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

THE BARRISTERS' BENEVOLENT ASSOCIATION

14 GRAYS INN SQUARE, LONDON, WC1R 5JP,
Company Registration Number
05284271
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Barristers' Benevolent Association
THE BARRISTERS' BENEVOLENT ASSOCIATION was founded on 2004-11-11 and has its registered office in . The organisation's status is listed as "Active". The Barristers' Benevolent Association 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 SMALL
Key Data
Company Name
THE BARRISTERS' BENEVOLENT ASSOCIATION
 
Legal Registered Office
14 GRAYS INN SQUARE
LONDON
WC1R 5JP
Other companies in WC1R
 
Charity Registration
Charity Number 1106768
Charity Address THE BARRISTERS BENEVOLENT ASSOCIATI, 14 GRAY'S INN SQUARE, LONDON, WC1R 5JP
Charter GENERAL PURPOSES. MAKE GRANTS AND LOANS TO INDIVIDUALS; PROVIDE FINANCE, SERVICES AND INFORMATION.
Filing Information
Company Number 05284271
Company ID Number 05284271
Date formed 2004-11-11
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 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 14:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BARRISTERS' BENEVOLENT ASSOCIATION
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 BARRISTERS' BENEVOLENT ASSOCIATION

Current Directors
Officer Role Date Appointed
JANET SOUTH
Company Secretary 2004-11-11
GERALDINE MARY ANDREWS
Director 2006-11-01
SHABEENA AZHAR-MOLE
Director 2015-05-12
DAVID COOK
Director 2006-02-01
RAYMOND EDWIN COX QC
Director 2006-11-01
ROGER EASTMAN
Director 2006-02-01
TEERTHA GUPTA QC
Director 2004-11-11
GRAEME ALEXANDER HALKERSTON
Director 2013-04-08
SARA JANE HARGREAVES
Director 2004-11-11
SUSAN ELIZABETH HEWITT
Director 2011-01-01
JOHN MALCOLM HILLEN
Director 2004-11-11
ELISABETH LAING
Director 2008-05-13
ALEXANDER ROBERT MAGNUS LEARMONTH
Director 2012-03-13
ANGUS MAXWELL THOMAS MCCULLOUGH QC
Director 2006-02-01
TERENCE RENNIE MOWSCHENSON QC
Director 2004-11-11
DAVID PHILLIPS QC
Director 2004-11-11
MARK OLIVER SAVILLE
Director 2018-04-27
CHRISTOPHER JAMES STEPHENSON
Director 2006-04-11
DANIEL MALACHI STILITZ QC
Director 2004-11-11
MARK EDGAR WALTER STUDER
Director 2004-11-11
JONATHAN ALAN TOD
Director 2005-12-13
DANIEL TOLEDANO QC
Director 2005-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN BRASSE
Director 2004-11-11 2015-11-10
MICHAEL FRANK JAMES
Director 2005-12-13 2015-05-01
ELISABETH NEILL FISHER
Director 2006-11-01 2015-04-01
JOHN MACDONALD QC
Director 2004-11-11 2012-07-15
FREDERICK MORRIS GIFFORD FERGUSON
Director 2010-07-13 2012-04-24
MICHAEL PATRICK SAYERS
Director 2006-02-01 2008-05-12
THOMAS MCGREGOR SHIELDS
Director 2004-11-11 2008-03-11
GEMMA TAYLOR
Director 2006-11-01 2008-03-11
ANDREW PHILIP TURTON
Director 2006-11-01 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH HEWITT BLUE FANTASTIC LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2018-01-16
JONATHAN ALAN TOD CASA FUZETTA (TOURS) LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off

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
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14Director's details changed for Mr Jonathan Alan Tod on 2021-11-15
2022-09-14CH01Director's details changed for Mr Jonathan Alan Tod on 2021-11-15
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR JEFFREY ISRAEL
2021-11-02AP01DIRECTOR APPOINTED MISS HELEN MARIA VALLEY
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CH01Director's details changed for Mr Graeme Alexander Halkerston on 2021-01-20
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM HILLEN
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-06TM02Termination of appointment of Janet South on 2020-08-20
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HEWITT
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOK
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CH01Director's details changed for Master Roger Eastman on 2019-07-11
2019-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET SOUTH on 2019-07-11
2019-07-11CH01Director's details changed for Mr Jonathan Alan Tod on 2019-07-11
2018-11-26CH01Director's details changed for Angus Maxwell Thomas Mccullough Qc on 2018-11-20
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TEERTHA GUPTA / 12/05/2018
2018-05-16AP01DIRECTOR APPOINTED LORD MARK OLIVER SAVILLE
2017-12-06DISS40DISS40 (DISS40(SOAD))
2017-12-05GAZ1FIRST GAZETTE
2017-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MS SHABEENA AZHAR-MOLE
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FISHER
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19AR0111/11/15 NO MEMBER LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH LAING QC / 01/04/2014
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRASSE
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER HALKERSTON / 01/01/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER ROBERT MAGNUS LEARMONTH / 01/01/2015
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH HEWITT / 01/01/2015
2015-11-05AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13AR0111/11/14 NO MEMBER LIST
2014-11-13AP01DIRECTOR APPOINTED MR GRAEME ALEXANDER HALKERSTON
2014-11-13AP01DIRECTOR APPOINTED MR. ALEXANDER ROBERT MAGNUS LEARMONTH
2014-11-13AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH HEWITT
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HER HON MISS JUSTICE GERALDINE MARY ANDREWS QC / 01/10/2013
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HHJ ELISABETH NEILL FISHER / 03/09/2014
2013-11-12AR0111/11/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE MARY ANDREWS QC / 01/10/2013
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AUDAUDITOR'S RESIGNATION
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HON JUDGE JOHN MALCOLM HILLEN / 31/01/2013
2013-01-29AR0111/11/12 NO MEMBER LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD QC
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK FERGUSON
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0111/11/11 NO MEMBER LIST
2011-11-16AP01DIRECTOR APPOINTED FREDERICK MORRIS GIFFORD FERGUSON
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOK / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EASTMAN / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TOLEDANO / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MALACHI STILITZ / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RENNIE MOWSCHENSON / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MAXWELL THOMAS MCCULLOUGH / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACDONALD / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH LAING / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWIN COX / 01/01/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE MARY ANDREWS / 01/01/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0111/11/10 NO MEMBER LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY ANDREWS / 01/01/2011
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JANET SOUTH / 01/01/2011
2011-01-27AR0111/11/09 NO MEMBER LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EASTMAN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JUDGE JOHN MALCOLM HILLEN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH NEILL FISHER / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRASSE / 01/10/2009
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TOLEDANO / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN TOD / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDGAR WALTER STUDER / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MALACHI STILITZ / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STEPHENSON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOWSCHENSON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MAXWELL THOMAS MCCULLOUGH / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACDONALD / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH LAING / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK JAMES / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE HARGREAVES / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TEERTHA GUPTA / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWIN COX / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOK / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY ANDREWS / 01/10/2009
2009-02-26288aDIRECTOR APPOINTED ELISABETH MARY CAROLINE LAING
2009-02-20363aANNUAL RETURN MADE UP TO 11/11/08
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRASSE / 01/12/2008
2009-01-28288bAPPOINTMENT TERMINATE, DIRECTOR SIMON STEWART COLTART LOGGED FORM
2008-12-21288bAPPOINTMENT TERMINATE, DIRECTOR SIMON STEWART COLTART LOGGED FORM
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SAYERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE BARRISTERS' BENEVOLENT ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BARRISTERS' BENEVOLENT ASSOCIATION
Trademarks
We have not found any records of THE BARRISTERS' BENEVOLENT ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BARRISTERS' BENEVOLENT ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as THE BARRISTERS' BENEVOLENT ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BARRISTERS' BENEVOLENT ASSOCIATION 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 BARRISTERS' BENEVOLENT ASSOCIATION 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 BARRISTERS' BENEVOLENT ASSOCIATION 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.