Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
Company Information for

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

60 GREAT QUEEN STREET, LONDON, WC2B 5AZ,
Company Registration Number
01293566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal Masonic Benevolent Institution Care Company
THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY was founded on 1977-01-06 and has its registered office in . The organisation's status is listed as "Active". The Royal Masonic Benevolent Institution Care Company is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
 
Legal Registered Office
60 GREAT QUEEN STREET
LONDON
WC2B 5AZ
Other companies in WC2B
 
Previous Names
THE ROYAL MASONIC BENEVOLENT INSTITUTION02/02/2016
R.M.B.I. TRUST12/03/2015
Filing Information
Company Number 01293566
Company ID Number 01293566
Date formed 1977-01-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts GROUP
Last Datalog update: 2024-09-09 02:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
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 THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

Current Directors
Officer Role Date Appointed
MARK VALPY LLOYD
Company Secretary 2017-01-23
JOHN BOYINGTON
Director 2013-10-09
RANDALL MARKS
Director 2008-10-15
IAN CHARLES ARTHUR NEWBY
Director 2013-10-09
SUSHILKUMAR CHANDULAL RADIA
Director 2011-10-19
JOHN WILLIAM REUTHER
Director 2006-10-18
SARAH SHEPPARD
Director 2016-11-16
SYLVIA NINA SHORT
Director 2010-10-13
DAVID WILLIAM SNOWDON
Director 2018-05-09
DAVID SOUTHERN
Director 2013-10-09
CHRISTOPHER GEORGE WHITE
Director 2015-12-16
KEVIN RHYDDERCH WILLIAMS
Director 2015-12-16
PAUL MICHAEL WILLIAMS
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT INNES
Company Secretary 2008-05-06 2015-03-06
DAVID ROBERT INNES
Director 2008-05-06 2015-03-06
JOHN CHARLES EDGCUMBE
Director 2010-10-13 2014-10-15
CHRISTOPHER JAMES CAINE
Director 1999-07-07 2013-10-30
KENNETH HOWE
Director 2007-10-10 2012-10-10
WILLIAM DUDLEY AUKLAND
Director 1999-07-07 2008-10-15
PETER JOHN GRAY
Company Secretary 2002-06-05 2008-04-21
PETER JOHN GRAY
Director 2001-03-19 2008-04-21
MICHAEL JAMES DAVEY
Director 2000-06-07 2007-10-10
DEREK ALFRED BUSWELL
Director 1998-03-04 2007-03-07
ALAN JOHN BEGG
Company Secretary 2002-02-06 2002-06-27
ALAN MARTIN DAVISON
Director 1998-03-04 2002-06-08
JAMES MORGAN JONES
Company Secretary 2000-01-29 2001-09-10
JAMES MORGAN JONES
Director 1997-01-09 2001-09-10
HUGH ALASDAIR LOWSON
Company Secretary 1997-06-03 2000-01-28
MICHAEL DAVID BEARE
Director 1998-03-04 1998-11-04
NORMAN NATHANIEL JACOBS
Director 1996-04-03 1998-08-06
RONALD ALBERT CHAMPION
Director 1998-03-04 1998-08-02
JAMES MORGAN JONES
Company Secretary 1993-06-02 1997-06-03
HENRY CLAUDE COTTRELL
Director 1991-06-21 1996-04-03
NORMAN LESLIE GREEN
Company Secretary 1991-06-21 1992-06-30
NOEL ALFRED BRIAN GROUT
Director 1991-06-21 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYINGTON RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
JOHN BOYINGTON PRIMARY CARE SHEFFIELD LIMITED Director 2017-05-01 CURRENT 2015-03-14 Active
JOHN BOYINGTON MASONIC CHARITABLE FOUNDATION Director 2015-08-27 CURRENT 2015-08-27 Active
JOHN BOYINGTON BURY GP PRACTICES LIMITED Director 2014-02-04 CURRENT 2012-11-13 Active
RANDALL MARKS MASONIC CARE LIMITED Director 2010-05-19 CURRENT 1998-10-21 Active
IAN CHARLES ARTHUR NEWBY RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
SUSHILKUMAR CHANDULAL RADIA MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
SUSHILKUMAR CHANDULAL RADIA NATIONAL MEDICARE LIMITED Director 2015-06-01 CURRENT 2002-07-16 Active
SUSHILKUMAR CHANDULAL RADIA ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. Director 2014-06-19 CURRENT 1987-06-22 Active
SUSHILKUMAR CHANDULAL RADIA C.I.T.C. CARE LIMITED Director 2012-11-12 CURRENT 2002-02-21 Dissolved 2014-04-08
SUSHILKUMAR CHANDULAL RADIA EWD LIMITED Director 2012-11-12 CURRENT 2001-05-29 Dissolved 2014-04-08
SUSHILKUMAR CHANDULAL RADIA LILAC CARE LIMITED Director 2012-11-12 CURRENT 2004-08-23 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA AGE CARE HOME SUPPORT SERVICES LIMITED Director 2012-11-12 CURRENT 1993-08-19 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA ANGELS-CARE PROVIDER LIMITED Director 2012-11-12 CURRENT 1999-03-09 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA HOME CHOICE CARE LIMITED Director 2012-11-12 CURRENT 2005-01-25 Active
SUSHILKUMAR CHANDULAL RADIA CARE IN THE HOME LTD Director 2012-03-30 CURRENT 2004-05-11 Active
SUSHILKUMAR CHANDULAL RADIA RADHA SHYAM TRUST Director 2008-05-02 CURRENT 2008-05-02 Active
SUSHILKUMAR CHANDULAL RADIA INDEPENDENT LIVING NETWORK EAST LIMITED Director 2007-07-31 CURRENT 2005-05-05 Active
SUSHILKUMAR CHANDULAL RADIA WESTMINSTER HOMECARE LIMITED Director 2001-05-08 CURRENT 1997-04-16 Active
JOHN WILLIAM REUTHER MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
JOHN WILLIAM REUTHER RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
SARAH SHEPPARD MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
SARAH SHEPPARD RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
SYLVIA NINA SHORT MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
SYLVIA NINA SHORT RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
DAVID WILLIAM SNOWDON D S HEALTH CONSULTANCY LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2017-05-23
DAVID SOUTHERN MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
DAVID SOUTHERN RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
DAVID SOUTHERN STABILITY INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2013-01-21 Active
DAVID SOUTHERN RUGBYTOTS NORTH EAST LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
DAVID SOUTHERN RMBI TRADING LIMITED Director 2014-10-15 CURRENT 1994-01-19 Active
DAVID SOUTHERN DSA SURVEYORS LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-08-12
CHRISTOPHER GEORGE WHITE MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
CHRISTOPHER GEORGE WHITE THETFORD GOLF CLUB LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER GEORGE WHITE MASONIC CHARITABLE FOUNDATION Director 2015-08-27 CURRENT 2015-08-27 Active
KEVIN RHYDDERCH WILLIAMS MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
KEVIN RHYDDERCH WILLIAMS RMBI (SETTLEMENT) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
PAUL MICHAEL WILLIAMS MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
PAUL MICHAEL WILLIAMS THE PRIORY FOR WALES OF THE MOST VENERABLE ORDER OF THE HOSPITAL OF ST. JOHN OF JERUSALEM Director 2008-10-10 CURRENT 2004-03-11 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
2024-11-28APPOINTMENT TERMINATED, DIRECTOR SUSHILKUMAR CHANDULAL RADIA
2024-11-28APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES ARTHUR NEWBY
2024-11-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA NINA SHORT
2023-12-04DIRECTOR APPOINTED MR BERT VAN HERK
2023-12-01DIRECTOR APPOINTED MR MARTIN BEVAN
2023-12-01DIRECTOR APPOINTED MR DALE ROBERT GILBERT
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARTYN FRAZIER YEATS
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-29Memorandum articles filed
2022-12-29MEM/ARTSARTICLES OF ASSOCIATION
2022-12-29RES01ADOPT ARTICLES 29/12/22
2022-12-19Statement of company's objects
2022-12-19CC04Statement of company's objects
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WHITE
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-02AP03Appointment of Ms Brenda Enrica Paulette Nurse as company secretary on 2022-03-01
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY SMITH
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR VEDE
2021-04-12CH01Director's details changed for Mr John Boyington on 2020-02-04
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WILLIAMS
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RHYDDERCH WILLIAMS
2019-11-01AP01DIRECTOR APPOINTED MISS CHARLOTTE JANE MILLER
2019-10-31AP01DIRECTOR APPOINTED MR MARTYN FRAZIER YEATS
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT CONSTANT
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17AP01DIRECTOR APPOINTED MR MARK ROBERT CONSTANT
2019-10-10AP01DIRECTOR APPOINTED MR JOHN HARTLEY SMITH
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM REUTHER
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL MARKS
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR DAVID WILLIAM SNOWDON
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-18AP01DIRECTOR APPOINTED MR DAVID CHARLES WATSON
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-25CH01Director's details changed for Mr Ian Charles Arthur Newby on 2017-05-23
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEGGATT-CHIDGEY
2017-04-12AP01DIRECTOR APPOINTED MRS SARAH SHEPPARD
2017-01-26AP03Appointment of Mr Mark Valpy Lloyd as company secretary on 2017-01-23
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-06AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2016-02-29AP01DIRECTOR APPOINTED DR KEVIN RHYDDERCH WILLIAMS
2016-02-29AP01DIRECTOR APPOINTED MR GRAHAM LEGGATT-CHIDGEY
2016-02-29AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2016-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEGGATT-CHIDGEY
2016-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITE
2016-02-25AP01DIRECTOR APPOINTED MR GRAHAM LEGGATT-CHIDGEY
2016-02-02RES15CHANGE OF NAME 13/01/2016
2016-02-02CERTNMCOMPANY NAME CHANGED THE ROYAL MASONIC BENEVOLENT INSTITUTION CERTIFICATE ISSUED ON 02/02/16
2016-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-02MISCFORM NE01 EXEMPTION FROM REQUIREMENT AS TO USE OF 'LIMITED' ON CHANGE OF NAME
2015-08-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-09RES01ALTER ARTICLES 17/06/2015
2015-06-09AR0109/06/15 NO MEMBER LIST
2015-03-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-23CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-03-23RES01ADOPT ARTICLES 12/02/2015
2015-03-12RES15CHANGE OF NAME 12/02/2015
2015-03-12CERTNMCOMPANY NAME CHANGED R.M.B.I. TRUST CERTIFICATE ISSUED ON 12/03/15
2015-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-03-12MISCNE01 EXEMPTION FROM REQUIREMENT A TO USE OF 'LIMITED'
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID INNES
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGCUMBE
2014-08-07AA31/12/13 TOTAL EXEMPTION FULL
2014-06-10AR0109/06/14 NO MEMBER LIST
2013-11-06AP01DIRECTOR APPOINTED MR IAN NEWBY
2013-10-30AP01DIRECTOR APPOINTED MR JOHN BOYINGTON
2013-10-30AP01DIRECTOR APPOINTED MR DAVID SOUTHERN
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA NINA QUAYLE / 30/10/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAINE
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL MARKS / 18/10/2013
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-20RP04SECOND FILING WITH MUD 09/06/13 FOR FORM AR01
2013-06-20ANNOTATIONClarification
2013-06-10AR0109/06/13 NO MEMBER LIST
2013-06-10AP01DIRECTOR APPOINTED MR SUSHIL RADIA
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SPEAKE
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHACKWELL
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL MICHAEL WILLIAMS / 06/11/2012
2012-11-05AP01DIRECTOR APPOINTED SIR PAUL MICHAEL WILLIAMS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOWE
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0109/06/12 NO MEMBER LIST
2011-06-10AR0109/06/11 NO MEMBER LIST
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AP01DIRECTOR APPOINTED MR DAVID CHARLES WATSON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-11-11AP01DIRECTOR APPOINTED MR MARK SMITH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINE
2010-10-25AP01DIRECTOR APPOINTED MR JOHN EDGCUMBE
2010-10-25AP01DIRECTOR APPOINTED MRS SYLVIA NINA QUAYLE
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0109/06/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM DOUGLAS SPEAKE / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER WILLIAM EDWARD SHACKWELL / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL MARKS / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD WARD / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VINE / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILLIAM REUTHER / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOWE / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CAINE / 09/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT INNES / 09/06/2010
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL RACE
2009-06-09363aANNUAL RETURN MADE UP TO 09/06/09
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED MR RANDALL MARKS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM AUKLAND
2008-09-01288aDIRECTOR APPOINTED DR MALCOLM DOUGLAS SPEAKE
2008-08-21288aDIRECTOR APPOINTED MR KENNETH HOWE
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWHAN / 15/07/2008
2008-06-09363aANNUAL RETURN MADE UP TO 09/06/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVEY
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETER GRAY
2008-05-07288aSECRETARY APPOINTED MR DAVID ROBERT INNES
2008-05-07288aDIRECTOR APPOINTED MR DAVID ROBERT INNES
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY PETER GRAY
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 20 GREAT QUEEN STREET, LONDON, WC2B 5BG
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY 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 THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.519
MortgagesNumMortOutstanding2.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.479

This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

Intangible Assets
Patents
We have not found any records of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY
Trademarks
We have not found any records of THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY. 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 (87100 - Residential nursing care facilities) as THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY 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 THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY 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 THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY 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.