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

CAMPHILL BENEVOLENT FUND

5 GOSDITCH STREET, CIRENCESTER, GL7 2AG,
Company Registration Number
06541824
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Camphill Benevolent Fund
CAMPHILL BENEVOLENT FUND was founded on 2008-03-20 and has its registered office in Cirencester. The organisation's status is listed as "Active". Camphill 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPHILL BENEVOLENT FUND
 
Legal Registered Office
5 GOSDITCH STREET
CIRENCESTER
GL7 2AG
Other companies in GL5
 
Charity Registration
Charity Number 1126414
Charity Address 55 CAINSCROSS ROAD, STROUD, GL5 4EX
Charter
Filing Information
Company Number 06541824
Company ID Number 06541824
Date formed 2008-03-20
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 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPHILL 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 CAMPHILL BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
LINDA KEEFE
Company Secretary 2017-01-18
IAN STANLEY BAILEY
Director 2015-07-08
ELIZABETH ROMNEY ANN BORD
Director 2013-12-11
GILLIAN BRYAN
Director 2011-10-12
THERESE CURWEN
Director 2016-10-12
THOMAS MICHAEL FITZALAN HOWARD
Director 2013-09-01
JOHN CHARLES FORTESCUE HITCHINS
Director 2014-10-01
DAPHNE ODILIA KIRST
Director 2009-04-29
STEPHANIE MCDERMOTT
Director 2013-01-16
ANDREW MCDOUGALL
Director 2008-03-20
ADRIAN CLIVE ROSSER
Director 2017-04-19
WILLIAM STEFFEN
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
UMUT TURKSEN
Director 2015-04-29 2018-01-17
WILLIAM STEFFEN
Company Secretary 2008-03-20 2017-01-18
PENELOPE ANN WEST
Director 2008-03-20 2017-01-18
PHILIP CHRISTIAN CURWEN
Director 2008-03-20 2016-10-12
MORAG MARGARET HAY DOYLE
Director 2013-12-11 2015-02-03
RICHARD MARTIN ADAMS
Director 2008-03-20 2014-10-01
NEIL KEITH JOHNSON
Director 2012-07-11 2014-10-01
SIMON PAUL RANDON
Director 2012-03-28 2014-10-01
KATHLEEN MAY MONEY
Director 2009-04-29 2013-08-08
BENJAMIN JOHN SIMS
Director 2010-07-07 2013-02-01
JOHN LEA BEWICK
Director 2008-03-20 2012-05-03
RITA ELLIOTT
Director 2008-03-20 2012-01-11
MICHAEL BARNES
Director 2011-04-20 2011-07-04
MICHAEL BURGESS GREEN
Director 2008-03-20 2011-03-20
MELLISSA KIM LEWTHWAITE
Director 2009-04-29 2010-02-07
MALCOLM JOHN HILL
Director 2008-03-20 2009-02-23
ALAN DUNSTAN
Director 2008-03-20 2008-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STANLEY BAILEY THORNLEIGH CAMPHILL COMMUNITIES LIMITED Director 2017-04-01 CURRENT 1951-06-29 Active
ELIZABETH ROMNEY ANN BORD THE LANTERN COMMUNITY Director 2012-11-19 CURRENT 1999-05-20 Active
THOMAS MICHAEL FITZALAN HOWARD THORNAGE HALL INDEPENDENT LIVING LIMITED Director 2013-05-20 CURRENT 1987-08-03 Active
DAPHNE ODILIA KIRST WAYS TO QUALITY UK AND IRELAND LIMITED Director 2017-04-10 CURRENT 2012-02-16 Active - Proposal to Strike off
ADRIAN CLIVE ROSSER WILLIAM MORRIS COLLEGE LIMITED Director 2015-06-08 CURRENT 1979-09-11 Active - Proposal to Strike off
WILLIAM STEFFEN GANNICOX CIC Director 2014-04-24 CURRENT 2014-04-24 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
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-28Director's details changed for Mr William Steffen on 2023-04-25
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-02Termination of appointment of Linda Keefe on 2023-03-01
2023-03-02Appointment of Mr William Newell Taylor as company secretary on 2023-03-01
2023-03-02APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWELL TAYLOR
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 57 Cainscross Road Stroud Gloucestershire GL5 4EX
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 57 Cainscross Road Stroud Gloucestershire GL5 4EX
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 57 Cainscross Road Stroud Gloucestershire GL5 4EX
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CH01Director's details changed for Mr Andrew Mcdougall on 2022-06-07
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR WILLIAM NEWELL TAYLOR
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCDERMOTT
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE ODILIA KIRST
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR UMUT TURKSEN
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED MR ADRIAN CLIVE ROSSER
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-24TM02Termination of appointment of William Steffen on 2017-01-18
2017-01-24AP03Appointment of Mrs Linda Keefe as company secretary on 2017-01-18
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN WEST
2016-10-21AP01DIRECTOR APPOINTED MRS THERESE CURWEN
2016-10-20AP01DIRECTOR APPOINTED MR WILLIAM STEFFEN
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTIAN CURWEN
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04AP01DIRECTOR APPOINTED MR IAN STANLEY BAILEY
2015-05-18AP01DIRECTOR APPOINTED DR UMUT TURKSEN
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MORAG DOYLE
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MORAG DOYLE
2014-11-13CH01Director's details changed for Mr Thomas Michael Fitzalan-Howard on 2014-11-13
2014-10-30AP01DIRECTOR APPOINTED MR JOHN CHARLES FORTESCUE HITCHINS
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RANDON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RANDON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-20AR0120/03/14 NO MEMBER LIST
2014-01-20AP01DIRECTOR APPOINTED MISS ELIZABETH ROMNEY ANN BORD
2014-01-20AP01DIRECTOR APPOINTED MS MORAG MARGARET HAY DOYLE
2013-11-25AP01DIRECTOR APPOINTED MR THOMAS MICHAEL FITZALAN-HOWARD
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MONEY
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21AR0120/03/13 NO MEMBER LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SIMS
2013-01-31AP01DIRECTOR APPOINTED MRS STEPHANIE MCDERMOTT
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AP01DIRECTOR APPOINTED MR NEIL KEITH JOHNSON
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEWICK
2012-04-12AP01DIRECTOR APPOINTED MR SIMON PAUL RANDON
2012-03-22AR0120/03/12 NO MEMBER LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RITA ELLIOTT
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AP01DIRECTOR APPOINTED MRS GILLIAN BRYAN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2011-04-26AP01DIRECTOR APPOINTED MR MICHAEL BARNES
2011-04-04AR0120/03/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SIMS
2010-04-12AR0120/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ELLIOTT / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAPHNE ODILIA KIRST / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BURGESS GREEN / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEA BEWICK / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN ADAMS / 01/04/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MELLISSA LEWTHWAITE
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288aDIRECTOR APPOINTED MRS KATHLEEN MAY MONEY
2009-07-27288aDIRECTOR APPOINTED MISS DAPHNE ODILIA KIRST
2009-07-21288aDIRECTOR APPOINTED MISS MELLISSA KIM LEWTHWAITE
2009-04-06363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN DUNSTAN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HILL
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CAMPHILL 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 CAMPHILL BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPHILL BENEVOLENT FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CAMPHILL BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPHILL BENEVOLENT FUND
Trademarks
We have not found any records of CAMPHILL BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPHILL 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 (88990 - Other social work activities without accommodation n.e.c.) as CAMPHILL BENEVOLENT FUND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CAMPHILL 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 CAMPHILL 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 CAMPHILL 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.