Company NameCaring Homes (Benson) Limited
Company StatusActive
Company Number10280859
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffrey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
11 May 2023Change of details for Mr Paul Anthony Keith Jeffrey as a person with significant control on 10 May 2023 (2 pages)
11 May 2023Termination of appointment of Nigel Bennett Schofield as a director on 10 May 2023 (1 page)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
5 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023 (1 page)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (11 pages)
15 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 05/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2018Sub-division of shares on 5 November 2018 (4 pages)
14 November 2018Particulars of variation of rights attached to shares (2 pages)
14 November 2018Change of share class name or designation (2 pages)
14 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 7.40
(4 pages)
12 September 2018Appointment of Helena Jeffery as a director on 12 September 2018 (2 pages)
12 September 2018Appointment of Mr Derek George Cormack as a director on 12 September 2018 (2 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (2 pages)
9 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (2 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)