Company NameBroadstone Benefits Consultancy Limited
DirectorsJonathan Nicholas Jones and Antonio Guilherme Ramos Gusmao
Company StatusActive
Company Number06681835
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAntonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 May 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Andrew James Robertson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill 7 Golf Links Road
Prenton
Wirral
CH42 8LN
Wales
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Terence Bernard Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Jonathan Adrian Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address52 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameHiroko Mitomi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millennium Place
London
E2 9NL
Director NameTakako Nagata
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ducketts Apartments 1 Wick Lane
London
E3 2NA
Director NameMr Mohit Kumar Saini
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hollies
Woolton
Liverpool
L25 7AQ
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Director NameAlan Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Oakwood Close
Redhill
Surrey
RH1 4BD
Director NameMark Andrews
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rye Gardens
Baldock
Hertfordshire
SG7 6TB
Director NameMr Neil Hutchings
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMrs Karen Maria Coomber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Paul Gerard McGuckin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMrs Natasha June Glasgow
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2024)
RoleActuary
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Paul Bowden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Website3hrplc.co.uk
Email address[email protected]
Telephone020 71948140
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £13hr PLC
100.00%
Ordinary

Financials

Year2014
Turnover£660,525
Gross Profit£348,685
Net Worth£140,353
Cash£78,914
Current Liabilities£76,732

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered on: 12 November 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2019Delivered on: 4 November 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 February 2024Full accounts made up to 30 June 2023 (25 pages)
5 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages)
13 January 2023Full accounts made up to 30 June 2022 (25 pages)
14 December 2022Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
6 September 2022Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages)
6 September 2022Director's details changed for Mr Jonathan Nicholas Jones on 1 July 2019 (2 pages)
31 August 2022Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages)
31 August 2022Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages)
15 August 2022Termination of appointment of Paul Bowden as a director on 3 August 2022 (1 page)
12 July 2022Termination of appointment of Natasha June Glasgow as a director on 30 June 2022 (1 page)
10 June 2022Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 26 May 2022 (2 pages)
22 March 2022Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page)
2 March 2022Full accounts made up to 30 June 2021 (24 pages)
12 January 2022Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages)
1 November 2021Company name changed 3HR benefits consultancy LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
7 September 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
4 June 2021Registration of charge 066818350003, created on 28 May 2021 (26 pages)
8 April 2021Satisfaction of charge 066818350002 in full (1 page)
8 April 2021Satisfaction of charge 066818350001 in full (1 page)
11 February 2021Full accounts made up to 30 June 2020 (22 pages)
12 November 2020Registration of charge 066818350002, created on 3 November 2020 (76 pages)
11 November 2020Memorandum and Articles of Association (7 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages)
23 December 2019Full accounts made up to 30 June 2019 (22 pages)
21 November 2019Appointment of Mr Nigel Jones as a director on 19 November 2019 (2 pages)
21 November 2019Appointment of Natasha June Glasgow as a director on 21 October 2019 (2 pages)
10 November 2019Statement of company's objects (2 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 November 2019Registration of charge 066818350001, created on 22 October 2019 (75 pages)
2 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
4 July 2019Appointment of Paul Gerard Mcguckin as a director on 24 June 2019 (2 pages)
1 July 2019Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
17 May 2019Appointment of Mr Jonathan Nicholas Jones as a director on 17 May 2019 (2 pages)
17 May 2019Notification of Broadstone Holdco Limited as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
17 May 2019Appointment of Mr Grant Edwin Stobart as a director on 17 May 2019 (2 pages)
17 May 2019Cessation of 3Hr Plc as a person with significant control on 17 May 2019 (1 page)
17 May 2019Termination of appointment of Terence Bernard Bennett as a director on 17 May 2019 (1 page)
9 November 2018Full accounts made up to 31 August 2018 (22 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 August 2017 (23 pages)
21 November 2017Termination of appointment of Karen Maria Coomber as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Karen Maria Coomber as a director on 21 November 2017 (1 page)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 August 2016 (21 pages)
22 December 2016Full accounts made up to 31 August 2016 (21 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 August 2016Appointment of Mrs Karen Maria Coomber as a director on 27 July 2016 (3 pages)
9 August 2016Appointment of Mrs Karen Maria Coomber as a director on 27 July 2016 (3 pages)
13 July 2016Termination of appointment of Neil Hutchings as a director on 17 June 2016 (2 pages)
13 July 2016Termination of appointment of Neil Hutchings as a director on 17 June 2016 (2 pages)
3 March 2016Full accounts made up to 31 August 2015 (16 pages)
3 March 2016Full accounts made up to 31 August 2015 (16 pages)
28 August 2015Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Director's details changed for Mr Terence Bernard Bennett on 1 August 2015 (2 pages)
7 July 2015Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page)
7 July 2015Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Neil Hutchings as a director on 3 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Andrews as a director on 3 July 2015 (1 page)
27 April 2015Company name changed 3HR insurance broking LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
27 April 2015Company name changed 3HR insurance broking LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
16 March 2015Full accounts made up to 31 August 2014 (16 pages)
16 March 2015Full accounts made up to 31 August 2014 (16 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
23 December 2013Full accounts made up to 31 August 2013 (15 pages)
23 December 2013Full accounts made up to 31 August 2013 (15 pages)
23 September 2013Change of name notice (1 page)
23 September 2013Company name changed 3HR financial consulting LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
23 September 2013Change of name notice (1 page)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Company name changed 3HR financial consulting LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
13 February 2013Full accounts made up to 31 August 2012 (16 pages)
13 February 2013Full accounts made up to 31 August 2012 (16 pages)
14 January 2013Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 14 January 2013 (1 page)
1 October 2012Termination of appointment of Alan Newns as a director (2 pages)
1 October 2012Termination of appointment of Alan Newns as a director (2 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mark Andrews as a director (3 pages)
21 August 2012Appointment of Mark Andrews as a director (3 pages)
28 December 2011Full accounts made up to 31 August 2011 (14 pages)
28 December 2011Full accounts made up to 31 August 2011 (14 pages)
11 November 2011Termination of appointment of Takako Nagata as a director (2 pages)
11 November 2011Termination of appointment of Hiroko Mitomi as a director (2 pages)
11 November 2011Termination of appointment of Takako Nagata as a director (2 pages)
11 November 2011Termination of appointment of Hiroko Mitomi as a director (2 pages)
1 November 2011Appointment of Alan Newns as a director (3 pages)
1 November 2011Appointment of Alan Newns as a director (3 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
5 September 2011Termination of appointment of Mohit Saini as a director (2 pages)
5 September 2011Termination of appointment of Andrew Robertson as a director (2 pages)
5 September 2011Termination of appointment of Mohit Saini as a director (2 pages)
5 September 2011Termination of appointment of Jonathan Barlow as a director (2 pages)
5 September 2011Termination of appointment of Jonathan Barlow as a director (2 pages)
5 September 2011Termination of appointment of Andrew Robertson as a director (2 pages)
7 January 2011Director's details changed for Takako Nagato on 22 November 2010 (3 pages)
7 January 2011Director's details changed for Takako Nagato on 22 November 2010 (3 pages)
23 December 2010Full accounts made up to 31 August 2010 (12 pages)
23 December 2010Full accounts made up to 31 August 2010 (12 pages)
30 November 2010Termination of appointment of Richard Corfield as a director (2 pages)
30 November 2010Termination of appointment of Richard Corfield as a director (2 pages)
8 September 2010Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Takako Nagato on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Hiroko Mitomi on 16 November 2009 (2 pages)
8 September 2010Director's details changed for Takako Nagato on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Takako Nagato on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Hiroko Mitomi on 16 November 2009 (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Jonathan Adrian Barlow on 1 October 2009 (2 pages)
2 June 2010Appointment of Mr Richard Conyngham Corfield as a director (3 pages)
2 June 2010Appointment of Mr Richard Conyngham Corfield as a director (3 pages)
1 December 2009Full accounts made up to 31 August 2009 (12 pages)
1 December 2009Full accounts made up to 31 August 2009 (12 pages)
1 October 2009Director appointed takako nagato (2 pages)
1 October 2009Director appointed hiroko mitomi (2 pages)
1 October 2009Director appointed hiroko mitomi (2 pages)
1 October 2009Director appointed jonathan adrian barlow (2 pages)
1 October 2009Director appointed mohit saini (2 pages)
1 October 2009Director appointed jonathan adrian barlow (2 pages)
1 October 2009Director appointed mohit saini (2 pages)
1 October 2009Director appointed takako nagato (2 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 5TH floor 107 leadenhall street london EC3A 4AF (1 page)
3 June 2009Appointment terminated secretary peter chapman (1 page)
3 June 2009Appointment terminated secretary peter chapman (1 page)
3 June 2009Appointment terminated director peter chapman (1 page)
3 June 2009Appointment terminated director peter chapman (1 page)
3 June 2009Registered office changed on 03/06/2009 from 5TH floor 107 leadenhall street london EC3A 4AF (1 page)
21 March 2009Director appointed terence bennett (1 page)
21 March 2009Director appointed terence bennett (1 page)
20 October 2008Registered office changed on 20/10/2008 from colonial chambers 3-11 temple street liverpool merseyside L2 5RH (1 page)
20 October 2008Registered office changed on 20/10/2008 from colonial chambers 3-11 temple street liverpool merseyside L2 5RH (1 page)
27 August 2008Incorporation (23 pages)
27 August 2008Incorporation (23 pages)