Company NameThe Benenden Charitable Trust
Company StatusActive
Company Number05213807
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2004(19 years, 8 months ago)
Previous NameThe Benenden Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Richard Johnston
StatusCurrent
Appointed12 June 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMrs Celia Jean Hadfield
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMs Paula Lillian Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(14 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMrs Claire Harley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleHospital Management
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameStanley Blaney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleDirector In Civil Service
Correspondence Address63 Marlborough Park South
Belfast
County Antrim
BT9 6HS
Northern Ireland
Director NameMichael Higgins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deacons Court
Copmanthorpe
York
YO23 3TR
Director NameMr David Jeffrey Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Beech Court
Penners Gardens
Surbiton
Surrey
KT6 6LY
Secretary NameMr James William Gibbon
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 The Glade
Escrick
York
North Yorkshire
YO4 6JH
Director NameKeith Ernest Coggins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2008)
RoleRetired
Correspondence Address8 Glenville Drive
Erdington
Birmingham
West Midlands
B23 6PR
Director NameMrs Diana June Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2013)
RoleNHS Finance
Country of ResidenceEngland
Correspondence AddressBluesholme
Caernarvon Lane
Withington
Salop
SY4 4PX
Wales
Director NameMr Graham Richard Hadfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(4 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2008)
RoleInsurance Society Chief Execut
Country of ResidenceEngland
Correspondence AddressKynance
Sandy Lane Addington
West Malling
Kent
ME19 5BX
Director NameMr Raymond Edward Flanigan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mill View Road
Tring
Herts
HP23 4EP
Director NameMrs Dorothy Mary Flower
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruxley Court
West Hill Road
Woking
Surrey
GU22 7XA
Director NameMr John Robert Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parker Avenue
Hartford
Northwich
Cheshire
CW8 3AH
Director NameMr Francis Juames Whitehouse
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMrs Valerie Margaret Miskimmon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMr Geraint John Day
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMr Mark Simon Regan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMr Kenneth James Hesketh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameMr David Howard Furniss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
Director NameDr Vanessa Ruth Moore
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG

Contact

Websitewww.benenden.co.uk

Location

Registered AddressC/O The Benenden Healthcare
Society Limited
Holgate Park Drive
York
YO26 4GG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Financials

Year2014
Net Worth£353,045
Cash£359,872
Current Liabilities£6,827

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (19 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
28 December 2022Memorandum and Articles of Association (12 pages)
28 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (19 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (18 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
7 January 2020Appointment of Dr Vanessa Ruth Moore as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Kenneth James Hesketh as a director on 1 January 2020 (1 page)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (18 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 September 2018Memorandum and Articles of Association (12 pages)
17 September 2018Appointment of Ms Paula Lillian Clark as a director on 13 September 2018 (2 pages)
17 September 2018Termination of appointment of David Howard Furniss as a director on 13 September 2018 (1 page)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
5 February 2018Appointment of Mr David Howard Furniss as a director on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Mark Simon Regan as a director on 2 February 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 July 2017Appointment of Mr Kenneth James Hesketh as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Valerie Margaret Miskimmon as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Valerie Margaret Miskimmon as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Kenneth James Hesketh as a director on 6 July 2017 (2 pages)
3 July 2017Termination of appointment of Geraint John Day as a director on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Geraint John Day as a director on 23 June 2017 (1 page)
22 December 2016Termination of appointment of Raymond Edward Flanigan as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Raymond Edward Flanigan as a director on 22 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (13 pages)
21 September 2016Full accounts made up to 31 December 2015 (13 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
9 August 2016Appointment of Mrs Celia Jean Hadfield as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mrs Celia Jean Hadfield as a director on 5 August 2016 (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2016Appointment of Mr Mark Simon Regan as a director on 2 February 2016 (2 pages)
8 February 2016Appointment of Mr Mark Simon Regan as a director on 2 February 2016 (2 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 24 August 2015 no member list (4 pages)
25 August 2015Annual return made up to 24 August 2015 no member list (4 pages)
14 July 2015Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Geraint John Day as a director on 9 July 2015 (2 pages)
24 June 2015Termination of appointment of Francis Juames Whitehouse as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of Francis Juames Whitehouse as a director on 12 June 2015 (1 page)
9 January 2015Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page)
9 January 2015Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page)
9 January 2015Termination of appointment of John Robert Williams as a director on 3 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 24 August 2014 no member list (4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
23 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Appointment of Mrs Valerie Margaret Miskimmon Mbe as a director (2 pages)
15 July 2013Appointment of Mrs Valerie Margaret Miskimmon Mbe as a director (2 pages)
15 July 2013Termination of appointment of Diane Lee as a director (1 page)
15 July 2013Termination of appointment of Diane Lee as a director (1 page)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Annual return made up to 24 August 2012 no member list (4 pages)
18 September 2012Annual return made up to 24 August 2012 no member list (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Director's details changed for Diane June Lee on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Diane June Lee on 14 September 2012 (2 pages)
28 June 2012Appointment of Mr Richard Johnston as a secretary (1 page)
28 June 2012Appointment of Mr Richard Johnston as a secretary (1 page)
10 May 2012Termination of appointment of James Gibbon as a secretary (1 page)
10 May 2012Termination of appointment of James Gibbon as a secretary (1 page)
1 November 2011Appointment of Mr John Robert Williams as a director (2 pages)
1 November 2011Appointment of Mr Frank Whitehouse as a director (2 pages)
1 November 2011Appointment of Mr Frank Whitehouse as a director (2 pages)
1 November 2011Appointment of Mr John Robert Williams as a director (2 pages)
25 August 2011Annual return made up to 24 August 2011 no member list (4 pages)
25 August 2011Annual return made up to 24 August 2011 no member list (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 September 2010Annual return made up to 24 August 2010 no member list (4 pages)
20 September 2010Annual return made up to 24 August 2010 no member list (4 pages)
20 September 2010Director's details changed for Diane June Lee on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Diane June Lee on 24 August 2010 (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 August 2009Appointment terminated director dorothy flower (1 page)
28 August 2009Appointment terminated director dorothy flower (1 page)
28 August 2009Annual return made up to 24/08/09 (3 pages)
28 August 2009Annual return made up to 24/08/09 (3 pages)
17 August 2009Full accounts made up to 31 December 2008 (10 pages)
17 August 2009Full accounts made up to 31 December 2008 (10 pages)
19 May 2009Appointment terminated director john williams (1 page)
19 May 2009Appointment terminated director john williams (1 page)
16 September 2008Annual return made up to 24/08/08 (3 pages)
16 September 2008Annual return made up to 24/08/08 (3 pages)
2 September 2008Director appointed ray flanigan (2 pages)
2 September 2008Director appointed john williams (2 pages)
2 September 2008Director appointed john williams (2 pages)
2 September 2008Director appointed dorothy mary flower (2 pages)
2 September 2008Director appointed ray flanigan (2 pages)
2 September 2008Director appointed dorothy mary flower (2 pages)
26 August 2008Appointment terminated director keith coggins (1 page)
26 August 2008Appointment terminated director graham hadfield (1 page)
26 August 2008Appointment terminated director keith coggins (1 page)
26 August 2008Appointment terminated director graham hadfield (1 page)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
9 April 2008Memorandum and Articles of Association (10 pages)
8 April 2008Memorandum and Articles of Association (10 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2008Memorandum and Articles of Association (10 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2007Annual return made up to 24/08/07 (4 pages)
12 September 2007Annual return made up to 24/08/07 (4 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
20 September 2006Annual return made up to 24/08/06 (4 pages)
20 September 2006Annual return made up to 24/08/06 (4 pages)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
6 September 2005Annual return made up to 24/08/05 (4 pages)
6 September 2005Annual return made up to 24/08/05 (4 pages)
16 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
31 January 2005Memorandum and Articles of Association (17 pages)
31 January 2005Memorandum and Articles of Association (17 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
20 December 2004Company name changed the benenden trust\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed the benenden trust\certificate issued on 20/12/04 (2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Incorporation (24 pages)
24 August 2004Incorporation (24 pages)