- Company Overview for BENECARE LIMITED (06214194)
- Filing history for BENECARE LIMITED (06214194)
- People for BENECARE LIMITED (06214194)
- Charges for BENECARE LIMITED (06214194)
- More for BENECARE LIMITED (06214194)
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
|
|
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 |