BENTLEY HOUSE CLOSE CARE LIMITED

Register to unlock more data on OkredoRegister

BENTLEY HOUSE CLOSE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175523

Incorporation date

08/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1987)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon31/01/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to C/O Crowe Uk Llp First Floor, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2024-04-22
dot icon18/04/2024
Director's details changed for Mr Ian William Mckenna on 2024-04-18
dot icon17/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon17/04/2024
Director's details changed for Dr Emmanuel Phillip Bellamy on 2024-04-17
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon05/03/2020
Appointment of Mr Ian William Mckenna as a director on 2020-03-05
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon17/03/2017
Termination of appointment of David Myers Dooley as a secretary on 2017-03-17
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/08/2011
Registered office address changed from Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 2011-08-17
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Director's details changed for Doctor Emmanuel Phillip Bellamy on 2010-02-27
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/03/2008
Return made up to 27/02/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-09-30
dot icon11/07/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon13/05/2005
Return made up to 27/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon08/07/2004
Auditor's resignation
dot icon19/03/2004
Return made up to 27/02/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-09-30
dot icon29/08/2002
Declaration of assistance for shares acquisition
dot icon13/08/2002
Resolutions
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon22/04/2002
Return made up to 27/02/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-09-30
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon30/03/2001
Return made up to 27/02/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 27/02/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-09-30
dot icon09/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon25/05/1999
Return made up to 27/02/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-09-30
dot icon30/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon10/07/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 27/02/98; no change of members
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
New secretary appointed
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon13/05/1997
Return made up to 27/02/97; no change of members
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon13/03/1996
Return made up to 27/02/96; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon03/05/1995
Return made up to 23/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Declaration of assistance for shares acquisition
dot icon10/10/1994
Resolutions
dot icon07/10/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
Particulars of mortgage/charge
dot icon06/06/1994
Registered office changed on 06/06/94 from: ppp house tunbridge wells kent TN1 1BJ
dot icon19/05/1994
Certificate of change of name
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Return made up to 23/04/94; full list of members
dot icon09/03/1994
Director's particulars changed
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Return made up to 23/04/93; full list of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 01/06/92; no change of members
dot icon07/05/1992
New director appointed
dot icon15/10/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 31/05/91; full list of members
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Registered office changed on 20/05/91 from: ppp house crescent road tunbridge wells kent TN1 2PL
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Secretary resigned
dot icon04/07/1990
Return made up to 01/06/90; full list of members
dot icon22/06/1990
Registered office changed on 22/06/90 from: 1 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon22/06/1990
New secretary appointed
dot icon21/02/1990
New director appointed
dot icon02/02/1990
Memorandum and Articles of Association
dot icon07/11/1989
Return made up to 22/08/89; full list of members
dot icon27/10/1989
Director resigned
dot icon26/10/1989
New director appointed
dot icon23/10/1989
Director resigned
dot icon23/10/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon20/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Memorandum and Articles of Association
dot icon14/02/1989
New director appointed
dot icon20/01/1989
Declaration of satisfaction of mortgage/charge
dot icon11/01/1989
Resolutions
dot icon19/12/1988
Certificate of change of name
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Declaration of mortgage charge released/ceased
dot icon22/09/1988
Particulars of mortgage/charge
dot icon27/07/1988
Return made up to 20/06/88; full list of members
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon26/04/1988
Particulars of mortgage/charge
dot icon04/01/1988
Wd 25/11/87 pd 11/11/87--------- £ si 2@1
dot icon04/01/1988
Wd 25/11/87 ad 11/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1987
Certificate of change of name
dot icon30/11/1987
Accounting reference date notified as 31/12
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon23/11/1987
Director resigned;new director appointed
dot icon23/11/1987
Registered office changed on 23/11/87 from: 2 baches st london N1 6UB
dot icon08/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+350.81 % *

* during past year

Cash in Bank

£93,944.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
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
2
325.39K
-
0.00
20.84K
-
2022
2
345.97K
-
0.00
93.94K
-
2022
2
345.97K
-
0.00
93.94K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

345.97K £Ascended6.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.94K £Ascended350.81 % *

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
Mckenna, Ian William
Director
05/03/2020 - Present
7
Dr Emmanuel Phillip Bellamy
Director
04/05/1994 - Present
13
Gold, Morris Roderick
Director
03/05/1994 - 30/12/1997
2
Dooley, David Myers
Secretary
31/12/1997 - 16/03/2017
2
Gold, Valerie Jean
Secretary
03/05/1994 - 30/12/1997
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENTLEY HOUSE CLOSE CARE LIMITED

BENTLEY HOUSE CLOSE CARE LIMITED is an(a) Active company incorporated on 08/10/1987 with the registered office located at C/O Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY HOUSE CLOSE CARE LIMITED?

toggle

BENTLEY HOUSE CLOSE CARE LIMITED is currently Active. It was registered on 08/10/1987 .

Where is BENTLEY HOUSE CLOSE CARE LIMITED located?

toggle

BENTLEY HOUSE CLOSE CARE LIMITED is registered at C/O Crowe Uk Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does BENTLEY HOUSE CLOSE CARE LIMITED do?

toggle

BENTLEY HOUSE CLOSE CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BENTLEY HOUSE CLOSE CARE LIMITED have?

toggle

BENTLEY HOUSE CLOSE CARE LIMITED had 2 employees in 2022.

What is the latest filing for BENTLEY HOUSE CLOSE CARE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.