Company NameBenecare Fostering Limited
Company StatusDissolved
Company Number06521485
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen William Richmond
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleRegistered Social Care Provider
Country of ResidenceEngland
Correspondence AddressMitre Cottage
Fordcombe Road, Fordcombe
Tunbridge Wells
Kent
TN3 0RT
Director NameMr Daniel Luke Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 25 May 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCherry Tree Shottenden Lane
Molash
Canterbury
Kent
CT4 8EY
Director NameMr Jaimie Andrew Daniel Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 25 May 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSandbanks Farm Perry Wood
Selling
Faversham
Kent
ME13 9RY
Director NameMr Daniel Luke Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address25 Queens Road
Whitstable
Kent
CT5 2JE
Director NameJaimie Andrew Daniel Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleBlock Paver
Correspondence AddressRosebud Cottage
Radfall Road, Chestfield
Whitstable
Kent
CT5 3EP
Director NameMr Paul Gerald Given
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25b Hillbury Road
London
SW17 8JT
Director NameMr Wayne Mason
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Westmead Road
Whitstable
Kent
CT5 1BP
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Contact

Websitebenecarefostering.co.uk
Telephone01732 740088
Telephone regionSevenoaks

Location

Registered AddressThe Pinnacle
3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Daniel Clarke
33.33%
Ordinary B
30 at £1Jaimie Clarke
33.33%
Ordinary B
30 at £1Mr Stephen William Richmond
33.33%
Ordinary A

Financials

Year2014
Net Worth£180,776
Cash£12,607
Current Liabilities£8,032

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting in a members' voluntary winding up (9 pages)
31 August 2018Registered office address changed from 113a St John's Hill Sevenoaks Kent TN13 3PE to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 August 2018 (2 pages)
23 August 2018Appointment of a voluntary liquidator (3 pages)
23 August 2018Declaration of solvency (5 pages)
23 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-01
(1 page)
5 April 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 90
(6 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 90
(6 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
(6 pages)
7 April 2015Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
(6 pages)
7 April 2015Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 90
(6 pages)
18 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 90
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Appointment of Mr Jaimie Andrew Daniel Clarke as a director (2 pages)
29 October 2012Termination of appointment of Paul Given as a director (1 page)
29 October 2012Appointment of Mr Daniel Luke Clarke as a director (2 pages)
29 October 2012Appointment of Mr Jaimie Andrew Daniel Clarke as a director (2 pages)
29 October 2012Termination of appointment of Paul Given as a director (1 page)
29 October 2012Appointment of Mr Daniel Luke Clarke as a director (2 pages)
29 October 2012Termination of appointment of Wayne Mason as a director (1 page)
29 October 2012Termination of appointment of Wayne Mason as a director (1 page)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 April 2011Appointment of Mr Paul Gerald Given as a director (3 pages)
1 April 2011Appointment of Mr Paul Gerald Given as a director (3 pages)
31 March 2011Appointment of Wayne Mason as a director (3 pages)
31 March 2011Appointment of Wayne Mason as a director (3 pages)
25 March 2011Termination of appointment of Daniel Clarke as a director (2 pages)
25 March 2011Termination of appointment of Silvermace Secretarial Limited as a secretary (2 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (15 pages)
25 March 2011Termination of appointment of Jaimie Clarke as a director (2 pages)
25 March 2011Termination of appointment of Daniel Clarke as a director (2 pages)
25 March 2011Termination of appointment of Jaimie Clarke as a director (2 pages)
25 March 2011Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 25 March 2011 (2 pages)
25 March 2011Termination of appointment of Silvermace Secretarial Limited as a secretary (2 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (15 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 03/03/09; full list of members (6 pages)
13 March 2009Return made up to 03/03/09; full list of members (6 pages)
24 September 2008Ad 03/03/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
24 September 2008Resolutions
  • RES13 ‐ Subdivision 03/03/2008
(2 pages)
24 September 2008Resolutions
  • RES13 ‐ Subdivision 03/03/2008
(2 pages)
24 September 2008Ad 03/03/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
10 March 2008Director appointed stephen william richmond (2 pages)
10 March 2008Director appointed stephen william richmond (2 pages)
10 March 2008Director appointed jaime clarke (2 pages)
10 March 2008Director appointed jaime clarke (2 pages)
10 March 2008Director appointed daniel clarke (2 pages)
10 March 2008Appointment terminated director silvermace corporate services LTD (1 page)
10 March 2008Director appointed daniel clarke (2 pages)
10 March 2008Appointment terminated director silvermace corporate services LTD (1 page)
3 March 2008Incorporation (12 pages)
3 March 2008Incorporation (12 pages)