Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENORE CARE LIMITED
Company Information for

BENORE CARE LIMITED

C/O HAINES WATTS, 17 QUEENS LANE, NEWCASTLE UPON TYNE, NE1 1RN,
Company Registration Number
05456417
Private Limited Company
Active

Company Overview

About Benore Care Ltd
BENORE CARE LIMITED was founded on 2005-05-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Benore Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENORE CARE LIMITED
 
Legal Registered Office
C/O HAINES WATTS
17 QUEENS LANE
NEWCASTLE UPON TYNE
NE1 1RN
Other companies in NE1
 
Previous Names
FLAGSHIP TOWER (FIFE) LIMITED12/06/2008
Filing Information
Company Number 05456417
Company ID Number 05456417
Date formed 2005-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENORE CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENORE CARE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN OSBORNE HENDRY
Director 2008-07-01
CATHERINE JOAN HENDRY
Director 2008-03-14
GRAEME ALLAN HENDRY
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALLAN HENDRY
Director 2008-03-14 2012-11-04
ROBERT ALLAN HENDRY
Company Secretary 2008-03-14 2012-01-04
SARAH JANE COOK
Company Secretary 2007-06-26 2008-03-14
ALISON JENNIFER BROOKS
Director 2007-06-26 2008-03-14
MAHMOOD LAKHANI
Director 2005-05-19 2008-03-14
ALISON JENNIFER BROOKS
Company Secretary 2005-05-19 2007-06-26
MICHAEL STEPHEN SLACK
Director 2005-05-19 2007-06-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-19 2005-05-19
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-19 2005-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN OSBORNE HENDRY OSBORNE & ALLAN LTD. Director 2017-04-27 CURRENT 2017-04-27 Active
ADRIAN OSBORNE HENDRY GLENBERVIE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2014-03-11 Active
ADRIAN OSBORNE HENDRY GLENBERVIE CARE LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
ADRIAN OSBORNE HENDRY LISTER HOUSE (FIFE) LIMITED Director 2012-01-01 CURRENT 2006-11-16 Active
ADRIAN OSBORNE HENDRY EIDYN CARE (FIFE) LTD Director 2012-01-01 CURRENT 2005-12-15 Active
ADRIAN OSBORNE HENDRY AVONDALE CARE (SCOTLAND) LIMITED Director 2012-01-01 CURRENT 1996-03-12 Active
CATHERINE JOAN HENDRY LISTER HOUSE (FIFE) LIMITED Director 2009-11-13 CURRENT 2006-11-16 Active
CATHERINE JOAN HENDRY AVONDALE CARE (SCOTLAND) LIMITED Director 1996-11-26 CURRENT 1996-03-12 Active
GRAEME ALLAN HENDRY OSBORNE & ALLAN LTD. Director 2017-04-27 CURRENT 2017-04-27 Active
GRAEME ALLAN HENDRY GLENBERVIE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2014-03-11 Active
GRAEME ALLAN HENDRY GLENBERVIE CARE LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GRAEME ALLAN HENDRY LISTER HOUSE (FIFE) LIMITED Director 2012-01-01 CURRENT 2006-11-16 Active
GRAEME ALLAN HENDRY EIDYN CARE (FIFE) LTD Director 2012-01-01 CURRENT 2005-12-15 Active
GRAEME ALLAN HENDRY AVONDALE CARE (SCOTLAND) LIMITED Director 2012-01-01 CURRENT 1996-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054564170006
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054564170005
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for Adrian Hendry on 2014-04-25
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-25AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDRY
2012-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-04AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-04CH01Director's details changed for Graeme Hendry on 2012-04-11
2012-01-30AP01DIRECTOR APPOINTED GRAEME HENDRY
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HENDRY
2011-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-06-14AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-11RES13Resolutions passed:
  • Company business 29/04/2011
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-25AR0119/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN HENDRY / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JOAN HENDRY / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HENDRY / 01/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLAN HENDRY / 01/05/2010
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED ADRIAN HENDRY
2008-07-17363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM SEDDON BUILDING, PLODDER LANE EDGE FOLD BOLTON BL4 0NN
2008-06-11CERTNMCOMPANY NAME CHANGED FLAGSHIP TOWER (FIFE) LIMITED CERTIFICATE ISSUED ON 12/06/08
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY SARAH COOK
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MAHMOOD LAKHANI
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR ALISON BROOKS
2008-04-04288aDIRECTOR AND SECRETARY APPOINTED ROBERT ALLAN HENDRY
2008-04-04288aDIRECTOR APPOINTED CATHERINE JOAN HENDRY
2008-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-02RES01ALTER MEMORANDUM 14/03/2008
2008-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-01225ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 30/04/2009
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-18225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2005-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BENORE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENORE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 1 APRIL 2011 2011-04-16 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-04-06 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17/08/07 AND 2007-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENORE CARE LIMITED

Intangible Assets
Patents
We have not found any records of BENORE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENORE CARE LIMITED
Trademarks
We have not found any records of BENORE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENORE CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BENORE CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BENORE CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENORE CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENORE CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.