About

Registered Number: 04398389
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Benham Care Ltd was founded on 19 March 2002 and are based in London, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Michael 19 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Janet Lucille 19 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2020
F10.2 - N/A 02 July 2015
AD01 - Change of registered office address 29 June 2015
RESOLUTIONS - N/A 24 June 2015
4.20 - N/A 24 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 18 May 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 24 February 2006
AAMD - Amended Accounts 19 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 03 March 2005
287 - Change in situation or address of Registered Office 29 January 2005
225 - Change of Accounting Reference Date 29 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 21 April 2004
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.