Company NameBroadstone Corporate Benefits Limited
Company StatusActive
Company Number07978187
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Antonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleDirector Of Legal, Compliance And Risk
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMr Mark Alan Howlett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMr David James Whalley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed30 August 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMr David Michael Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 24 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMs Vanda Suzanne Cox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2016)
RoleCorporate Pensions
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Paul Ian Noone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2019)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMiss Fiona Alison Stockwell
StatusResigned
Appointed06 December 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Stephen Moreton Hackett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMr David James Whalley
StatusResigned
Appointed06 August 2016(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed23 January 2017(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Paul Gerard McGuckin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(7 years after company formation)
Appointment Duration3 years, 8 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
Appointed09 April 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2022)
RoleCompany Director
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(8 years 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

Websitebdo.co.uk
Telephone020 78933456
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

9.4m at £1Broadstone Group Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,109,000
Net Worth£1,607,000
Cash£1,177,000
Current Liabilities£2,895,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 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: Intellectual property:. Domain name: 2020ACTUARIES.com;. Renewal date: 19.05.2021;. for more details please refer to the charging instrument.
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
3 November 2017Delivered on: 16 November 2017
Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 April 2013Delivered on: 26 April 2013
Satisfied on: 31 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Fully Satisfied

Filing History

14 March 2023Confirmation statement made on 6 March 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 (32 pages)
14 December 2022Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page)
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)
9 March 2022Director's details changed for Mr Nigel Jones on 1 July 2019 (2 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 March 2022Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages)
2 March 2022Full accounts made up to 30 June 2021 (31 pages)
12 January 2022Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages)
4 June 2021Registration of charge 079781870005, created on 28 May 2021 (27 pages)
8 April 2021Satisfaction of charge 079781870002 in full (1 page)
8 April 2021Satisfaction of charge 079781870004 in full (1 page)
8 April 2021Satisfaction of charge 079781870003 in full (1 page)
26 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 March 2021Director's details changed for Natasha June Glasgow on 25 March 2021 (2 pages)
11 February 2021Full accounts made up to 30 June 2020 (30 pages)
12 November 2020Registration of charge 079781870004, created on 3 November 2020 (76 pages)
18 March 2020Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 June 2019 (28 pages)
4 November 2019Registration of charge 079781870003, created on 22 October 2019 (75 pages)
7 October 2019Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page)
1 July 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
25 April 2019Appointment of Natasha June Glasgow as a director on 9 April 2019 (2 pages)
5 April 2019Appointment of Paul Gerard Mcguckin as a director on 29 March 2019 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
5 February 2019Termination of appointment of Stephen Moreton Hackett as a director on 31 January 2019 (1 page)
23 October 2018Full accounts made up to 30 June 2018 (26 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Appointment of Mr Nigel Jones as a director on 20 December 2017 (2 pages)
21 November 2017Memorandum and Articles of Association (9 pages)
21 November 2017Memorandum and Articles of Association (9 pages)
16 November 2017Registration of charge 079781870002, created on 3 November 2017 (66 pages)
16 November 2017Registration of charge 079781870002, created on 3 November 2017 (66 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 October 2017Full accounts made up to 30 June 2017 (27 pages)
23 October 2017Full accounts made up to 30 June 2017 (27 pages)
16 August 2017Second filing for the termination of Vanda Cox as a director (5 pages)
16 August 2017Second filing for the termination of Vanda Cox as a director (5 pages)
20 March 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
20 March 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
20 March 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
20 March 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
8 March 2017Termination of appointment of Vanda Cox as a director on 23 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/08/2017.
(2 pages)
8 March 2017Termination of appointment of Vanda Cox as a director on 23 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/08/2017.
(2 pages)
24 January 2017Appointment of Mr Grant Edwin Stobart as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Jonathan Nicholas Jones as a director on 12 January 2017 (2 pages)
24 January 2017Appointment of Mr Grant Edwin Stobart as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Jonathan Nicholas Jones as a director on 12 January 2017 (2 pages)
31 October 2016Termination of appointment of David James Whalley as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David James Whalley as a secretary on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David James Whalley as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David James Whalley as a director on 31 October 2016 (1 page)
14 October 2016Termination of appointment of Mark Alan Howlett as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Mark Alan Howlett as a director on 13 October 2016 (1 page)
6 September 2016Director's details changed for Mr David James Whalley on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr David James Whalley on 6 September 2016 (2 pages)
11 August 2016Termination of appointment of Fiona Alison Stockwell as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Fiona Alison Stockwell as a director on 5 August 2016 (1 page)
11 August 2016Appointment of Mr David James Whalley as a secretary on 6 August 2016 (2 pages)
11 August 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 5 August 2016 (1 page)
11 August 2016Appointment of Mr David James Whalley as a secretary on 6 August 2016 (2 pages)
10 August 2016Termination of appointment of David John Till as a director on 3 May 2016 (1 page)
10 August 2016Termination of appointment of David John Till as a director on 3 May 2016 (1 page)
1 August 2016Appointment of Mr Stephen Moreton Hackett as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Stephen Moreton Hackett as a director on 1 August 2016 (2 pages)
16 May 2016Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,423,113
(8 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,423,113
(8 pages)
17 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 11,423,113
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 11,423,113
(3 pages)
31 July 2015Satisfaction of charge 079781870001 in full (1 page)
31 July 2015Satisfaction of charge 079781870001 in full (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 9,430,001
(8 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 9,430,001
(8 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 9,430,001
(8 pages)
18 November 2014Full accounts made up to 30 June 2014 (23 pages)
18 November 2014Full accounts made up to 30 June 2014 (23 pages)
18 March 2014Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages)
18 March 2014Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages)
18 March 2014Director's details changed for Mr David James Whalley on 16 May 2013 (3 pages)
18 March 2014Director's details changed for Mr David James Whalley on 16 May 2013 (3 pages)
18 March 2014Director's details changed for Mr Mark Alan Howlett on 6 March 2012 (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 9,430,001
(8 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 9,430,001
(8 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 9,430,001
(8 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
14 November 2013Full accounts made up to 28 June 2013 (23 pages)
14 November 2013Full accounts made up to 28 June 2013 (23 pages)
18 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/08/2013
(6 pages)
18 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/08/2013
(6 pages)
14 August 2013Appointment of Mr Paul Ian Noone as a director (2 pages)
14 August 2013Appointment of Mr Paul Ian Noone as a director (2 pages)
13 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 5,930,001
  • ANNOTATION A second filed SH01 was registered on 18/10/2013
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 5,930,001
  • ANNOTATION A second filed SH01 was registered on 18/10/2013
(4 pages)
8 May 2013Termination of appointment of David Taylor as a director (1 page)
8 May 2013Termination of appointment of David Taylor as a director (1 page)
26 April 2013Registration of charge 079781870001 (7 pages)
26 April 2013Registration of charge 079781870001 (7 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
24 December 2012Appointment of Ms Vanda Cox as a director (2 pages)
24 December 2012Appointment of Ms Vanda Cox as a director (2 pages)
28 November 2012Appointment of Mr David Michael Taylor as a director (2 pages)
28 November 2012Appointment of Mr David Michael Taylor as a director (2 pages)
22 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 5,930,001
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 5,930,001
(3 pages)
31 August 2012Appointment of Mr David John Till as a director (2 pages)
31 August 2012Appointment of Mr David John Till as a director (2 pages)
30 August 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
30 August 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
23 August 2012Appointment of Mr David James Whalley as a director (2 pages)
23 August 2012Appointment of Mr David James Whalley as a director (2 pages)
22 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
22 March 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
6 March 2012Incorporation (19 pages)
6 March 2012Incorporation (19 pages)