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

THE CIVIL SERVICE BENEVOLENT FUND

5 ANNE BOLEYNS WALK, CHEAM, SUTTON, SURREY, SM3 8DY,
Company Registration Number
07286399
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Civil Service Benevolent Fund
THE CIVIL SERVICE BENEVOLENT FUND was founded on 2010-06-16 and has its registered office in Sutton. The organisation's status is listed as "Active". The Civil Service Benevolent Fund 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CIVIL SERVICE BENEVOLENT FUND
 
Legal Registered Office
5 ANNE BOLEYNS WALK
CHEAM
SUTTON
SURREY
SM3 8DY
Other companies in SM3
 
Charity Registration
Charity Number 1136870
Charity Address CIVIL SERVICE BENEVOLENT FUND, FUND HOUSE, 5 ANNE BOLEYNS WALK, SUTTON, SM3 8DY
Charter
Filing Information
Company Number 07286399
Company ID Number 07286399
Date formed 2010-06-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:19:05
Primary Source:Companies House
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 CIVIL SERVICE BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
ELIZABETH LUCY DYMOND
Company Secretary 2016-04-18
MARK ERIC ADDISON
Director 2016-06-16
JANET MARY AISTON
Director 2013-06-20
SELVIN BROWN
Director 2016-10-01
BARRY THOMAS BURTON
Director 2013-06-20
MARIA CLOHESSY-WARD
Director 2016-06-16
VIVIENNE MARGARET DEWS
Director 2012-11-01
DEBORAH JANE LOUDON
Director 2016-06-16
SUSAN JANE OWEN
Director 2014-04-01
WENDY SARA COLTMAN PROCTOR
Director 2016-06-16
JONATHAN MICHAEL RUSSELL
Director 2014-06-18
KEVIN IAN SADLER
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN RIMMER
Director 2013-06-20 2017-06-16
CATHERINE ELISABETH DORCAS BELL
Director 2010-12-07 2016-06-16
RICHARD ANDREW VIVIAN CORDEN
Director 2010-12-07 2016-06-16
TIMOTHY JAMES FLESHER
Director 2010-12-07 2016-06-16
PATRICK JOHN HUGHES
Director 2010-12-07 2016-06-16
ANNA CATHERINE SOUTHALL
Director 2010-12-07 2016-06-16
UNA NOELLE O'BRIEN
Director 2012-03-30 2014-03-31
SIOBHAN BENITA
Director 2010-12-07 2014-01-14
PETER JOHN CONNOR
Director 2010-06-16 2013-06-20
HILARY KAY DOUGLAS
Director 2010-12-07 2013-06-20
RICHARD PAUL HATFIELD
Director 2010-12-07 2013-06-20
GRAEME HENDERSON
Director 2010-06-16 2013-06-20
BRIAN MICHAEL FOX
Director 2010-12-07 2012-06-21
STEPHEN LAWS
Director 2010-06-16 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ERIC ADDISON CSBF ENTERPRISES LIMITED Director 2016-06-16 CURRENT 1995-10-27 Active
MARIA CLOHESSY-WARD CSBF ENTERPRISES LIMITED Director 2017-03-15 CURRENT 1995-10-27 Active
VIVIENNE MARGARET DEWS COUNSEL AND CARE FOR THE ELDERLY Director 2018-06-06 CURRENT 1959-12-29 Active
VIVIENNE MARGARET DEWS CSBF ENTERPRISES LIMITED Director 2013-12-18 CURRENT 1995-10-27 Active
DEBORAH JANE LOUDON BFBS Director 2015-09-22 CURRENT 1946-03-29 Active
SUSAN JANE OWEN THE WINDSOR LEADERSHIP TRUST Director 2015-12-10 CURRENT 1995-03-17 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
2024-05-21Appointment of Mrs Verity Leah Williams as company secretary on 2024-05-08
2024-05-21Termination of appointment of Jemma Kingham on 2024-05-08
2024-04-29CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SELVIN BROWN
2023-04-27CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ROSS STUART CAMPBELL
2022-09-05Director's details changed for Mr Mal Singh on 2022-09-02
2022-07-14AP03Appointment of Ms Jemma Kingham as company secretary on 2022-07-04
2022-07-14AP01DIRECTOR APPOINTED MS JASPAL KAUR ROOPRA
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ERIC ADDISON
2022-06-20Termination of appointment of Elizabeth Lucy Dymond on 2022-06-20
2022-06-20TM02Termination of appointment of Elizabeth Lucy Dymond on 2022-06-20
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MS SONIA CLARE PHIPPARD
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ELLIS
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07RES01ADOPT ARTICLES 07/10/21
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MRS HOLLY ELLIS
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL RUSSELL
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-28RES01ADOPT ARTICLES 28/01/20
2020-01-28CC04Statement of company's objects
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18AP01DIRECTOR APPOINTED MS CLARA ANGELA IRIS LANE
2019-07-17AP01DIRECTOR APPOINTED MR JAMES RENWICK
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARY AISTON
2019-04-30AP01DIRECTOR APPOINTED MR PETER HUGH GORDON SCHOFIELD
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE OWEN
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR MAL SINGH
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CLOHESSY-WARD
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19AP01DIRECTOR APPOINTED MR ROSS STUART CAMPBELL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RIMMER
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR SELVIN BROWN
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AP01DIRECTOR APPOINTED MRS MARIA CLOHESSY-WARD
2016-06-29AP01DIRECTOR APPOINTED MISS WENDY SARA COLTMAN PROCTOR
2016-06-29AP01DIRECTOR APPOINTED MISS DEBORAH JANE LOUDON
2016-06-29AP01DIRECTOR APPOINTED MR MARK ERIC ADDISON
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGHES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SOUTHALL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLESHER
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDEN
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BELL
2016-05-04AP03SECRETARY APPOINTED MRS ELIZABETH LUCY DYMOND
2016-04-18AR0117/04/16 NO MEMBER LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29RES01ADOPT ARTICLES 19/03/2015
2015-04-27AR0117/04/15 NO MEMBER LIST
2015-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL RUSSELL
2014-04-28AR0117/04/14 NO MEMBER LIST
2014-04-23AP01DIRECTOR APPOINTED MS SUSAN OWEN
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR UNA O'BRIEN
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BENITA
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MS JANET MARY AISTON
2013-06-28AP01DIRECTOR APPOINTED MR BARRY THOMAS BURTON
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HATFIELD
2013-06-27AP01DIRECTOR APPOINTED MR KEVIN IAN SADLER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HENDERSON
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DOUGLAS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR
2013-06-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN RIMMER
2013-05-02AR0117/04/13 NO MEMBER LIST
2013-01-02AP01DIRECTOR APPOINTED MISS VIVIENNE MARGARET DEWS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOX
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O THE CIVIL SERVICE BENEVOLENT FUND FUND HOUSE 5 ANNE BOLEYNS WALK CHEAM SUTTON SURREY SM3 8DY UNITED KINGDOM
2012-04-17AR0117/04/12 NO MEMBER LIST
2012-04-17AP01DIRECTOR APPOINTED MS UNA NOELLE O'BRIEN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWS
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0124/03/11 NO MEMBER LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM FUND HOUSE, 5 ANNE BOLEYN'S WALK CHEAM SUTTON SM3 8DY
2010-12-15AP01DIRECTOR APPOINTED DR CATHERINE ELISABETH DORCAS BELL
2010-12-10AP01DIRECTOR APPOINTED MS ANNA CATHERINE SOUTHALL
2010-12-10AP01DIRECTOR APPOINTED MR RICHARD ANDREW VIVIAN CORDEN
2010-12-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES FLESHER
2010-12-10AP01DIRECTOR APPOINTED MRS HILARY KAY DOUGLAS
2010-12-10AP01DIRECTOR APPOINTED MR PATRICK JOHN HUGHES
2010-12-10AP01DIRECTOR APPOINTED MR BRIAN MICHAEL FOX
2010-12-10AP01DIRECTOR APPOINTED MRS SIOBHAN BENITA
2010-12-10AP01DIRECTOR APPOINTED MR RICHARD PAUL HATFIELD
2010-07-21AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE CIVIL SERVICE BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE CIVIL SERVICE BENEVOLENT FUND
Trademarks
We have not found any records of THE CIVIL SERVICE BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CIVIL SERVICE BENEVOLENT FUND. 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 (82990 - Other business support service activities n.e.c.) as THE CIVIL SERVICE BENEVOLENT FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE CIVIL SERVICE BENEVOLENT FUND 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 CIVIL SERVICE BENEVOLENT FUND 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 CIVIL SERVICE BENEVOLENT FUND 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.
    Other companies at postcode SM3 8DY