Beneficial Foundation SOUTHSEA


Beneficial Foundation started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05372522. The Beneficial Foundation company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Southsea at Unit 2 & 3 Cumberland Gate. Postal code: PO5 1AG.

The firm has 3 directors, namely Beth M., Kevin T. and David H.. Of them, David H. has been with the company the longest, being appointed on 23 February 2010 and Beth M. has been with the company for the least time - from 7 August 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beneficial Foundation Address / Contact

Office Address Unit 2 & 3 Cumberland Gate
Office Address2 Cumberland Road
Town Southsea
Post code PO5 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372522
Date of Incorporation Tue, 22nd Feb 2005
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Beth M.

Position: Director

Appointed: 07 August 2017

Kevin T.

Position: Director

Appointed: 24 June 2015

David H.

Position: Director

Appointed: 23 February 2010

Terri G.

Position: Director

Appointed: 07 August 2017

Resigned: 19 June 2018

Frank J.

Position: Director

Appointed: 14 November 2016

Resigned: 04 August 2018

Lee C.

Position: Director

Appointed: 24 June 2015

Resigned: 16 January 2017

Tracey J.

Position: Director

Appointed: 24 June 2015

Resigned: 19 July 2016

Ivor E.

Position: Director

Appointed: 25 June 2014

Resigned: 19 March 2018

Terence H.

Position: Director

Appointed: 23 November 2011

Resigned: 09 April 2014

Stephen F.

Position: Director

Appointed: 20 September 2011

Resigned: 18 July 2016

Alec S.

Position: Director

Appointed: 20 September 2011

Resigned: 04 October 2013

Paula R.

Position: Director

Appointed: 20 September 2011

Resigned: 24 July 2013

Roger S.

Position: Director

Appointed: 20 September 2011

Resigned: 23 August 2017

Alexandra S.

Position: Director

Appointed: 24 November 2009

Resigned: 20 January 2017

Garry S.

Position: Director

Appointed: 08 October 2009

Resigned: 07 September 2015

Michael K.

Position: Director

Appointed: 05 February 2009

Resigned: 23 February 2010

Lee G.

Position: Director

Appointed: 05 February 2009

Resigned: 09 May 2016

Margaret F.

Position: Director

Appointed: 02 December 2008

Resigned: 22 October 2009

Luke S.

Position: Director

Appointed: 02 December 2008

Resigned: 05 October 2011

Matthew B.

Position: Director

Appointed: 28 February 2008

Resigned: 20 September 2011

Frank J.

Position: Director

Appointed: 12 April 2007

Resigned: 16 November 2009

Jackie A.

Position: Director

Appointed: 01 March 2007

Resigned: 11 August 2011

Luke S.

Position: Director

Appointed: 14 September 2006

Resigned: 26 June 2008

Mark S.

Position: Director

Appointed: 14 September 2006

Resigned: 23 November 2006

David H.

Position: Director

Appointed: 14 September 2006

Resigned: 26 June 2008

Jennifer B.

Position: Secretary

Appointed: 03 April 2006

Resigned: 06 August 2020

Roy W.

Position: Secretary

Appointed: 01 March 2006

Resigned: 03 April 2006

Wylda H.

Position: Director

Appointed: 24 November 2005

Resigned: 24 November 2006

Virginia S.

Position: Director

Appointed: 07 April 2005

Resigned: 01 October 2005

Richard D.

Position: Director

Appointed: 07 April 2005

Resigned: 09 May 2016

Frank W.

Position: Director

Appointed: 07 April 2005

Resigned: 16 October 2006

Stephen Y.

Position: Director

Appointed: 07 April 2005

Resigned: 16 October 2006

David C.

Position: Director

Appointed: 07 April 2005

Resigned: 24 July 2019

Thomas B.

Position: Director

Appointed: 07 April 2005

Resigned: 16 October 2006

Terence H.

Position: Director

Appointed: 07 April 2005

Resigned: 20 September 2011

John A.

Position: Director

Appointed: 07 April 2005

Resigned: 01 October 2005

Roy W.

Position: Director

Appointed: 07 April 2005

Resigned: 07 January 2007

Howard R.

Position: Director

Appointed: 07 April 2005

Resigned: 01 October 2005

Stephen K.

Position: Director

Appointed: 07 April 2005

Resigned: 29 February 2016

Philip S.

Position: Director

Appointed: 07 April 2005

Resigned: 29 September 2009

Terence O.

Position: Secretary

Appointed: 07 April 2005

Resigned: 06 February 2006

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 22 February 2005

Resigned: 07 April 2005

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 22 February 2005

Resigned: 07 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-07-31
Balance Sheet
Cash Bank On Hand48 928301 597236 368182 894110 70711 441
Current Assets80 158310 501237 106182 894110 70711 882
Debtors31 1308 904738  441
Net Assets Liabilities535 081552 239476 303420 013342 93010 798
Property Plant Equipment465 096250 927244 557238 375232 824 
Total Inventories100     
Other Debtors     441
Other
Charity Funds535 081552 239476 303420 013342 93010 798
Charity Registration Number England Wales 1 109 5181 109 5181 109 5181 109 5181 109 518
Cost Charitable Activity58 5941 179109 83251 64272 693147 984
Costs Raising Funds16 082     
Donations Legacies14 9942 394285 590 
Expenditure300 210170 240115 07156 687  
Expenditure Material Fund 170 240115 07156 68777 738332 161
Fundraising Support Costs16 060     
Further Item Donations Legacies Component Total Donations Legacies14 9942 394285 590 
Income Endowments220 979187 39839 13539765529
Income From Charitable Activities203 32687 06538 405   
Income From Charitable Activity24 4431 24738 197   
Income From Other Trading Activities2 141     
Income Material Fund 187 39839 13539765529
Investment Income5184414453976529
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses79 23117 15875 93656 29077 083332 132
Other Income 97 498    
Accrued Liabilities1 7901 7905 0981 2576011 084
Accumulated Depreciation Impairment Property Plant Equipment47 22513 88120 25126 43331 984 
Average Number Employees During Period952   
Creditors10 1749 1905 3611 2576011 084
Depreciation Expense Property Plant Equipment12 1796 9626 3706 1825 551 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 306   31 984
Disposals Property Plant Equipment 250 000   264 808
Fixed Assets465 097250 928244 558238 376232 824 
Gain Loss On Disposals Property Plant Equipment3 60997 498   38 121
Increase From Depreciation Charge For Year Property Plant Equipment 6 9626 3706 1825 551 
Interest Income On Bank Deposits353813013976529
Investments Fixed Assets1111  
Investments In Group Undertakings111   
Merchandise100     
Net Assets Liabilities Subsidiaries1111  
Net Current Assets Liabilities69 984301 311231 745181 637110 10610 798
Other Creditors 43    
Other Taxation Social Security Payable1 4484 193    
Pension Other Post-employment Benefit Costs Other Pension Costs4 544197207   
Percentage Class Share Held In Subsidiary 100100100  
Prepayments Accrued Income3 976190101   
Property Plant Equipment Gross Cost512 321264 808264 808264 808264 808 
Recoverable Value-added Tax14 794 437   
Rental Income From Investment Property165360144   
Social Security Costs8 7735 9931 543   
Total Additions Including From Business Combinations Property Plant Equipment 2 487    
Total Assets Less Current Liabilities535 081552 239476 303420 013342 93010 798
Trade Creditors Trade Payables6 9362 871263   
Trade Debtors Trade Receivables12 3608 714200   
Wages Salaries170 88899 44756 913   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (17 pages)

Company search

Advertisements