UKBizDB.co.uk

NORTHSTAR BENSON LIMITED

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

This company is commonly known as Northstar Benson Limited. The company was founded 8 years ago and was given the registration number 09866986. The firm's registered office is in COLCHESTER. You can find them at Bradbury House, 830 The Crescent, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:NORTHSTAR BENSON LIMITED
Company Number:09866986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bradbury House, 830 The Crescent, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director25 May 2017Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director25 May 2017Active
Bradbury House, The Crescent, Colchester, England, CO4 9YQ

Secretary25 May 2017Active
Wittas House, Two Rivers, Station Lane, Witney, England, OX28 4BH

Director11 November 2015Active
Bradbury House, The Crescent, Colchester, England, CO4 9YQ

Director25 May 2017Active
Wittas House, Two Rivers, Station Lane, Witney, England, OX28 4BH

Director11 November 2015Active

People with Significant Control

Mr Paul Anthony Keith Jeffery
Notified on:25 May 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Caring Homes (Benson) Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:886, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Timothy Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Welsh
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-05-28Address

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

Download

Copyright © 2024. All rights reserved.