CAMPHILL BENEVOLENT FUND

Register to unlock more data on OkredoRegister

CAMPHILL BENEVOLENT FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541824

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Broad Street, Abingdon, Oxfordshire OX14 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon17/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon15/04/2026
Appointment of Mrs Therese Curwen as a director on 2016-10-12
dot icon14/04/2026
Termination of appointment of Therese Curwen as a director on 2016-10-12
dot icon26/03/2026
Secretary's details changed for Mr William Newell Taylor on 2026-03-19
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Registered office address changed from 5 Gosditch Street Cirencester GL7 2AG England to 10 Broad Street Abingdon Oxfordshire OX14 3LH on 2025-10-31
dot icon27/03/2025
Termination of appointment of Gillian Bryan as a director on 2024-10-20
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Director's details changed for Mr Wilhiem Albert Steffen on 2024-08-02
dot icon01/08/2024
Director's details changed for Mr Willhiem Albert Steffen on 2024-08-01
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon20/02/2024
Director's details changed for Mr Whilhiem Albert Steffen on 2024-02-19
dot icon19/02/2024
Termination of appointment of Adrian Clive Rosser as a director on 2024-02-09
dot icon19/02/2024
Appointment of Ms Suzanne Vivian Pickering-Mcculloch as a director on 2024-02-10
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Director's details changed for Mr William Steffen on 2023-04-25
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/11/2022
Registered office address changed from 57 Cainscross Road Stroud Gloucestershire GL5 4EX to 5 Gosditch Street Cirencester GL7 2AG on 2022-11-16
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Director's details changed for Mr Andrew Mcdougall on 2022-06-07
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/11/2021
Appointment of Mr William Newell Taylor as a director on 2021-10-20
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/10/2018
Termination of appointment of Stephanie Mcdermott as a director on 2018-10-17
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Termination of appointment of Daphne Odilia Kirst as a director on 2018-03-26
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon18/01/2018
Termination of appointment of Umut Turksen as a director on 2018-01-17
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr Adrian Clive Rosser as a director on 2017-04-19
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/01/2017
Termination of appointment of William Steffen as a secretary on 2017-01-18
dot icon24/01/2017
Appointment of Mrs Linda Keefe as a secretary on 2017-01-18
dot icon24/01/2017
Termination of appointment of Penelope Ann West as a director on 2017-01-18
dot icon21/10/2016
Appointment of Mrs Therese Curwen as a director on 2016-10-12
dot icon20/10/2016
Appointment of Mr William Steffen as a director on 2016-10-12
dot icon20/10/2016
Termination of appointment of Philip Christian Curwen as a director on 2016-10-12
dot icon27/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-20 no member list
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Mr Ian Stanley Bailey as a director on 2015-07-08
dot icon18/05/2015
Appointment of Dr Umut Turksen as a director on 2015-04-29
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon23/03/2015
Termination of appointment of Morag Margaret Hay Doyle as a director on 2015-02-03
dot icon23/03/2015
Termination of appointment of Morag Margaret Hay Doyle as a director on 2015-02-03
dot icon13/11/2014
Director's details changed for Mr Thomas Michael Fitzalan-Howard on 2014-11-13
dot icon30/10/2014
Appointment of Mr John Charles Fortescue Hitchins as a director on 2014-10-01
dot icon28/10/2014
Termination of appointment of Simon Paul Randon as a director on 2014-10-01
dot icon28/10/2014
Termination of appointment of Simon Paul Randon as a director on 2014-10-01
dot icon28/10/2014
Termination of appointment of Richard Martin Adams as a director on 2014-10-01
dot icon28/10/2014
Termination of appointment of Neil Keith Johnson as a director on 2014-10-01
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 no member list
dot icon20/01/2014
Appointment of Miss Elizabeth Romney Ann Bord as a director
dot icon20/01/2014
Appointment of Ms Morag Margaret Hay Doyle as a director
dot icon25/11/2013
Appointment of Mr Thomas Michael Fitzalan-Howard as a director
dot icon25/11/2013
Termination of appointment of Kathleen Money as a director
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 no member list
dot icon14/02/2013
Termination of appointment of Benjamin Sims as a director
dot icon31/01/2013
Appointment of Mrs Stephanie Mcdermott as a director
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Appointment of Mr Neil Keith Johnson as a director
dot icon17/05/2012
Termination of appointment of John Bewick as a director
dot icon12/04/2012
Appointment of Mr Simon Paul Randon as a director
dot icon22/03/2012
Annual return made up to 2012-03-20 no member list
dot icon22/03/2012
Termination of appointment of Rita Elliott as a director
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Mrs Gillian Bryan as a director
dot icon01/11/2011
Termination of appointment of Michael Barnes as a director
dot icon26/04/2011
Appointment of Mr Michael Barnes as a director
dot icon04/04/2011
Annual return made up to 2011-03-20 no member list
dot icon24/03/2011
Termination of appointment of Michael Green as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Appointment of Mr Benjamin John Sims as a director
dot icon12/04/2010
Annual return made up to 2010-03-20 no member list
dot icon07/04/2010
Director's details changed for Mr John Lea Bewick on 2010-04-01
dot icon07/04/2010
Director's details changed for Mrs Rita Elliott on 2010-04-01
dot icon07/04/2010
Director's details changed for Mr Michael Burgess Green on 2010-04-01
dot icon07/04/2010
Director's details changed for Mr Richard Martin Adams on 2010-04-01
dot icon07/04/2010
Director's details changed for Miss Daphne Odilia Kirst on 2010-04-01
dot icon18/03/2010
Termination of appointment of Mellissa Lewthwaite as a director
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon28/07/2009
Director appointed mrs kathleen may money
dot icon27/07/2009
Director appointed miss daphne odilia kirst
dot icon21/07/2009
Director appointed miss mellissa kim lewthwaite
dot icon06/04/2009
Annual return made up to 20/03/09
dot icon06/04/2009
Appointment terminated director malcolm hill
dot icon06/04/2009
Appointment terminated director alan dunstan
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Ian Stanley
Director
08/07/2015 - Present
9
Hitchins, John Charles Fortescue
Director
01/10/2014 - Present
18
Mcdougall, Andrew Allan
Director
20/03/2008 - Present
1
Mr William Newell Taylor
Director
20/10/2021 - 01/03/2023
5
Rosser, Adrian Clive
Director
19/04/2017 - 09/02/2024
3

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 CAMPHILL BENEVOLENT FUND

CAMPHILL BENEVOLENT FUND is an(a) Active company incorporated on 20/03/2008 with the registered office located at 10 Broad Street, Abingdon, Oxfordshire OX14 3LH. There are currently 8 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 CAMPHILL BENEVOLENT FUND?

toggle

CAMPHILL BENEVOLENT FUND is currently Active. It was registered on 20/03/2008 .

Where is CAMPHILL BENEVOLENT FUND located?

toggle

CAMPHILL BENEVOLENT FUND is registered at 10 Broad Street, Abingdon, Oxfordshire OX14 3LH.

What does CAMPHILL BENEVOLENT FUND do?

toggle

CAMPHILL BENEVOLENT FUND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAMPHILL BENEVOLENT FUND?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-20 with no updates.