UKBizDB.co.uk

BENRIDGE CARE HOMES LIMITED

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

This company is commonly known as Benridge Care Homes Limited. The company was founded 37 years ago and was given the registration number 02055104. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BENRIDGE CARE HOMES LIMITED
Company Number:02055104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England, L2 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Westbourne Road, Southport, PR8 2JB

Secretary-Active
68 Westbourne Road, Southport, PR8 2JB

Director-Active
68 Westbourne Road, Southport, PR8 2JB

Director-Active
45, Hoghton Street, Southport, United Kingdom, PR9 0PG

Director25 July 2016Active

People with Significant Control

Benridge Group Limited
Notified on:12 April 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Dsg Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mclaughlin
Notified on:29 May 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:68, Westbourne Road, Southport, England, PR8 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carole Ann Mclaughlin
Notified on:29 May 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:68, Westbourne Road, Southport, United Kingdom, PR8 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-13Mortgage

Mortgage satisfy charge full.

Download
2017-07-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.