Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BENJAMIN FOUNDATION
Company Information for

THE BENJAMIN FOUNDATION

23 - 27 ST. ANDREWS STREET, NORWICH, NR2 4TP,
Company Registration Number
03825425
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Benjamin Foundation
THE BENJAMIN FOUNDATION was founded on 1999-08-13 and has its registered office in Norwich. The organisation's status is listed as "Active". The Benjamin Foundation 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 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 BENJAMIN FOUNDATION
 
Legal Registered Office
23 - 27 ST. ANDREWS STREET
NORWICH
NR2 4TP
Other companies in NR28
 
Charity Registration
Charity Number 1124936
Charity Address THE BENJAMIN FOUNDATION, KINGS ARMS LOKE, NORTH WALSHAM, NR28 9JX
Charter OUR AIM IS TO PROVIDE HIGH QUALITY SERVICES AND OPPORTUNITIES THAT SIGNIFICANTLY IMPROVE THE LIVES OF VULNERABLE CHILDREN AND YOUNG PEOPLE. WE PROVIDE ADVICE, SUPPORT, COUNSELLING, INFORMATION, SUPPORTED ACCOMODATION, OUT OF SCHOOL AND YOUTH PROJECTS AND A FURNITURE RE-USE SCHEME.
Filing Information
Company Number 03825425
Company ID Number 03825425
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB108266325  
Last Datalog update: 2024-08-05 16:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BENJAMIN FOUNDATION
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.
Companies with same name THE BENJAMIN FOUNDATION
The following companies were found which have the same name as THE BENJAMIN FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BENJAMIN FOUNDATION FOR ABUSED AND ABANDONED ANIMALS, INC. 61 EAST 8TH STREET, STE. 135 New York NEW YORK NY 10003 Active Company formed on the 2002-12-05
THE BENJAMIN FOUNDATION 16011 3RD AVE CT E TACOMA WA 984450000 Dissolved Company formed on the 2003-03-04
THE BENJAMIN FOUNDATION 915 W 22ND AVE SPOKANE WA 99203 Dissolved Company formed on the 2006-06-13
THE BENJAMIN FOUNDATION, INC. 2626 SIGSHER DRIVE - TOLEDO OH 43615 Dissolution Pending/Held Company formed on the 2010-03-25
THE BENJAMIN FOUNDATION INC Delaware Unknown

Company Officers of THE BENJAMIN FOUNDATION

Current Directors
Officer Role Date Appointed
PHILIP JOHN BURTON
Director 2012-06-26
STEPHEN JAMES EDE
Director 2013-08-13
CATRIONA ANN SHERET
Director 2016-10-12
GEMMA WALPOLE
Director 2018-06-26
JOHANNA AMY WICKER
Director 2018-02-20
JULIAN BERIC WRIGHT
Director 2013-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARGARET CLARKE
Director 2008-07-16 2017-10-19
STEPHEN JOHN EARL
Director 2010-10-20 2017-10-19
LISA ELLEN BUCH CHRISTENSEN
Director 2013-12-17 2017-03-31
PHILIPPA KATHRYN LAIN
Director 2011-08-24 2017-03-31
RICHARD PETER DRAPER
Director 1999-08-13 2015-06-01
LUCY ABIGAIL HODGSON
Director 2013-08-13 2014-12-16
CHRISTOPHER DAVID ELLIOTT
Director 2012-02-28 2012-11-20
CHARLES WILLIAM LEGH BARRATT
Director 2011-06-21 2011-10-07
JOSEPH LEIGHTON
Director 2000-11-03 2011-10-04
JUDITH LINDSAY MITCHELL
Director 2000-12-01 2011-10-04
FRANCES COLLINS
Director 2009-06-10 2011-08-24
MARK TREVOR COLMAN
Director 2009-08-05 2011-05-25
NEALE GREARSON
Director 2008-07-16 2011-05-25
SUSAN ANNE ARNOLD
Director 1999-08-13 2011-04-19
CHRISTINE DAVIES
Director 2010-02-24 2011-02-15
JONATHAN DAVIES
Director 2008-07-16 2009-10-14
CHRISTOPHER LEWIS FORD
Director 2008-07-16 2009-01-06
RICHARD MICHAEL BUTLER
Company Secretary 2006-09-08 2008-12-31
PETER WILLIAM MAYNE
Director 2004-06-10 2008-11-11
TIMOTHY DAVID FOSTER
Director 2005-06-23 2008-07-16
VERONICA MARETT
Director 2004-07-16 2006-11-06
TERESA CAROL BRINE
Company Secretary 2002-07-19 2006-09-08
ELIZABETH ISOBEL CORNWALL
Director 2000-06-23 2005-07-22
JACQUELINE ANN HOWE
Director 2003-06-04 2005-05-01
MARY THERESA ROCHE
Company Secretary 2000-06-23 2002-07-19
VERONICA MARETT
Director 1999-08-13 2002-07-19
KEITH MERVYN BARROW
Director 1999-10-01 2001-03-06
IAN HUGH DYBLE
Director 1999-08-13 2000-06-23
RICHARD PETER DRAPER
Company Secretary 1999-08-13 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BURTON NORTH NORFOLK HOUSING COMPANY LIMITED Director 2014-07-03 CURRENT 2006-11-15 Active
PHILIP JOHN BURTON VICTORY HOUSING TRUST Director 2013-01-17 CURRENT 2004-11-02 Active
PHILIP JOHN BURTON CROMER ACADEMY TRUST Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2014-12-23
CATRIONA ANN SHERET CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 2002-12-03 Active
CATRIONA ANN SHERET ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CATRIONA ANN SHERET ASET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 1995-12-19 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET GROUP LIMITED Director 2015-01-23 CURRENT 2000-04-05 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET LIMITED Director 2015-01-23 CURRENT 2001-06-08 Dissolved 2017-12-06
CATRIONA ANN SHERET E Q L ASSESSMENT LIMITED Director 2015-01-23 CURRENT 2004-09-07 Dissolved 2017-12-06
CATRIONA ANN SHERET ENVQ LIMITED Director 2015-01-23 CURRENT 2000-05-04 Dissolved 2017-04-07
CATRIONA ANN SHERET GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CATRIONA ANN SHERET JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CATRIONA ANN SHERET PEARSON HEINEMANN LIMITED Director 2015-01-23 CURRENT 1995-09-04 Dissolved 2017-12-06
CATRIONA ANN SHERET PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CATRIONA ANN SHERET SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07
CATRIONA ANN SHERET ESCAPE STUDIOS LIMITED Director 2015-01-23 CURRENT 2002-03-20 Liquidation
JULIAN BERIC WRIGHT BEN'S SOCIAL ENTERPRISES LTD Director 2018-05-03 CURRENT 2010-03-12 Active
JULIAN BERIC WRIGHT PAUL'S CYCLES (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-12-03 Active
JULIAN BERIC WRIGHT PAUL'S CYCLES LIMITED Director 2017-03-31 CURRENT 1999-11-25 Active
JULIAN BERIC WRIGHT CORRIEDALE LTD Director 2017-03-31 CURRENT 2016-03-29 Active
JULIAN BERIC WRIGHT A BIT MORE MARKETING LTD Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
JULIAN BERIC WRIGHT A LITTLE BIT OF MARKETING LTD Director 2011-09-24 CURRENT 2003-09-23 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
2024-07-15REGISTRATION OF A CHARGE / CHARGE CODE 038254250015
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 038254250014
2024-06-20REGISTRATION OF A CHARGE / CHARGE CODE 038254250013
2024-02-09DIRECTOR APPOINTED MR SAMUEL CHARLES MATTHEWS
2024-02-09Director's details changed for Mr Mark David Wardell on 2024-01-31
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 038254250012
2023-09-21DIRECTOR APPOINTED MR MATTHEW TOWNSEND
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON FRANCIS
2023-08-24CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 038254250011
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 038254250010
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 038254250009
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038254250009
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES EDE
2022-12-01CH01Director's details changed for Mrs Joanna Elizabeth Soper on 2022-11-20
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038254250008
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038254250007
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038254250006
2022-10-10DIRECTOR APPOINTED MR MARK DAVID WARDELL
2022-10-10AP01DIRECTOR APPOINTED MR MARK DAVID WARDELL
2022-08-24CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA WALPOLE
2022-03-01AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH SOPER
2022-01-06Director's details changed for Mr James Simon Francis on 2022-01-06
2022-01-06Director's details changed for Ms Samantha Mary Massingham on 2022-01-06
2022-01-06CH01Director's details changed for Mr James Simon Francis on 2022-01-06
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-26AP01DIRECTOR APPOINTED MS SAMANTHA MARY MASSINGHAM
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-11AP01DIRECTOR APPOINTED MR JAMES SIMON FRANCIS
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-29CH01Director's details changed for Mr Stephen James Ede on 2020-04-29
2020-02-03AP01DIRECTOR APPOINTED MR THOMAS JON HARVEY
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-01CC04Statement of company's objects
2019-12-01MEM/ARTSARTICLES OF ASSOCIATION
2019-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRAHAM ANDERSON
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR JAMES MCCULLOCH
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA AMY WICKER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BURTON
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-17CH01Director's details changed for Mr Stephen James Ede on 2015-04-01
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MRS GEMMA WALPOLE
2018-02-27AP01DIRECTOR APPOINTED MRS JOHANNA AMY WICKER
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DON WOODBRIDGE
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MOORE
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EARL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA CLARKE
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LAIN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHRISTENSEN
2017-01-12MEM/ARTSARTICLES OF ASSOCIATION
2017-01-12RES01ALTER ARTICLES 12/10/2016
2016-12-13RES01ALTER ARTICLES 12/10/2016
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-17AUDAUDITOR'S RESIGNATION
2016-11-15AP01DIRECTOR APPOINTED MS CATRIONA SHERET
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON THOMAS
2015-11-19RES01ALTER ARTICLES 15/09/2015
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-31AR0112/08/15 NO MEMBER LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DRAPER
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM CORPORATE OFFICE KINGS ARMS LOKE NORTH WALSHAM NORFOLK NR28 9JX
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HODGSON
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-13AR0112/08/14 NO MEMBER LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRIOT WARD
2014-01-09AP01DIRECTOR APPOINTED MS LISA ELLEN BUCH CHRISTENSEN
2013-11-04AP01DIRECTOR APPOINTED MS SANDRA MOORE
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY THOMAS / 01/11/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BERIC WRIGHT / 01/11/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ABIGAIL HODGSON / 01/11/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES EDE / 01/11/2013
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED MRS ALISON MARY THOMAS
2013-09-23AP01DIRECTOR APPOINTED MR STEPHEN JAMES EDE
2013-09-23AP01DIRECTOR APPOINTED MRS LUCY ABIGAIL HODGSON
2013-09-23AP01DIRECTOR APPOINTED MR JULIAN BERIC WRIGHT
2013-08-29AR0112/08/13 NO MEMBER LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-15AR0113/08/12 NO MEMBER LIST
2012-07-04AP01DIRECTOR APPOINTED MR PHILIP JOHN BURTON
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DON WOODBRIDGE / 04/07/2012
2012-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELLIOTT
2012-05-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-02AP01DIRECTOR APPOINTED MISS PHILIPPA KATHRYN LAIN
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DON WOODBRIDGE / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIOT TRYLBY WARD / 07/10/2011
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES COLLINS
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MITCHELL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEIGHTON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRATT
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0113/08/11 NO MEMBER LIST
2011-07-12AP01DIRECTOR APPOINTED MR CHARLES WILLIAM LEGH BARRATT
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEALE GREARSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLMAN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOLD
2011-02-23AP01DIRECTOR APPOINTED MR SIMON DON WOODBRIDGE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES
2010-12-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN EARL
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27AR0113/08/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES COLLINS / 13/08/2010
2010-08-20RES01ADOPT MEM AND ARTS 11/08/2010
2010-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-21AP01DIRECTOR APPOINTED MRS CHRISTINE DAVIES
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR COLMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIOT TRYLBY WARD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LINDSAY MITCHELL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEIGHTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE GREARSON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER DRAPER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES COLLINS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET CLARKE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE ARNOLD / 01/10/2009
2009-09-24288aDIRECTOR APPOINTED MR MARK TREVOR COLMAN
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 THE BENJAMIN FOUNDATION 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 BENJAMIN FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-05-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-17 Outstanding HSBC BANK PLC
DEBENTURE 2007-01-17 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE BENJAMIN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BENJAMIN FOUNDATION
Trademarks
We have not found any records of THE BENJAMIN FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE BENJAMIN FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £11,855 Semi-Independent Living
Suffolk County Council 2016-12 GBP £4,302 Semi-Independent Living
Suffolk County Council 2016-10 GBP £13,957 Non Staff - Education & Training
Suffolk County Council 2016-8 GBP £10,673 Non Staff - Education & Training
Suffolk County Council 2015-11 GBP £11,494 Non Staff - Education & Training
Suffolk County Council 2015-3 GBP £7,886 External Fostering Placement
Norfolk County Council 2015-2 GBP £202,646 Care Leavers Rent & Accommodation
Suffolk County Council 2015-2 GBP £9,200 External Fostering Placement
Norfolk County Council 2015-1 GBP £269,385 COPPERFIELD SCHOOL BENJAMIN FOUNDATION CF554 SEN - NATIONAL SCHOOLS CONTRACT
Norfolk County Council 2014-12 GBP £244,297 CARE LEAVERS RENT & ACCOMMODATION
Norfolk County Council 2014-11 GBP £124,936 CARE LEAVERS RENT & ACCOMMODATION
Suffolk County Council 2014-10 GBP £11,494 Non Staff - Education & Training
Norfolk County Council 2014-10 GBP £344,188 HOUSING RELATED SUPPORT-OTHER BODIES
Suffolk County Council 2014-7 GBP £13,929 External Fostering Placement
Suffolk County Council 2014-5 GBP £39,819 Non Staff - Education & Training
Suffolk County Council 2014-4 GBP £8,400 Grants to Organisations
Suffolk County Council 2014-2 GBP £27,504 Non Staff - Education & Training
Suffolk County Council 2014-1 GBP £17,652 External Fostering Placement
Suffolk County Council 2013-12 GBP £24,994 External Fostering Placement
Suffolk County Council 2013-11 GBP £7,800 External Fostering Placement
Suffolk County Council 2013-10 GBP £10,910 External Fostering Placement
Suffolk County Council 2013-9 GBP £32,430 Non Staff - Education & Training
Broadland District Council 2013-8 GBP £1,080
Suffolk County Council 2013-8 GBP £20,559 Supported Housing
Suffolk County Council 2013-7 GBP £19,294 Non Staff - Education & Training
Suffolk County Council 2013-6 GBP £7,800 External Fostering Placement
Suffolk County Council 2013-5 GBP £134,333 External Fostering Placement
Broadland District Council 2013-4 GBP £585 Support - Jan-Mar
Norfolk County Council 2011-9 GBP £41,692
Norfolk County Council 2011-8 GBP £43,848
South Norfolk Council 2011-3 GBP £500 PYM TO CHOSEN CHARITY
Broadland District Council 2011-3 GBP £20,888
Broadland District Council 2010-12 GBP £1,815
Breckland Council 2010-7 GBP £6,000 insurance recoverables
Broadland District Council 2010-5 GBP £1,140
Broadland District Council 0-0 GBP £20,034

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council health and social work services 2012/08/28 GBP 683,745

The service provides housing related support for 14 young people aged 16-24, at risk of social exclusion and homelessness, in a new purpose-built accomodation in Thetford.

Norfolk County Council Health and social work services 2014/01/03 GBP 767,730

The Council through this exercise was seeking the provision of Positive Activities for Young Carers in Norfolk to provide a preventative programme of positive activities that will engage young carers through voluntary activity programmes within the community, focusing on addressing barriers to achievement and increasing the outcomes of children and young people with caring responsibilities.

Norfolk County Council Health and social work services 2013/04/08

Provision of Residential Care and/or Residential Education Services and Day Education Services for Looked After Children, those at risk of becoming Looked After, those with or without an Indentified Special Educational Need.

Norfolk County Council Health and social work services 2014/02/24 GBP 454,500

The contract provides housing related support to 7 young people aged 16-24 in a purpose built development of self-contained flats in Aylsham.

Outgoings
Business Rates/Property Tax
No properties were found where THE BENJAMIN FOUNDATION 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 BENJAMIN FOUNDATION 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 BENJAMIN FOUNDATION 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.