UKBizDB.co.uk

BENTLEY CARE CENTRE LIMITED

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

This company is commonly known as Bentley Care Centre Limited. The company was founded 4 years ago and was given the registration number 12113517. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BENTLEY CARE CENTRE LIMITED
Company Number:12113517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom, IG2 7JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962, Eastern Avenue, Ilford, England, IG2 7JD

Director19 July 2019Active
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director19 July 2019Active

People with Significant Control

Mr Mohammad Asif Raja
Notified on:30 January 2023
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Farooq Javed Raja
Notified on:30 January 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Holmwood House Holdings Limited
Notified on:15 August 2022
Status:Active
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Farooq Javed Raja
Notified on:19 July 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Change account reference date company current extended.

Download
2019-12-19Resolution

Resolution.

Download
2019-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.