013-02-04AP01DIRECTOR APPOINTED MR ELLIOT REES-DAVIES
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0131/10/12 NO MEMBER LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOPGOOD
2012-03-30AP01DIRECTOR APPOINTED MS RACHEL CLARE CLARINGBOLD
2012-03-30AP01DIRECTOR APPOINTED MS NATHALIE DE POTTER
2012-03-30AP01DIRECTOR APPOINTED MR IAN DOUGLAS NELSON
2012-03-30AP01DIRECTOR APPOINTED MR PATRICK MOYNIHAN
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0131/10/11 NO MEMBER LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOCKE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVIE
2011-08-25AP01DIRECTOR APPOINTED MS MARGARET ESTELLE PEARSON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SZUMILEWICZ
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEYNES
2011-08-18AP01DIRECTOR APPOINTED MR MICHAEL ROGER GIFFORD
2011-08-11RES01ADOPT MEM AND ARTS 21/07/2011
2011-06-08AP01DIRECTOR APPOINTED MR TARIQ KAZI
2011-02-10AP01DIRECTOR APPOINTED MS SHIRLEY HUGHES
2010-12-23AP01DIRECTOR APPOINTED MS LILLIAN BOYLE
2010-12-23AP01DIRECTOR APPOINTED MR GARY JOHN GEORGE
2010-11-11AR0131/10/10 NO MEMBER LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCKENZIE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNELL
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID STURT
2010-11-04AP03SECRETARY APPOINTED MR SELAM SHIBRU
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALEXANDER
2010-05-20AP01DIRECTOR APPOINTED MS LESLEY ANN DAVIE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANBURY
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES O'BRIEN WILSON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SZUMILEWICZ / 31/10/2009
2009-11-03AR0131/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BEAVEN / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN TURTON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SZUMILEWICZ / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAMOS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MCKENZIE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA LOCKE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN LAWRENCE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER KEYNES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOPGOOD / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HAYNES / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BENNELL / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTHONY WILLIAM BELMORE / 01/10/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BANKERS BENEVOLENT FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BANKERS BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE BANKERS BENEVOLENT FUND's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BANKERS BENEVOLENT FUND

Intangible Assets
Patents
We have not found any records of THE BANKERS BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE BANKERS BENEVOLENT FUND
Trademarks
We have not found any records of THE BANKERS BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BANKERS BENEVOLENT FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as THE BANKERS BENEVOLENT FUND are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BANKERS BENEVOLENT FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BANKERS BENEVOLENT FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BANKERS BENEVOLENT FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.