BENECARE LIMITED

Register to unlock more data on OkredoRegister

BENECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06214194

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

212 Ballards Lane, London N3 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/09/2025
Registration of charge 062141940006, created on 2025-08-27
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon28/11/2024
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 2024-11-28
dot icon28/11/2024
Appointment of Mr Al-Karim Pyarali Teja Lalani as a director on 2024-11-28
dot icon28/11/2024
Cessation of Jaimie Andrew Daniel Clarke as a person with significant control on 2024-11-28
dot icon28/11/2024
Cessation of Stephen William Richmond as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Jaimie Andrew Daniel Clarke as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of Daniel Luke Clarke as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Jaimie Andrew Daniel Clarke as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Stephen William Richmond as a director on 2024-11-28
dot icon28/11/2024
Notification of Silver Birch Care (Residential Homes) Ltd as a person with significant control on 2024-11-28
dot icon28/11/2024
Cessation of Daniel Clarke as a person with significant control on 2024-11-28
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon06/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
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 2020-10-09
dot icon23/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon15/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon27/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-09-07
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon20/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Registration of charge 062141940005, created on 2016-09-15
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon18/04/2014
Secretary's details changed for Jaimie Andrew Daniel Clarke on 2014-03-01
dot icon18/04/2014
Director's details changed for Mr Jaimie Andrew Daniel Clarke on 2014-03-01
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon19/06/2013
Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 2013-06-19
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Jaimie Andrew Daniel Clarke on 2012-04-15
dot icon19/06/2012
Director's details changed for Mr Daniel Luke Clarke on 2012-04-15
dot icon19/06/2012
Director's details changed for Jaimie Andrew Daniel Clarke on 2012-04-15
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Return made up to 16/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon26/09/2008
Return made up to 13/06/08; full list of members
dot icon24/09/2008
Ad 16/04/07\gbp si 88@1=88\gbp ic 2/90\
dot icon24/09/2008
Resolutions
dot icon26/07/2007
Registered office changed on 26/07/07 from: rosebud cottage radfall road whitstable kent CT5 3EP
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New secretary appointed;new director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: 18 canterbury road whitstable kent CT5 4EY
dot icon17/05/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon16/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

43
2023
change arrow icon-79.98 % *

* during past year

Cash in Bank

£94,799.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.33M
-
0.00
547.32K
-
2022
46
2.35M
-
0.00
473.62K
-
2023
43
2.26M
-
0.00
94.80K
-
2023
43
2.26M
-
0.00
94.80K
-

Employees

2023

Employees

43 Descended-7 % *

Net Assets(GBP)

2.26M £Descended-3.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.80K £Descended-79.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Jaimie Andrew Daniel
Director
16/04/2007 - 28/11/2024
21
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
16/04/2007 - 16/04/2007
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
16/04/2007 - 16/04/2007
261
Richmond, Stephen William
Director
16/04/2007 - 28/11/2024
14
Clarke, Daniel Luke
Director
16/04/2007 - 28/11/2024
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BENECARE LIMITED

BENECARE LIMITED is an(a) Active company incorporated on 16/04/2007 with the registered office located at 212 Ballards Lane, London N3 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BENECARE LIMITED?

toggle

BENECARE LIMITED is currently Active. It was registered on 16/04/2007 .

Where is BENECARE LIMITED located?

toggle

BENECARE LIMITED is registered at 212 Ballards Lane, London N3 2LX.

What does BENECARE LIMITED do?

toggle

BENECARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BENECARE LIMITED have?

toggle

BENECARE LIMITED had 43 employees in 2023.

What is the latest filing for BENECARE LIMITED?

toggle

The latest filing was on 26/12/2025: Total exemption full accounts made up to 2025-03-31.