Advanced company searchLink opens in new window

BENECARE LIMITED

Company number 06214194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2024 MA Memorandum and Articles of Association
28 Nov 2024 PSC07 Cessation of Daniel Clarke as a person with significant control on 28 November 2024
28 Nov 2024 PSC02 Notification of Silver Birch Care (Residential Homes) Ltd as a person with significant control on 28 November 2024
28 Nov 2024 TM01 Termination of appointment of Stephen William Richmond as a director on 28 November 2024
28 Nov 2024 TM01 Termination of appointment of Jaimie Andrew Daniel Clarke as a director on 28 November 2024
28 Nov 2024 TM01 Termination of appointment of Daniel Luke Clarke as a director on 28 November 2024
28 Nov 2024 TM02 Termination of appointment of Jaimie Andrew Daniel Clarke as a secretary on 28 November 2024
28 Nov 2024 PSC07 Cessation of Stephen William Richmond as a person with significant control on 28 November 2024
28 Nov 2024 PSC07 Cessation of Jaimie Andrew Daniel Clarke as a person with significant control on 28 November 2024
28 Nov 2024 AP01 Appointment of Mr Al-Karim Pyarali Teja Lalani as a director on 28 November 2024
28 Nov 2024 AD01 Registered office address changed from The Thatch Vine Farm, Stockers Hill Boughton-Under-Blean Faversham ME13 9AB England to 212 Ballards Lane London N3 2LX on 28 November 2024
10 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
14 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 AD01 Registered office address changed from 113a St. Johns Hill Sevenoaks Kent TN13 3PE to The Thatch Vine Farm, Stockers Hill Boughton-Under-Blean Faversham ME13 9AB on 9 October 2020
23 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
15 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
27 Jul 2019 AA Total exemption full accounts made up to 31 March 2019