Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)
Company Information for

SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)

1 JAGGARD WAY, WANDSWORTH COMMON, LONDON, SW12 8SG,
Company Registration Number
00304374
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Solicitors Benevolent Association Trustees (the)
SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) was founded on 1935-08-23 and has its registered office in London. The organisation's status is listed as "Active". Solicitors Benevolent Association Trustees (the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)
 
Legal Registered Office
1 JAGGARD WAY
WANDSWORTH COMMON
LONDON
SW12 8SG
Other companies in SW12
 
Filing Information
Company Number 00304374
Company ID Number 00304374
Date formed 1935-08-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)

Current Directors
Officer Role Date Appointed
TIMOTHY PETER CUTHBERTSON
Director 2013-09-18
CHRISTL ANNE HUGHES
Director 2016-06-15
KAREN MARGARET MATTHEWS
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LANGSTON PLATT
Company Secretary 2000-03-15 2017-07-31
ANTHONY CONYERS SURTEES
Director 1992-04-30 2016-12-07
DAVID LAWRENCE BIDDLE
Director 1996-01-17 2016-06-15
DAVID PATRICK LAINSON FIELD
Director 2013-09-18 2016-06-15
MICHAEL JOSEPH FORSTER SHEFFIELD
Director 1992-04-30 2014-06-18
MICHAEL PHILLIP JOHN
Director 1998-01-01 2013-06-20
JOHN WILLIAM SCOTT
Director 2001-01-01 2012-06-13
ANTHONY DENBIGH HARVEY HIGMAN
Director 2006-05-02 2008-01-01
COLIN LEE
Director 2007-01-01 2008-01-01
MARTIN RAMON SAVILE DE BERTODANO
Director 2005-01-01 2007-01-01
JOHN HENRY SNAITH
Director 1992-04-30 2006-01-01
ANTHONY DENBIGH HARVEY HIGMAN
Director 2004-01-01 2005-01-01
WILLIAM OLIVER FARRER
Director 1992-04-30 2004-03-17
ROBERT PAUL HARRIS
Director 2003-01-01 2003-12-31
RUTH EVA CRAWLEY
Director 2001-01-01 2002-12-31
ANTHONY CUMMING
Director 2000-01-01 2002-01-01
ROBERT SCOTHERN URQUHART
Director 1999-01-01 2001-01-01
BRIAN STEPHEN PERRYER
Director 1996-01-01 2000-12-31
CREIGHTON MACKAY
Company Secretary 1994-10-19 1999-12-09
JOHN ILLINGWORTH LISHMAN
Director 1997-01-01 1998-12-31
ROBERT MARK EVAN THOMAS
Director 1996-01-01 1997-12-31
MARTIN JAMES DAY
Director 1994-10-19 1997-06-30
STEPHEN JOHN MCCANN
Director 1995-01-19 1996-12-31
ANTONY HEALD
Director 1992-04-30 1996-04-17
RICHARD EDWARD DEBENHAM
Director 1993-03-09 1996-01-01
JOHN ILLINGWORTH LISHMAN
Director 1993-01-01 1996-01-01
EILA DE BURGH ROCHFORT
Director 1994-01-01 1996-01-01
JOHN ANTHONY IRVING HAYWARD
Company Secretary 1992-04-30 1994-10-19
RICHARD CHAMBERLAIN
Director 1992-04-30 1994-06-13
ANTHONY JOHN DANN
Director 1992-04-30 1993-12-31
COLIN DICKINSON
Director 1992-04-30 1992-12-31
ARTHUR EDWARD LESLIE HORROCKS
Director 1992-04-30 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER CUTHBERTSON WARR INVESTMENTS LIMITED Director 2014-02-10 CURRENT 1975-12-04 Active
TIMOTHY PETER CUTHBERTSON LENCH'S TRUST Director 2011-11-24 CURRENT 2011-11-24 Active
TIMOTHY PETER CUTHBERTSON SOLICITORS BENEVOLENT ASSOCIATION LIMITED Director 2008-11-12 CURRENT 2008-05-23 Active
TIMOTHY PETER CUTHBERTSON THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED Director 1997-02-07 CURRENT 1995-11-08 Dissolved 2016-08-25
CHRISTL ANNE HUGHES SOLICITORS BENEVOLENT ASSOCIATION LIMITED Director 2013-06-20 CURRENT 2008-05-23 Active
CHRISTL ANNE HUGHES ASSOCIATION OF WOMEN SOLICITORS TRADING LIMITED Director 2010-03-18 CURRENT 2006-02-08 Dissolved 2014-02-18
KAREN MARGARET MATTHEWS SOLICITORS BENEVOLENT ASSOCIATION LIMITED Director 2014-06-18 CURRENT 2008-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GILLMAN
2023-08-30DIRECTOR APPOINTED MR EUGENE PASCHAL FARRELL
2023-08-30AP01DIRECTOR APPOINTED MR EUGENE PASCHAL FARRELL
2023-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GILLMAN
2023-02-22DIRECTOR APPOINTED MRS VIRGINIA SALTER
2023-02-22DIRECTOR APPOINTED MR MICHAEL JOHN GILLMAN
2023-02-22AP01DIRECTOR APPOINTED MRS VIRGINIA SALTER
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER CUTHBERTSON
2022-06-22APPOINTMENT TERMINATED, DIRECTOR KAREN MARGARET MATTHEWS
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER CUTHBERTSON
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-20TM02Termination of appointment of John Langston Platt on 2017-07-31
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONYERS SURTEES
2016-09-15AP01DIRECTOR APPOINTED MS KAREN MARGARET MATTHEWS
2016-09-15AP01DIRECTOR APPOINTED MRS CHRISTL ANNE HUGHES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIDDLE
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD
2016-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-27CH01Director's details changed for Mr Patrick David Lainson Field on 2015-09-11
2015-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH FORSTER SHEFFIELD
2014-04-22AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MR PATRICK DAVID LAINSON FIELD
2013-10-17TM01Termination of appointment of a director
2013-10-16AP01DIRECTOR APPOINTED MR TIMOTHY PETER CUTHBERTSON
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEEN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0120/04/13 NO MEMBER LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0120/04/12 NO MEMBER LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0120/04/11 NO MEMBER LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BIDDLE / 25/05/2011
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LANGSTON PLATT / 25/05/2011
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11AR0120/04/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS WHEEN / 20/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CONYERS SURTEES / 20/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FORSTER SHEFFIELD / 20/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SCOTT / 20/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BIDDLE / 20/04/2010
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aANNUAL RETURN MADE UP TO 20/04/09
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR COLIN LEE
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HIGMAN
2008-04-30363aANNUAL RETURN MADE UP TO 20/04/08
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30363sANNUAL RETURN MADE UP TO 20/04/07
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-04363aANNUAL RETURN MADE UP TO 20/04/06
2006-05-03288bDIRECTOR RESIGNED
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sANNUAL RETURN MADE UP TO 20/04/05
2005-05-03288cSECRETARY'S PARTICULARS CHANGED
2005-05-03288cSECRETARY'S PARTICULARS CHANGED
2005-05-03288cSECRETARY'S PARTICULARS CHANGED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sANNUAL RETURN MADE UP TO 20/04/04
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2003-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-19363sANNUAL RETURN MADE UP TO 20/04/03
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-29363sANNUAL RETURN MADE UP TO 20/04/02
2002-02-19288bDIRECTOR RESIGNED
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-14363sANNUAL RETURN MADE UP TO 20/04/01
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)

Intangible Assets
Patents
We have not found any records of SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE)
Trademarks
We have not found any records of SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.