UKBizDB.co.uk

BENECARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benecare Limited. The company was founded 17 years ago and was given the registration number 06214194. The firm's registered office is in FAVERSHAM. You can find them at The Thatch Vine Farm, Stockers Hill, Boughton-under-blean, Faversham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:BENECARE LIMITED
Company Number:06214194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Thatch Vine Farm, Stockers Hill, Boughton-under-blean, Faversham, England, ME13 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thatch, Vine Farm, Stockers Hill, Boughton-Under-Blean, Faversham, England, ME13 9AB

Secretary16 April 2007Active
Cherry Tree, Shottenden Lane, Molash, United Kingdom, CT4 8EY

Director16 April 2007Active
The Thatch, Vine Farm, Stockers Hill, Boughton-Under-Blean, Faversham, England, ME13 9AB

Director16 April 2007Active
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT

Director16 April 2007Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary16 April 2007Active
18 Canterbury Road, Whitstable, CT5 4EY

Corporate Director16 April 2007Active

People with Significant Control

Mr Jaimie Andrew Daniel Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Sandbanks Farm, Perry Wood, Faversham, England, ME13 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:20, Princess Road, Whitstable, England, CT5 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen William Richmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Mitre Cottage, Fordcombe Road, Tunbridge Wells, England, TN3 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Capital

Capital cancellation shares.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.