BROADSTONE BENEFITS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE BENEFITS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06681835

Incorporation date

27/08/2008

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon30/01/2026
Final Gazette dissolved following liquidation
dot icon30/10/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon01/04/2025
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD to 100 Wood Street London EC2V 7AN
dot icon21/03/2025
Appointment of a voluntary liquidator
dot icon20/03/2025
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon18/03/2025
Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 2025-03-18
dot icon18/03/2025
Declaration of solvency
dot icon18/03/2025
Resolutions
dot icon17/03/2025
Satisfaction of charge 066818350003 in full
dot icon05/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon10/04/2024
Termination of appointment of Nigel Jones as a director on 2024-04-05
dot icon02/02/2024
Full accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon03/03/2023
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28
dot icon13/01/2023
Full accounts made up to 2022-06-30
dot icon14/12/2022
Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon06/09/2022
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
dot icon06/09/2022
Director's details changed for Mr Jonathan Nicholas Jones on 2019-07-01
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon31/08/2022
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
dot icon15/08/2022
Termination of appointment of Paul Bowden as a director on 2022-08-03
dot icon12/07/2022
Termination of appointment of Natasha June Glasgow as a director on 2022-06-30
dot icon10/06/2022
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2022-05-26
dot icon22/03/2022
Termination of appointment of Grant Edwin Stobart as a director on 2022-03-17
dot icon02/03/2022
Full accounts made up to 2021-06-30
dot icon12/01/2022
Director's details changed for Mr Nigel Jones on 2021-11-19
dot icon01/11/2021
Certificate of change of name
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon04/06/2021
Registration of charge 066818350003, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge 066818350001 in full
dot icon08/04/2021
Satisfaction of charge 066818350002 in full
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Registration of charge 066818350002, created on 2020-11-03
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon18/03/2020
Appointment of Mr Paul Bowden as a director on 2020-03-18
dot icon23/12/2019
Full accounts made up to 2019-06-30
dot icon21/11/2019
Appointment of Natasha June Glasgow as a director on 2019-10-21
dot icon21/11/2019
Appointment of Mr Nigel Jones as a director on 2019-11-19
dot icon10/11/2019
Statement of company's objects
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Registration of charge 066818350001, created on 2019-10-22
dot icon02/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon04/07/2019
Appointment of Paul Gerard Mcguckin as a director on 2019-06-24
dot icon01/07/2019
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 100 Wood Street London EC2V 7AN on 2019-07-01
dot icon17/05/2019
Notification of Broadstone Holdco Limited as a person with significant control on 2019-05-17
dot icon17/05/2019
Cessation of 3Hr Plc as a person with significant control on 2019-05-17
dot icon17/05/2019
Current accounting period shortened from 2019-08-31 to 2019-06-30
dot icon17/05/2019
Termination of appointment of Terence Bernard Bennett as a director on 2019-05-17
dot icon17/05/2019
Appointment of Mr Grant Edwin Stobart as a director on 2019-05-17
dot icon17/05/2019
Appointment of Mr Jonathan Nicholas Jones as a director on 2019-05-17
dot icon09/11/2018
Full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon21/11/2017
Termination of appointment of Karen Maria Coomber as a director on 2017-11-21
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/12/2016
Full accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon09/08/2016
Appointment of Mrs Karen Maria Coomber as a director on 2016-07-27
dot icon13/07/2016
Termination of appointment of Neil Hutchings as a director on 2016-06-17
dot icon03/03/2016
Full accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/08/2015
Director's details changed for Mr Terence Bernard Bennett on 2015-08-01
dot icon07/07/2015
Appointment of Mr Neil Hutchings as a director on 2015-07-03
dot icon07/07/2015
Termination of appointment of Mark Andrews as a director on 2015-07-03
dot icon27/04/2015
Certificate of change of name
dot icon16/03/2015
Full accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-08-31
dot icon23/09/2013
Certificate of change of name
dot icon23/09/2013
Change of name notice
dot icon23/09/2013
Change of name with request to seek comments from relevant body
dot icon02/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-08-31
dot icon14/01/2013
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD on 2013-01-14
dot icon01/10/2012
Termination of appointment of Alan Newns as a director
dot icon14/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon21/08/2012
Appointment of Mark Andrews as a director
dot icon28/12/2011
Full accounts made up to 2011-08-31
dot icon11/11/2011
Termination of appointment of Takako Nagata as a director
dot icon11/11/2011
Termination of appointment of Hiroko Mitomi as a director
dot icon01/11/2011
Appointment of Alan Newns as a director
dot icon20/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon05/09/2011
Termination of appointment of Jonathan Barlow as a director
dot icon05/09/2011
Termination of appointment of Mohit Saini as a director
dot icon05/09/2011
Termination of appointment of Andrew Robertson as a director
dot icon07/01/2011
Director's details changed for Takako Nagato on 2010-11-22
dot icon23/12/2010
Full accounts made up to 2010-08-31
dot icon30/11/2010
Termination of appointment of Richard Corfield as a director
dot icon08/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon08/09/2010
Director's details changed for Hiroko Mitomi on 2009-11-16
dot icon08/09/2010
Director's details changed for Takako Nagato on 2009-10-01
dot icon08/09/2010
Director's details changed for Jonathan Adrian Barlow on 2009-10-01
dot icon02/06/2010
Appointment of Mr Richard Conyngham Corfield as a director
dot icon01/12/2009
Full accounts made up to 2009-08-31
dot icon01/10/2009
Director appointed takako nagato
dot icon01/10/2009
Director appointed hiroko mitomi
dot icon01/10/2009
Director appointed mohit saini
dot icon01/10/2009
Director appointed jonathan adrian barlow
dot icon22/09/2009
Return made up to 27/08/09; full list of members
dot icon03/06/2009
Appointment terminated secretary peter chapman
dot icon03/06/2009
Appointment terminated director peter chapman
dot icon03/06/2009
Registered office changed on 03/06/2009 from 5TH floor 107 leadenhall street london EC3A 4AF
dot icon21/03/2009
Director appointed terence bennett
dot icon20/10/2008
Registered office changed on 20/10/2008 from colonial chambers 3-11 temple street liverpool merseyside L2 5RH
dot icon27/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Paul
Director
18/03/2020 - 03/08/2022
11
Jones, Nigel
Director
19/11/2019 - 05/04/2024
15
Gusmao, Antonio Guilherme Ramos
Director
26/05/2022 - Present
27
Jones, Jonathan Nicholas
Director
17/05/2019 - Present
47
Corfield, Richard Conyngham
Director
19/05/2010 - 22/11/2010
28

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADSTONE BENEFITS CONSULTANCY LIMITED

BROADSTONE BENEFITS CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 27/08/2008 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 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 BROADSTONE BENEFITS CONSULTANCY LIMITED?

toggle

BROADSTONE BENEFITS CONSULTANCY LIMITED is currently Dissolved. It was registered on 27/08/2008 and dissolved on 30/01/2026.

Where is BROADSTONE BENEFITS CONSULTANCY LIMITED located?

toggle

BROADSTONE BENEFITS CONSULTANCY LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BROADSTONE BENEFITS CONSULTANCY LIMITED do?

toggle

BROADSTONE BENEFITS CONSULTANCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADSTONE BENEFITS CONSULTANCY LIMITED?

toggle

The latest filing was on 30/01/2026: Final Gazette dissolved following liquidation.