About

Registered Number: 02175523
Date of Incorporation: 08/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O CROWE CLARK WHITEHILL LLP, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Established in 1987, Bentley House Close Care Ltd have registered office in Oldbury, it's status is listed as "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 17 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 August 2004
AUD - Auditor's letter of resignation 08 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 29 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2002
RESOLUTIONS - N/A 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 29 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 27 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 03 May 1995
RESOLUTIONS - N/A 10 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1994
AA - Annual Accounts 06 October 1994
395 - Particulars of a mortgage or charge 28 September 1994
287 - Change in situation or address of Registered Office 06 June 1994
CERTNM - Change of name certificate 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
363x - Annual Return 16 May 1994
288 - N/A 09 March 1994
AA - Annual Accounts 06 October 1993
363x - Annual Return 07 May 1993
AA - Annual Accounts 02 July 1992
363x - Annual Return 02 July 1992
288 - N/A 07 May 1992
288 - N/A 15 October 1991
AA - Annual Accounts 02 October 1991
363x - Annual Return 12 July 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 20 May 1991
AA - Annual Accounts 30 October 1990
288 - N/A 09 July 1990
363 - Annual Return 04 July 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 22 June 1990
288 - N/A 21 February 1990
MEM/ARTS - N/A 02 February 1990
363 - Annual Return 07 November 1989
288 - N/A 27 October 1989
288 - N/A 26 October 1989
288 - N/A 23 October 1989
288 - N/A 23 October 1989
AA - Annual Accounts 16 October 1989
288 - N/A 20 March 1989
MEM/ARTS - N/A 01 March 1989
288 - N/A 14 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
RESOLUTIONS - N/A 11 January 1989
CERTNM - Change of name certificate 19 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 October 1988
395 - Particulars of a mortgage or charge 22 September 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
288 - N/A 09 June 1988
395 - Particulars of a mortgage or charge 26 April 1988
PUC 5 - N/A 04 January 1988
PUC 2 - N/A 04 January 1988
CERTNM - Change of name certificate 14 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1987
288 - N/A 23 November 1987
288 - N/A 23 November 1987
287 - Change in situation or address of Registered Office 23 November 1987
NEWINC - New incorporation documents 08 October 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 July 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Debenture 27 March 2007 Outstanding

N/A

Debenture 31 July 2002 Outstanding

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Legal charge 30 June 1998 Fully Satisfied

N/A

Mortgage debenture 08 September 1994 Fully Satisfied

N/A

Floating charge 15 September 1988 Fully Satisfied

N/A

Fixed and floating charge 08 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.