Society Limited
Holgate Park Drive
York
YO26 4GG
Director Name | Mrs Celia Jean Hadfield |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Ms Paula Lillian Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(14 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mrs Claire Harley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Hospital Management |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Stanley Blaney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Director In Civil Service |
Correspondence Address | 63 Marlborough Park South Belfast County Antrim BT9 6HS Northern Ireland |
Director Name | Michael Higgins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Deacons Court Copmanthorpe York YO23 3TR |
Director Name | Mr David Jeffrey Jones |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beech Court Penners Gardens Surbiton Surrey KT6 6LY |
Secretary Name | Mr James William Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Glade Escrick York North Yorkshire YO4 6JH |
Director Name | Keith Ernest Coggins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2008) |
Role | Retired |
Correspondence Address | 8 Glenville Drive Erdington Birmingham West Midlands B23 6PR |
Director Name | Mrs Diana June Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2013) |
Role | NHS Finance |
Country of Residence | England |
Correspondence Address | Bluesholme Caernarvon Lane Withington Salop SY4 4PX Wales |
Director Name | Mr Graham Richard Hadfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2008) |
Role | Insurance Society Chief Execut |
Country of Residence | England |
Correspondence Address | Kynance Sandy Lane Addington West Malling Kent ME19 5BX |
Director Name | Mr Raymond Edward Flanigan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mill View Road Tring Herts HP23 4EP |
Director Name | Mrs Dorothy Mary Flower |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruxley Court West Hill Road Woking Surrey GU22 7XA |
Director Name | Mr John Robert Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parker Avenue Hartford Northwich Cheshire CW8 3AH |
Director Name | Mr Francis Juames Whitehouse |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mrs Valerie Margaret Miskimmon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mr Geraint John Day |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mr Mark Simon Regan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mr Kenneth James Hesketh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Mr David Howard Furniss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Director Name | Dr Vanessa Ruth Moore |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
Website | www.benenden.co.uk |
---|
Registered Address | C/O The Benenden Healthcare Society Limited Holgate Park Drive York YO26 4GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £353,045 |
Cash | £359,872 |
Current Liabilities | £6,827 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
28 December 2022 | Memorandum and Articles of Association (12 pages) |
28 December 2022 | Resolutions
|
14 September 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Dr Vanessa Ruth Moore as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Kenneth James Hesketh as a director on 1 January 2020 (1 page) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Memorandum and Articles of Association (12 pages) |
17 September 2018 | Appointment of Ms Paula Lillian Clark as a director on 13 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of David Howard Furniss as a director on 13 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 February 2018 | Appointment of Mr David Howard Furniss as a director on 2 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Mark Simon Regan as a director on 2 February 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr Kenneth James Hesketh as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Valerie Margaret Miskimmon as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Valerie Margaret Miskimmon as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Kenneth James Hesketh as a director on 6 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Geraint John Day as a director on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Geraint John Day as a director on 23 June 2017 (1 page) |
22 December 2016 | Termination of appointment of Raymond Edward Flanigan as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Raymond Edward Flanigan as a director on 22 November 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
9 August 2016 | Appointment of Mrs Celia Jean Hadfield as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Celia Jean Hadfield as a director on 5 August 2016 (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
8 February 2016 | Appointment of Mr Mark Simon Regan as a director on 2 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Mark Simon Regan as a director on 2 February 2016 (2 pages) |
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 24 August 2015 no member list (4 pages) |
25 August 2015 | Annual return made up to 24 August 2015 no member list (4 pages) |
14 July 2015 | Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of Francis Juames Whitehouse as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Francis Juames Whitehouse as a director on 12 June 2015 (1 page) |
9 January 2015 | Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page) |
9 January 2015 | Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page) |
9 January 2015 | Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
23 September 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
23 September 2013 | Annual return made up to 24 August 2013 no member list (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Appointment of Mrs Valerie Margaret Miskimmon Mbe as a director (2 pages) |
15 July 2013 | Appointment of Mrs Valerie Margaret Miskimmon Mbe as a director (2 pages) |
15 July 2013 | Termination of appointment of Diane Lee as a director (1 page) |
15 July 2013 | Termination of appointment of Diane Lee as a director (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
18 September 2012 | Annual return made up to 24 August 2012 no member list (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Director's details changed for Diane June Lee on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Diane June Lee on 14 September 2012 (2 pages) |
28 June 2012 | Appointment of Mr Richard Johnston as a secretary (1 page) |
28 June 2012 | Appointment of Mr Richard Johnston as a secretary (1 page) |
10 May 2012 | Termination of appointment of James Gibbon as a secretary (1 page) |
10 May 2012 | Termination of appointment of James Gibbon as a secretary (1 page) |
1 November 2011 | Appointment of Mr John Robert Williams as a director (2 pages) |
1 November 2011 | Appointment of Mr Frank Whitehouse as a director (2 pages) |
1 November 2011 | Appointment of Mr Frank Whitehouse as a director (2 pages) |
1 November 2011 | Appointment of Mr John Robert Williams as a director (2 pages) |
25 August 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
25 August 2011 | Annual return made up to 24 August 2011 no member list (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 September 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
20 September 2010 | Annual return made up to 24 August 2010 no member list (4 pages) |
20 September 2010 | Director's details changed for Diane June Lee on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Diane June Lee on 24 August 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 August 2009 | Appointment terminated director dorothy flower (1 page) |
28 August 2009 | Appointment terminated director dorothy flower (1 page) |
28 August 2009 | Annual return made up to 24/08/09 (3 pages) |
28 August 2009 | Annual return made up to 24/08/09 (3 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | Appointment terminated director john williams (1 page) |
19 May 2009 | Appointment terminated director john williams (1 page) |
16 September 2008 | Annual return made up to 24/08/08 (3 pages) |
16 September 2008 | Annual return made up to 24/08/08 (3 pages) |
2 September 2008 | Director appointed ray flanigan (2 pages) |
2 September 2008 | Director appointed john williams (2 pages) |
2 September 2008 | Director appointed john williams (2 pages) |
2 September 2008 | Director appointed dorothy mary flower (2 pages) |
2 September 2008 | Director appointed ray flanigan (2 pages) |
2 September 2008 | Director appointed dorothy mary flower (2 pages) |
26 August 2008 | Appointment terminated director keith coggins (1 page) |
26 August 2008 | Appointment terminated director graham hadfield (1 page) |
26 August 2008 | Appointment terminated director keith coggins (1 page) |
26 August 2008 | Appointment terminated director graham hadfield (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 April 2008 | Memorandum and Articles of Association (10 pages) |
9 April 2008 | Memorandum and Articles of Association (10 pages) |
8 April 2008 | Memorandum and Articles of Association (10 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Memorandum and Articles of Association (10 pages) |
8 April 2008 | Resolutions
|
12 September 2007 | Annual return made up to 24/08/07 (4 pages) |
12 September 2007 | Annual return made up to 24/08/07 (4 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 September 2006 | Annual return made up to 24/08/06 (4 pages) |
20 September 2006 | Annual return made up to 24/08/06 (4 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 September 2005 | Annual return made up to 24/08/05 (4 pages) |
6 September 2005 | Annual return made up to 24/08/05 (4 pages) |
16 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
31 January 2005 | Memorandum and Articles of Association (17 pages) |
31 January 2005 | Memorandum and Articles of Association (17 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
20 December 2004 | Company name changed the benenden trust\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed the benenden trust\certificate issued on 20/12/04 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
24 August 2004 | Incorporation (24 pages) |
24 August 2004 | Incorporation (24 pages) |