Company NameBenefoot (UK) Limited
DirectorsStuart Ashley Lachs and Judith Lachs
Company StatusActive
Company Number04375696
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStuart Ashley Lachs
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
Director NameJudith Lachs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(7 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
Director NameMr Ian Howard Lachs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
Secretary NameMr Ian Howard Lachs
NationalityBritish
StatusResigned
Appointed25 June 2002(4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
Director NameMrs Deborah Joy Lachs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.benecaremedical.com/
Email address[email protected]
Telephone0161 2736789
Telephone regionManchester

Location

Registered AddressUnit 1 Branson Court
Branson Street
Manchester
M40 7FP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

35 at £1Deborah Joy Lachs
21.88%
Ordinary A
35 at £1Ian Howard Lachs
21.88%
Ordinary A
35 at £1Judith Lachs
21.88%
Ordinary A
35 at £1Stuart Ashley Lachs
21.88%
Ordinary A
20 at £1Mr Simon Joseph
12.50%
Ordinary B

Financials

Year2014
Net Worth£967,207
Cash£140,013
Current Liabilities£329,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

4 January 2021Delivered on: 6 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 March 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
20 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Withdrawal of a person with significant control statement on 7 November 2023 (2 pages)
7 November 2023Notification of Judith Lachs as a person with significant control on 1 November 2023 (2 pages)
7 November 2023Notification of Stuart Ashley Lachs as a person with significant control on 1 November 2023 (2 pages)
6 November 2023Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 80.00
(4 pages)
3 November 2023Termination of appointment of Deborah Joy Lachs as a director on 1 November 2023 (1 page)
3 November 2023Termination of appointment of Ian Howard Lachs as a director on 1 November 2023 (1 page)
3 November 2023Termination of appointment of Ian Howard Lachs as a secretary on 1 November 2023 (1 page)
25 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
6 January 2021Registration of charge 043756960001, created on 4 January 2021 (44 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Registered office address changed from Units 2-3 Branson Court Branson Street Manchester M40 7FP to Unit 1, Branson Court Branson Street Manchester M40 7FP on 14 August 2019 (1 page)
14 August 2019Registered office address changed from Unit 1, Branson Court Branson Street Manchester M40 7FP England to Unit 1 Branson Court Branson Street Manchester M40 7FP on 14 August 2019 (1 page)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 160
(6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 160
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 160
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 160
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 160
(6 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 160
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (13 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (13 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Ian Howard Lachs on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Ian Howard Lachs on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Ian Howard Lachs on 5 May 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 May 2010Secretary's details changed for Ian Howard Lachs on 18 February 2010 (1 page)
18 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Ian Howard Lachs on 18 February 2010 (1 page)
18 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Ian Lachs on 18 February 2010 (2 pages)
18 May 2010Director's details changed for Ian Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Judith Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Deborah Joy Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Deborah Joy Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Judith Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Stuart Ashley Lachs on 18 February 2010 (2 pages)
17 May 2010Director's details changed for Stuart Ashley Lachs on 18 February 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 May 2009Director appointed deborah joy lachs (3 pages)
14 May 2009Director appointed deborah joy lachs (3 pages)
8 May 2009Director appointed judith lachs (2 pages)
8 May 2009Director appointed judith lachs (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 18/02/09; full list of members (5 pages)
22 April 2009Registered office changed on 22/04/2009 from c/o unit 2-3 branson court branson street manchester M40 7FP (1 page)
22 April 2009Registered office changed on 22/04/2009 from c/o unit 2-3 branson court branson street manchester M40 7FP (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 18/02/09; full list of members (5 pages)
5 March 2009Gbp ic 200/160\12/02/09\gbp sr 40@1=40\ (1 page)
5 March 2009Gbp ic 200/160\12/02/09\gbp sr 40@1=40\ (1 page)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Return made up to 18/02/08; full list of members (5 pages)
11 March 2008Return made up to 18/02/08; full list of members (5 pages)
26 June 2007Return made up to 18/02/07; full list of members (9 pages)
26 June 2007Return made up to 18/02/07; full list of members (9 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2006Return made up to 18/02/06; full list of members (10 pages)
2 March 2006Return made up to 18/02/06; full list of members (10 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 March 2005Return made up to 18/02/05; full list of members (9 pages)
4 March 2005Return made up to 18/02/05; full list of members (9 pages)
22 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
22 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
17 February 2004Return made up to 18/02/04; full list of members (9 pages)
17 February 2004Return made up to 18/02/04; full list of members (9 pages)
4 October 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
4 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
4 October 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
4 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
19 May 2003Return made up to 18/02/03; full list of members (8 pages)
19 May 2003Return made up to 18/02/03; full list of members (8 pages)
4 October 2002Registered office changed on 04/10/02 from: 152-160 city road london EC1V 2NX (1 page)
4 October 2002Registered office changed on 04/10/02 from: 152-160 city road london EC1V 2NX (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Ad 01/08/02--------- £ si 140@1=140 £ ic 1/141 (2 pages)
18 September 2002Ad 01/08/02--------- £ si 60@1=60 £ ic 141/201 (2 pages)
18 September 2002Ad 01/08/02--------- £ si 60@1=60 £ ic 141/201 (2 pages)
18 September 2002Ad 01/08/02--------- £ si 140@1=140 £ ic 1/141 (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
5 September 2002Company name changed extreme consulting LTD\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed extreme consulting LTD\certificate issued on 05/09/02 (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
18 February 2002Incorporation (8 pages)
18 February 2002Incorporation (8 pages)