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.
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 |
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 |