BROADSTONE CORPORATE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

BROADSTONE CORPORATE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07978187

Incorporation date

06/03/2012

Size

Full

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon19/03/2026
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 100 Wood Street London EC2V 7AN
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon15/03/2026
Full accounts made up to 2025-06-30
dot icon17/10/2025
Appointment of Gordon Andrew Kerr as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Jonathan Nicholas Jones as a director on 2025-10-16
dot icon17/10/2025
Appointment of Mr Alistair Michael Scott-Somers as a director on 2025-10-16
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Registration of charge 079781870006, created on 2025-06-03
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon17/03/2025
Satisfaction of charge 079781870005 in full
dot icon12/11/2024
Full accounts made up to 2024-06-30
dot icon18/03/2024
Director's details changed for Mr Nigel Jones on 2019-07-01
dot icon18/03/2024
Change of details for Broadstone Holdco Limited as a person with significant control on 2024-03-06
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon14/03/2023
Confirmation statement made on 2023-03-06 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 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 icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon09/03/2022
Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
dot icon09/03/2022
Director's details changed for Mr Nigel Jones on 2019-07-01
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 icon04/06/2021
Registration of charge 079781870005, created on 2021-05-28
dot icon08/04/2021
Satisfaction of charge 079781870002 in full
dot icon08/04/2021
Satisfaction of charge 079781870003 in full
dot icon08/04/2021
Satisfaction of charge 079781870004 in full
dot icon26/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon25/03/2021
Director's details changed for Natasha June Glasgow on 2021-03-25
dot icon11/02/2021
Full accounts made up to 2020-06-30
dot icon12/11/2020
Registration of charge 079781870004, created on 2020-11-03
dot icon18/03/2020
Appointment of Mr Paul Bowden as a director on 2020-03-18
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon04/11/2019
Registration of charge 079781870003, created on 2019-10-22
dot icon07/10/2019
Termination of appointment of Paul Ian Noone as a director on 2019-09-25
dot icon01/07/2019
Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 2019-07-01
dot icon25/04/2019
Appointment of Natasha June Glasgow as a director on 2019-04-09
dot icon05/04/2019
Appointment of Paul Gerard Mcguckin as a director on 2019-03-29
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/02/2019
Termination of appointment of Stephen Moreton Hackett as a director on 2019-01-31
dot icon23/10/2018
Full accounts made up to 2018-06-30
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/12/2017
Appointment of Mr Nigel Jones as a director on 2017-12-20
dot icon21/11/2017
Memorandum and Articles of Association
dot icon16/11/2017
Registration of charge 079781870002, created on 2017-11-03
dot icon10/11/2017
Resolutions
dot icon23/10/2017
Full accounts made up to 2017-06-30
dot icon16/08/2017
Second filing for the termination of Vanda Cox as a director
dot icon20/03/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon20/03/2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/03/2017
Full accounts made up to 2016-06-30
dot icon08/03/2017
Termination of appointment of Vanda Cox as a director on 2017-02-23
dot icon24/01/2017
Appointment of Mr Jonathan Nicholas Jones as a director on 2017-01-12
dot icon24/01/2017
Appointment of Mr Grant Edwin Stobart as a director on 2017-01-23
dot icon31/10/2016
Termination of appointment of David James Whalley as a secretary on 2016-10-31
dot icon31/10/2016
Termination of appointment of David James Whalley as a director on 2016-10-31
dot icon14/10/2016
Termination of appointment of Mark Alan Howlett as a director on 2016-10-13
dot icon06/09/2016
Director's details changed for Mr David James Whalley on 2016-09-06
dot icon11/08/2016
Appointment of Mr David James Whalley as a secretary on 2016-08-06
dot icon11/08/2016
Termination of appointment of Fiona Alison Stockwell as a secretary on 2016-08-05
dot icon11/08/2016
Termination of appointment of Fiona Alison Stockwell as a director on 2016-08-05
dot icon10/08/2016
Termination of appointment of David John Till as a director on 2016-05-03
dot icon01/08/2016
Appointment of Mr Stephen Moreton Hackett as a director on 2016-08-01
dot icon16/05/2016
Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 55 Baker Street London W1U 8EW on 2016-05-16
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon31/07/2015
Satisfaction of charge 079781870001 in full
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon18/03/2014
Director's details changed for Mr David James Whalley on 2013-05-16
dot icon18/03/2014
Director's details changed for Mr Mark Alan Howlett on 2012-03-06
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/12/2013
Appointment of Miss Fiona Alison Stockwell as a secretary
dot icon13/12/2013
Termination of appointment of Robert Keeler as a secretary
dot icon13/12/2013
Termination of appointment of Robert Keeler as a director
dot icon14/11/2013
Full accounts made up to 2013-06-28
dot icon18/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/08/2013
Appointment of Mr Paul Ian Noone as a director
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon08/05/2013
Termination of appointment of David Taylor as a director
dot icon26/04/2013
Registration of charge 079781870001
dot icon13/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon24/12/2012
Appointment of Ms Vanda Cox as a director
dot icon28/11/2012
Appointment of Mr David Michael Taylor as a director
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon31/08/2012
Appointment of Mr David John Till as a director
dot icon30/08/2012
Appointment of Mr Robert Michael Keeler as a secretary
dot icon23/08/2012
Appointment of Mr David James Whalley as a director
dot icon22/03/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon06/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Somers, Alistair Michael
Director
16/10/2025 - Present
67
Hackett, Stephen Moreton
Director
01/08/2016 - 31/01/2019
5
Whalley, David James
Secretary
06/08/2016 - 31/10/2016
-
Stockwell, Fiona Alison
Secretary
06/12/2013 - 05/08/2016
-
Stobart, Grant Edwin
Director
23/01/2017 - 17/03/2022
29

Persons with Significant Control

1
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 BROADSTONE CORPORATE BENEFITS LIMITED

BROADSTONE CORPORATE BENEFITS LIMITED is an(a) Active company incorporated on 06/03/2012 with the registered office located at 100 Wood Street, London EC2V 7AN. 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 BROADSTONE CORPORATE BENEFITS LIMITED?

toggle

BROADSTONE CORPORATE BENEFITS LIMITED is currently Active. It was registered on 06/03/2012 .

Where is BROADSTONE CORPORATE BENEFITS LIMITED located?

toggle

BROADSTONE CORPORATE BENEFITS LIMITED is registered at 100 Wood Street, London EC2V 7AN.

What does BROADSTONE CORPORATE BENEFITS LIMITED do?

toggle

BROADSTONE CORPORATE BENEFITS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BROADSTONE CORPORATE BENEFITS LIMITED?

toggle

The latest filing was on 19/03/2026: Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 100 Wood Street London EC2V 7AN.