The Royal Masonic Benevolent Institution Care Company


Founded in 1977, The Royal Masonic Benevolent Institution Care Company, classified under reg no. 01293566 is an active company. Currently registered at 60 Great Queen Street WC2B 5AZ, the company has been in the business for 47 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since February 2, 2016 The Royal Masonic Benevolent Institution Care Company is no longer carrying the name The Royal Masonic Benevolent Institution.

At present there are 12 directors in the the company, namely Martin B., Bert V. and Dale G. and others. In addition 2 active secretaries, Brenda N. and Mark L. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Royal Masonic Benevolent Institution Care Company Address / Contact

Office Address 60 Great Queen Street
Office Address2 London
Town
Post code WC2B 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293566
Date of Incorporation Thu, 6th Jan 1977
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Martin B.

Position: Director

Appointed: 29 November 2023

Bert V.

Position: Director

Appointed: 29 November 2023

Dale G.

Position: Director

Appointed: 29 November 2023

Brenda N.

Position: Secretary

Appointed: 01 March 2022

Malcolm V.

Position: Director

Appointed: 24 March 2021

Charlotte M.

Position: Director

Appointed: 25 September 2019

Mark C.

Position: Director

Appointed: 25 September 2019

David S.

Position: Director

Appointed: 09 May 2018

Mark L.

Position: Secretary

Appointed: 23 January 2017

David S.

Position: Director

Appointed: 09 October 2013

John B.

Position: Director

Appointed: 09 October 2013

Ian N.

Position: Director

Appointed: 09 October 2013

Sushilkumar R.

Position: Director

Appointed: 19 October 2011

Sylvia Q.

Position: Director

Appointed: 13 October 2010

Mark C.

Position: Director

Appointed: 25 September 2019

Resigned: 31 October 2019

John S.

Position: Director

Appointed: 25 September 2019

Resigned: 02 August 2021

Martyn Y.

Position: Director

Appointed: 25 September 2019

Resigned: 29 November 2023

David W.

Position: Director

Appointed: 18 September 2017

Resigned: 28 March 2018

Sarah S.

Position: Director

Appointed: 16 November 2016

Resigned: 03 July 2019

Graham L.

Position: Director

Appointed: 16 December 2015

Resigned: 26 February 2016

Kevin W.

Position: Director

Appointed: 16 December 2015

Resigned: 10 December 2019

Christopher W.

Position: Director

Appointed: 16 December 2015

Resigned: 26 February 2016

Paul W.

Position: Director

Appointed: 10 October 2012

Resigned: 31 March 2021

John E.

Position: Director

Appointed: 13 October 2010

Resigned: 15 October 2014

David W.

Position: Director

Appointed: 13 October 2010

Resigned: 26 February 2016

Mark S.

Position: Director

Appointed: 13 October 2010

Resigned: 30 October 2013

Randall M.

Position: Director

Appointed: 15 October 2008

Resigned: 03 July 2019

David I.

Position: Director

Appointed: 06 May 2008

Resigned: 06 March 2015

David I.

Position: Secretary

Appointed: 06 May 2008

Resigned: 06 March 2015

Kenneth H.

Position: Director

Appointed: 10 October 2007

Resigned: 10 October 2012

Malcolm S.

Position: Director

Appointed: 10 October 2007

Resigned: 10 October 2012

James N.

Position: Director

Appointed: 11 July 2007

Resigned: 26 February 2016

William S.

Position: Director

Appointed: 25 April 2007

Resigned: 24 April 2013

John R.

Position: Director

Appointed: 18 October 2006

Resigned: 03 July 2019

Michael W.

Position: Director

Appointed: 18 October 2006

Resigned: 13 October 2010

Peter G.

Position: Secretary

Appointed: 05 June 2002

Resigned: 21 April 2008

Alan B.

Position: Secretary

Appointed: 06 February 2002

Resigned: 27 June 2002

Peter G.

Position: Director

Appointed: 19 March 2001

Resigned: 21 April 2008

R W.

Position: Director

Appointed: 07 June 2000

Resigned: 01 November 2005

Michael D.

Position: Director

Appointed: 07 June 2000

Resigned: 10 October 2007

Dennis V.

Position: Director

Appointed: 07 June 2000

Resigned: 13 October 2010

James J.

Position: Secretary

Appointed: 29 January 2000

Resigned: 10 September 2001

Russell R.

Position: Director

Appointed: 07 July 1999

Resigned: 23 September 2009

Howard S.

Position: Director

Appointed: 07 July 1999

Resigned: 14 July 2004

Christopher C.

Position: Director

Appointed: 07 July 1999

Resigned: 30 October 2013

William A.

Position: Director

Appointed: 07 July 1999

Resigned: 15 October 2008

Barry O.

Position: Director

Appointed: 21 March 1998

Resigned: 31 July 1998

John L.

Position: Director

Appointed: 04 March 1998

Resigned: 23 August 1998

Michael B.

Position: Director

Appointed: 04 March 1998

Resigned: 04 November 1998

Philip T.

Position: Director

Appointed: 04 March 1998

Resigned: 10 August 1999

Alan D.

Position: Director

Appointed: 04 March 1998

Resigned: 08 June 2002

Derek B.

Position: Director

Appointed: 04 March 1998

Resigned: 07 March 2007

Neil T.

Position: Director

Appointed: 04 March 1998

Resigned: 07 June 2000

Ronald C.

Position: Director

Appointed: 04 March 1998

Resigned: 02 August 1998

Hugh L.

Position: Secretary

Appointed: 03 June 1997

Resigned: 28 January 2000

James J.

Position: Director

Appointed: 09 January 1997

Resigned: 10 September 2001

Norman J.

Position: Director

Appointed: 03 April 1996

Resigned: 06 August 1998

John M.

Position: Director

Appointed: 07 June 1995

Resigned: 24 April 2007

James J.

Position: Secretary

Appointed: 02 June 1993

Resigned: 03 June 1997

Jane R.

Position: Director

Appointed: 08 January 1992

Resigned: 22 December 2000

Noel G.

Position: Director

Appointed: 21 June 1991

Resigned: 10 December 1991

Roland W.

Position: Director

Appointed: 21 June 1991

Resigned: 01 November 1999

Michael J.

Position: Director

Appointed: 21 June 1991

Resigned: 03 June 1997

Henry C.

Position: Director

Appointed: 21 June 1991

Resigned: 03 April 1996

Norman G.

Position: Secretary

Appointed: 21 June 1991

Resigned: 30 June 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Masonic Charitable Foundation from London, England. The abovementioned PSC is classified as "a limited by guarantee", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Masonic Charitable Foundation

60 Great Queen Street, London, WC2B 5AZ, England

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 09751836
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

The Royal Masonic Benevolent Institution February 2, 2016
R.m.b.i. Trust March 12, 2015
R.m.b.i. Nominees June 14, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 11th, January 2024
Free Download (49 pages)

Company search

Advertisements