BENTON CARE LIMITED

Register to unlock more data on OkredoRegister

BENTON CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08427205

Incorporation date

04/03/2013

Size

Audited abridged

Contacts

Registered address

Registered address

2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon11/03/2026
Director's details changed for Mr Henry William Elston on 2026-03-10
dot icon11/03/2026
Director's details changed for Mr Benjamin Gordon Puddle on 2026-03-10
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon12/02/2026
Change of details for Select Health Care General Limited as a person with significant control on 2026-02-11
dot icon22/12/2025
Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 2025-12-22
dot icon24/11/2025
Termination of appointment of Brett Roy Bernard as a director on 2025-11-13
dot icon24/11/2025
Termination of appointment of Sarah Jane Mcdonald as a director on 2025-11-13
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-09-25
dot icon08/10/2025
Appointment of Ms Amanda Helen Smith as a director on 2025-09-25
dot icon08/10/2025
Appointment of Sarah Jane Mcdonald as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Peter Michael Cooke as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Scott Craig Bernard as a director on 2025-09-25
dot icon07/10/2025
Appointment of Mr Henry William Elston as a director on 2025-09-25
dot icon07/10/2025
Change of share class name or designation
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon26/09/2025
Registration of charge 084272050003, created on 2025-09-25
dot icon24/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon06/01/2025
Audited abridged accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon12/03/2024
Notification of Select Health Care General Limited as a person with significant control on 2019-01-31
dot icon12/03/2024
Cessation of Delisser Roy Bernard as a person with significant control on 2019-01-31
dot icon14/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon07/01/2022
Audited abridged accounts made up to 2021-03-31
dot icon17/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/10/2020
Director's details changed for Mr Peter Michael Cooke on 2020-10-08
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon20/08/2019
Satisfaction of charge 084272050001 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2018
Satisfaction of charge 084272050002 in full
dot icon10/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon28/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/03/2017
Director's details changed for Mr Scott Craig Bernard on 2017-03-15
dot icon15/03/2017
Director's details changed for Mr Brett Roy Bernard on 2017-03-15
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/03/2016
Registered office address changed from 32 Victoria Street Brierley Hill West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 2016-03-16
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon10/12/2014
Accounts for a small company made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Peter Michael Cooke as a director on 2014-09-11
dot icon28/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/05/2013
Registration of charge 084272050002
dot icon10/05/2013
Registration of charge 084272050001
dot icon04/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddle, Benjamin Gordon
Director
25/09/2025 - Present
122
Elston, Henry William
Director
25/09/2025 - Present
97
Cooke, Peter Michael
Director
11/09/2014 - 25/09/2025
88
Shaw, Kevin Anthony
Director
25/09/2025 - Present
104
Bernard, Brett Roy
Director
04/03/2013 - 13/11/2025
88

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BENTON CARE LIMITED

BENTON CARE LIMITED is an(a) Active company incorporated on 04/03/2013 with the registered office located at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTON CARE LIMITED?

toggle

BENTON CARE LIMITED is currently Active. It was registered on 04/03/2013 .

Where is BENTON CARE LIMITED located?

toggle

BENTON CARE LIMITED is registered at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE.

What does BENTON CARE LIMITED do?

toggle

BENTON CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BENTON CARE LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Henry William Elston on 2026-03-10.