BENONI NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BENONI NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960468

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Carrallack Terrace, St Just, Penzance, Cornwall TR19 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon10/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Registration of charge 049604680002, created on 2023-11-07
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon08/11/2023
Cessation of Paul Lynden Hutson as a person with significant control on 2023-11-07
dot icon08/11/2023
Cessation of Helen Elizabeth Hutson as a person with significant control on 2023-11-07
dot icon08/11/2023
Termination of appointment of Helen Elizabeth Hutson as a secretary on 2023-11-07
dot icon08/11/2023
Appointment of Mr John Charles Clemens as a director on 2023-11-07
dot icon08/11/2023
Appointment of Ms Anne Christine Pickin as a director on 2023-11-07
dot icon08/11/2023
Registered office address changed from 12 Fore Street St Just Cornwall TR19 7LL United Kingdom to 12 Carrallack Terrace St Just Penzance Cornwall TR19 7LW on 2023-11-08
dot icon08/11/2023
Termination of appointment of Helen Elizabeth Hutson as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Paul Lynden Hutson as a director on 2023-11-07
dot icon08/11/2023
Notification of Benoni Holdings Limited as a person with significant control on 2023-11-07
dot icon08/11/2023
Cessation of Bryher Holdings Ltd as a person with significant control on 2023-11-07
dot icon08/11/2023
Notification of John Charles Clemens as a person with significant control on 2023-11-07
dot icon08/11/2023
Notification of Anne Christine Pickin as a person with significant control on 2023-11-07
dot icon26/10/2023
Satisfaction of charge 1 in full
dot icon29/09/2023
Change of details for Mrs Helen Elizabeth Hutson as a person with significant control on 2023-09-29
dot icon29/09/2023
Change of details for Mr Paul Lynden Hutson as a person with significant control on 2023-09-29
dot icon29/09/2023
Notification of Bryher Holdings Ltd as a person with significant control on 2023-09-29
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Director's details changed for Mrs Helen Elizabeth Hutson on 2022-06-07
dot icon07/06/2022
Secretary's details changed for Mrs Helen Elizabeth Hutson on 2022-06-07
dot icon07/06/2022
Change of details for Mr Paul Lynden Hutson as a person with significant control on 2022-06-07
dot icon07/06/2022
Change of details for Mrs Helen Elizabeth Hutson as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Paul Lynden Hutson on 2022-06-07
dot icon07/06/2022
Registered office address changed from 2 Chyvellas Close Newlyn Penzance Cornwall TR18 5RB England to 12 Fore Street St Just Cornwall TR19 7LL on 2022-06-07
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to 2 Chyvellas Close Newlyn Penzance Cornwall TR18 5RB on 2018-07-04
dot icon04/07/2018
Change of details for Mr Paul Lynden Hutson as a person with significant control on 2018-07-04
dot icon04/07/2018
Change of details for Mrs Helen Elizabeth Hutson as a person with significant control on 2018-07-04
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Director's details changed for Mrs Helen Elizabeth Hutson on 2015-04-16
dot icon18/09/2015
Director's details changed for Mr Paul Lynden Hutson on 2015-04-16
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mrs Helen Elizabeth Hutson on 2011-11-11
dot icon11/01/2012
Director's details changed for Mr Paul Lynden Hutson on 2011-11-11
dot icon11/01/2012
Secretary's details changed for Mrs Helen Elizabeth Hutson on 2011-11-11
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Julie Bragg as a director
dot icon13/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mrs Helen Elizabeth Hutson on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Paul Lynden Hutson on 2009-11-13
dot icon13/11/2009
Director's details changed for Julie Anne Bragg on 2009-11-13
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 11/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Director appointed julie anne bragg
dot icon19/11/2007
Return made up to 11/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2006
Return made up to 11/11/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon04/11/2005
Return made up to 11/11/05; full list of members
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

56
2023
change arrow icon+12.46 % *

* during past year

Cash in Bank

£89,261.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
87.66K
-
0.00
84.42K
-
2022
58
195.14K
-
0.00
79.37K
-
2023
56
7.00
-
0.00
89.26K
-
2023
56
7.00
-
0.00
89.26K
-

Employees

2023

Employees

56 Descended-3 % *

Net Assets(GBP)

7.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.26K £Ascended12.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutson, Paul Lynden
Director
11/11/2003 - 07/11/2023
5
Hutson, Helen Elizabeth
Director
11/11/2003 - 07/11/2023
5
Clemens, John Charles
Director
07/11/2023 - Present
1
Pickin, Anne Christine
Director
07/11/2023 - Present
1
Hutson, Helen Elizabeth
Secretary
11/11/2003 - 07/11/2023
1

Persons with Significant Control

9
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 BENONI NURSING HOME LIMITED

BENONI NURSING HOME LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 12 Carrallack Terrace, St Just, Penzance, Cornwall TR19 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BENONI NURSING HOME LIMITED?

toggle

BENONI NURSING HOME LIMITED is currently Active. It was registered on 11/11/2003 .

Where is BENONI NURSING HOME LIMITED located?

toggle

BENONI NURSING HOME LIMITED is registered at 12 Carrallack Terrace, St Just, Penzance, Cornwall TR19 7LW.

What does BENONI NURSING HOME LIMITED do?

toggle

BENONI NURSING HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BENONI NURSING HOME LIMITED have?

toggle

BENONI NURSING HOME LIMITED had 56 employees in 2023.

What is the latest filing for BENONI NURSING HOME LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-11-09 with no updates.