ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benecare Limited

Benecare Limited is an active company incorporated on 16 April 2007 with the registered office located in London, Greater London. Benecare Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06214194
Private limited company
Age
18 years
Incorporated 16 April 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 September 2025 (2 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
212 Ballards Lane
London
N3 2LX
England
Address changed on 28 Nov 2024 (11 months ago)
Previous address was The Thatch Vine Farm, Stockers Hill Boughton-Under-Blean Faversham ME13 9AB England
Telephone
01732740088
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Block Paver • British • Lives in UK • Born in May 1969
Director • Groundworker • British • Lives in England • Born in Aug 1970
Director • British • Lives in England • Born in Dec 1961
Director • Social Care Provider • British • Lives in England • Born in Aug 1954
Silver Birch Care (Residential Homes) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J Clarke Developments Ltd
Jaimie Andrew Daniel Clarke is a mutual person.
Active
Park House Farm Developments (Kent) Ltd
Jaimie Andrew Daniel Clarke is a mutual person.
Active
Fairview Developments (Kent) Ltd
Jaimie Andrew Daniel Clarke is a mutual person.
Active
Downs View Drive Ltd
Jaimie Andrew Daniel Clarke is a mutual person.
Active
Rougemont Care And Consultancy Ltd
Stephen William Richmond is a mutual person.
Active
JC & MB Holdings Limited
Jaimie Andrew Daniel Clarke is a mutual person.
Dissolved
Rougemont Holdings Ltd
Stephen William Richmond is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.1K
Decreased by £58.7K (-62%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 2 (+5%)
Total Assets
£3.47M
Decreased by £36.43K (-1%)
Total Liabilities
-£1.18M
Decreased by £66.63K (-5%)
Net Assets
£2.29M
Increased by £30.2K (+1%)
Debt Ratio (%)
34%
Decreased by 1.55% (-4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
New Charge Registered
2 Months Ago on 27 Aug 2025
Daniel Clarke (PSC) Resigned
11 Months Ago on 28 Nov 2024
Silver Birch Care (Residential Homes) Ltd (PSC) Appointed
11 Months Ago on 28 Nov 2024
Stephen William Richmond Resigned
11 Months Ago on 28 Nov 2024
Jaimie Andrew Daniel Clarke Resigned
11 Months Ago on 28 Nov 2024
Daniel Luke Clarke Resigned
11 Months Ago on 28 Nov 2024
Jaimie Andrew Daniel Clarke Resigned
11 Months Ago on 28 Nov 2024
Stephen William Richmond (PSC) Resigned
11 Months Ago on 28 Nov 2024
Jaimie Andrew Daniel Clarke (PSC) Resigned
11 Months Ago on 28 Nov 2024
Get Credit Report
Discover Benecare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 September 2025 with no updates
Submitted on 12 Sep 2025
Registration of charge 062141940006, created on 27 August 2025
Submitted on 4 Sep 2025
Memorandum and Articles of Association
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Cessation of Daniel Clarke as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from The Thatch Vine Farm, Stockers Hill Boughton-Under-Blean Faversham ME13 9AB England to 212 Ballards Lane London N3 2LX on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Daniel Luke Clarke as a director on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Jaimie Andrew Daniel Clarke as a director on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Stephen William Richmond as a director on 28 November 2024
Submitted on 28 Nov 2024
Appointment of Mr Al-Karim Pyarali Teja Lalani as a director on 28 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year