BENEFIT ADMINISTRATION CENTRE LTD

Register to unlock more data on OkredoRegister

BENEFIT ADMINISTRATION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05696242

Incorporation date

02/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon16/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon19/12/2025
Appointment of Mr Joseph James Troy as a director on 2025-12-10
dot icon05/12/2025
Termination of appointment of Alan Royston Kinch as a director on 2025-12-01
dot icon10/09/2025
Termination of appointment of Matthew Richard Macri-Waller as a director on 2025-09-05
dot icon10/09/2025
Appointment of Mr Mathieu Frederic Stevenson as a director on 2025-09-08
dot icon27/05/2025
Change of details for Benefex Holdings Limited as a person with significant control on 2025-02-13
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/05/2024
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
dot icon22/03/2024
Satisfaction of charge 1 in full
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon07/04/2022
Full accounts made up to 2021-04-30
dot icon03/02/2022
Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon24/08/2021
Appointment of Mr Chris Fox as a secretary on 2021-08-16
dot icon24/08/2021
Termination of appointment of Helen Copestick as a secretary on 2021-08-16
dot icon26/05/2021
Director's details changed for Mr Alan Royston Kinch on 2020-11-13
dot icon26/04/2021
Appointment of Helen Copestick as a secretary on 2021-04-19
dot icon26/04/2021
Termination of appointment of Elizabeth Ann Leppard as a secretary on 2021-04-19
dot icon20/04/2021
Full accounts made up to 2020-04-30
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/09/2020
Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon02/03/2020
Termination of appointment of Giles Elliott as a director on 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/02/2020
Register(s) moved to registered inspection location 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon16/12/2019
Appointment of Mrs Elizabeth Ann Leppard as a secretary on 2019-12-13
dot icon16/12/2019
Appointment of Mr Alan Royston Kinch as a director on 2019-12-13
dot icon04/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon13/03/2019
Register inspection address has been changed to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon30/11/2018
Notification of Benefex Holdings Limited as a person with significant control on 2016-04-06
dot icon30/11/2018
Cessation of Business Growth Fund as a person with significant control on 2016-04-06
dot icon30/11/2018
Termination of appointment of Peter Richard Waller as a director on 2018-09-14
dot icon30/11/2018
Appointment of Mr John Richard Martin Petter as a director on 2018-09-14
dot icon30/09/2018
Resolutions
dot icon30/08/2018
Appointment of Mr Matthew Richard Macri-Waller as a director on 2018-08-14
dot icon28/08/2018
Termination of appointment of Mark Richardson as a director on 2018-08-14
dot icon28/08/2018
Termination of appointment of Mark Richardson as a secretary on 2018-08-14
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr Mark Richardson as a secretary on 2015-05-14
dot icon09/06/2015
Appointment of Mr Mark Richardson as a director on 2015-05-14
dot icon09/06/2015
Termination of appointment of Giles Elliott as a secretary on 2015-05-14
dot icon17/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Jason Taylor as a director
dot icon26/02/2013
Director's details changed for Mr Peter Richard Waller on 2013-01-31
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 2012-07-09
dot icon08/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Giles Elliott as a director
dot icon24/05/2011
Appointment of Mr Giles Elliott as a secretary
dot icon24/05/2011
Termination of appointment of Benefit Administration Services Ltd as a secretary
dot icon10/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/12/2010
Appointment of Jason David Taylor as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Benefit Administration Services Ltd on 2009-11-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 02/02/09; full list of members
dot icon28/03/2009
Registered office changed on 28/03/2009 from 15 oxford street southampton hampshire SO14 3DJ
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon25/02/2008
Return made up to 02/02/08; no change of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
dot icon06/07/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon23/02/2007
Return made up to 02/02/07; full list of members
dot icon02/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Giles
Director
21/04/2011 - 28/02/2020
23
Richardson, Mark
Director
14/05/2015 - 14/08/2018
10
Richardson, Mark
Secretary
14/05/2015 - 14/08/2018
-
Leppard, Elizabeth Ann
Secretary
13/12/2019 - 19/04/2021
-
Elliott, Giles
Secretary
21/04/2011 - 14/05/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENEFIT ADMINISTRATION CENTRE LTD

BENEFIT ADMINISTRATION CENTRE LTD is an(a) Active company incorporated on 02/02/2006 with the registered office located at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENEFIT ADMINISTRATION CENTRE LTD?

toggle

BENEFIT ADMINISTRATION CENTRE LTD is currently Active. It was registered on 02/02/2006 .

Where is BENEFIT ADMINISTRATION CENTRE LTD located?

toggle

BENEFIT ADMINISTRATION CENTRE LTD is registered at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU.

What does BENEFIT ADMINISTRATION CENTRE LTD do?

toggle

BENEFIT ADMINISTRATION CENTRE LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BENEFIT ADMINISTRATION CENTRE LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-02 with no updates.