Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADSTONE CORPORATE BENEFITS LIMITED
Company Information for

BROADSTONE CORPORATE BENEFITS LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
07978187
Private Limited Company
Active

Company Overview

About Broadstone Corporate Benefits Ltd
BROADSTONE CORPORATE BENEFITS LIMITED was founded on 2012-03-06 and has its registered office in London. The organisation's status is listed as "Active". Broadstone Corporate Benefits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROADSTONE CORPORATE BENEFITS LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in W1U
 
Filing Information
Company Number 07978187
Company ID Number 07978187
Date formed 2012-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241352048  
Last Datalog update: 2024-04-06 21:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADSTONE CORPORATE BENEFITS LIMITED
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 BROADSTONE CORPORATE BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MORETON HACKETT
Director 2016-08-01
JONATHAN NICHOLAS JONES
Director 2017-01-12
NIGEL JONES
Director 2017-12-20
PAUL IAN NOONE
Director 2013-08-14
GRANT EDWIN STOBART
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES WHALLEY
Company Secretary 2016-08-06 2016-10-31
DAVID JAMES WHALLEY
Director 2012-08-23 2016-10-31
VANDA SUZANNE COX
Director 2012-12-14 2016-10-19
MARK ALAN HOWLETT
Director 2012-03-06 2016-10-13
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-08-05
FIONA ALISON STOCKWELL
Director 2012-03-06 2016-08-05
DAVID JOHN TILL
Director 2012-08-30 2016-05-03
ROBERT MICHAEL KEELER
Company Secretary 2012-08-30 2013-12-06
ROBERT MICHAEL KEELER
Director 2012-03-06 2013-12-06
DAVID MICHAEL TAYLOR
Director 2012-11-21 2013-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MORETON HACKETT BROADSTONE RISK & HEALTHCARE LIMITED Director 2016-08-01 CURRENT 1998-11-11 Active
JONATHAN NICHOLAS JONES VIDETT TRUSTEE SERVICES LIMITED Director 2018-01-24 CURRENT 1972-04-19 Active
JONATHAN NICHOLAS JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
JONATHAN NICHOLAS JONES VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
JONATHAN NICHOLAS JONES VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
JONATHAN NICHOLAS JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-12 CURRENT 1998-11-11 Active
JONATHAN NICHOLAS JONES BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
JONATHAN NICHOLAS JONES DATUM TOPCO LIMITED Director 2016-09-09 CURRENT 2016-08-16 Active
JONATHAN NICHOLAS JONES AMPHORA TOPCO LIMITED Director 2015-09-24 CURRENT 2011-07-13 Active
JONATHAN NICHOLAS JONES YOUGOV PLC Director 2009-06-02 CURRENT 1998-07-30 Active
NIGEL JONES BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-12-20 CURRENT 1998-11-11 Active
NIGEL JONES VIDETT TRUSTEE SERVICES LIMITED Director 2014-09-03 CURRENT 1972-04-19 Active
NIGEL JONES VIDETT HOLDINGS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
NIGEL JONES VIDETT TRUSTEES LIMITED Director 2013-02-11 CURRENT 2005-11-10 Active
NIGEL JONES BROADSTONE CONSULTING ACTUARIES LIMITED Director 2011-01-05 CURRENT 2001-06-25 Liquidation
PAUL IAN NOONE BROADSTONE CONSULTING ACTUARIES LIMITED Director 2017-11-27 CURRENT 2001-06-25 Liquidation
PAUL IAN NOONE BROADSTONE RISK & HEALTHCARE LIMITED Director 2014-03-07 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART 10800 LIMITED Director 2005-07-04 CURRENT 1978-01-11 Dissolved 2015-06-30
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active

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
2024-03-18Director's details changed for Mr Nigel Jones on 2019-07-01
2024-03-18Change of details for Broadstone Holdco Limited as a person with significant control on 2024-03-06
2024-03-18CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-05FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2022-08-31Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2022-08-03
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDWIN STOBART
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-09PSC05Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01
2022-03-09CH01Director's details changed for Mr Nigel Jones on 2019-07-01
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-12Director's details changed for Mr Nigel Jones on 2021-11-19
2022-01-12CH01Director's details changed for Mr Nigel Jones on 2021-11-19
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079781870005
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079781870004
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-25CH01Director's details changed for Natasha June Glasgow on 2021-03-25
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079781870004
2020-03-18AP01DIRECTOR APPOINTED MR PAUL BOWDEN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079781870003
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN NOONE
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 55 Baker Street London W1U 8EW England
2019-04-25AP01DIRECTOR APPOINTED NATASHA JUNE GLASGOW
2019-04-05AP01DIRECTOR APPOINTED PAUL GERARD MCGUCKIN
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORETON HACKETT
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR NIGEL JONES
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079781870002
2017-11-10RES01ADOPT ARTICLES 10/11/17
2017-10-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-16RP04TM01SECOND FILING OF TM01 FOR VANDA COX
2017-08-16ANNOTATIONClarification
2017-08-16RP04TM01SECOND FILING OF TM01 FOR VANDA COX
2017-03-20AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-03-20AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 11423113
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VANDA COX
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VANDA COX
2017-01-24AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2017-01-24AP01DIRECTOR APPOINTED MR GRANT EDWIN STOBART
2016-10-31TM02Termination of appointment of David James Whalley on 2016-10-31
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WHALLEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HOWLETT
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 06/09/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 06/09/2016
2016-08-11AP03SECRETARY APPOINTED MR DAVID JAMES WHALLEY
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2016-08-01AP01DIRECTOR APPOINTED MR STEPHEN MORETON HACKETT
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55 BAKER STREET LONDON GREATER LONDON W1U 7EU
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 11423113
2016-03-10AR0106/03/16 FULL LIST
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 11423113
2015-12-17SH0109/12/15 STATEMENT OF CAPITAL GBP 11423113
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079781870001
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 9430001
2015-03-06AR0106/03/15 FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 16/05/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN HOWLETT / 06/03/2012
2014-03-06AR0106/03/14 FULL LIST
2013-12-16AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-11-14AAFULL ACCOUNTS MADE UP TO 28/06/13
2013-10-18ANNOTATIONClarification
2013-10-18RP04SECOND FILING FOR FORM SH01
2013-08-14AP01DIRECTOR APPOINTED MR PAUL IAN NOONE
2013-08-13SH0113/08/13 STATEMENT OF CAPITAL GBP 5930001
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079781870001
2013-03-13AR0106/03/13 FULL LIST
2012-12-24AP01DIRECTOR APPOINTED MS VANDA COX
2012-11-28AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2012-10-22SH0118/10/12 STATEMENT OF CAPITAL GBP 5930001
2012-08-31AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2012-08-30AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-08-23AP01DIRECTOR APPOINTED MR DAVID JAMES WHALLEY
2012-03-22AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADSTONE CORPORATE BENEFITS LIMITED 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 BROADSTONE CORPORATE BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADSTONE CORPORATE BENEFITS LIMITED

Intangible Assets
Patents
We have not found any records of BROADSTONE CORPORATE BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSTONE CORPORATE BENEFITS LIMITED
Trademarks
We have not found any records of BROADSTONE CORPORATE BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADSTONE CORPORATE BENEFITS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-25 GBP £1,500 Specialists Fees
Kent County Council 2016-05-24 GBP £500
Kent County Council 2016-05-13 GBP £500
Kent County Council 2016-04-21 GBP £2,750 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROADSTONE CORPORATE BENEFITS LIMITED 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 BROADSTONE CORPORATE BENEFITS LIMITED 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 BROADSTONE CORPORATE BENEFITS LIMITED 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.