Company NameBenore Care Limited
Company StatusActive
Company Number05456417
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Previous NameFlagship Tower (Fife) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Catherine Joan Hendry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrondale House Beaumont Drive
Beaumont Drive
Falkirk
FK2 8SN
Scotland
Director NameMr Adrian Osborne Hendry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrondale House Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameMr Graeme Allan Hendry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrondale House Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameMr Mahmood Lakhani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Director NameRobert Allan Hendry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrondale House Beaumont Drive
Beaumont Drive
Falkirk
FK2 8SN
Scotland
Secretary NameRobert Allan Hendry
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrondale House Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Haines Watts
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Avondale Care (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£419,408
Cash£259,618
Current Liabilities£206,157

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Charges

12 May 2021Delivered on: 14 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole benore care home, lochleven road, ballingry, lochgelly being the subjects on the south east side of lochleven road, ballingry, lochgelly registered in the land register of scotland under title number FFE61658.
Outstanding
14 April 2021Delivered on: 15 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 16 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security executed on 1 april 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects on the southeast side of lochleven road ballingry lochgelly t/no scotland FFE61658.
Outstanding
1 April 2011Delivered on: 6 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 August 2007Delivered on: 21 August 2007
Satisfied on: 14 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 17/08/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects on the south east side of lochleven road ballingry lochgelly t/no FFE61658.
Fully Satisfied
8 August 2007Delivered on: 18 August 2007
Satisfied on: 14 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 30 April 2019 (10 pages)
30 October 2019Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 November 2018Accounts for a small company made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
20 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
15 December 2016Full accounts made up to 30 April 2016 (7 pages)
15 December 2016Full accounts made up to 30 April 2016 (7 pages)
8 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Director's details changed for Adrian Hendry on 25 April 2014 (2 pages)
28 May 2014Director's details changed for Adrian Hendry on 25 April 2014 (2 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
6 May 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page)
24 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
24 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Robert Hendry as a director (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Robert Hendry as a director (1 page)
1 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
1 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Graeme Hendry on 11 April 2012 (2 pages)
4 May 2012Director's details changed for Graeme Hendry on 11 April 2012 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Graeme Hendry as a director (2 pages)
30 January 2012Appointment of Graeme Hendry as a director (2 pages)
24 January 2012Termination of appointment of Robert Hendry as a secretary (1 page)
24 January 2012Termination of appointment of Robert Hendry as a secretary (1 page)
5 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
11 May 2011Resolutions
  • RES13 ‐ Company business 29/04/2011
(4 pages)
11 May 2011Resolutions
  • RES13 ‐ Company business 29/04/2011
(4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
16 April 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Adrian Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages)
24 May 2010Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page)
24 May 2010Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page)
24 May 2010Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages)
24 May 2010Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page)
24 May 2010Director's details changed for Adrian Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Adrian Hendry on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 August 2008Director appointed adrian hendry (2 pages)
19 August 2008Director appointed adrian hendry (2 pages)
17 July 2008Return made up to 19/05/08; full list of members (3 pages)
17 July 2008Return made up to 19/05/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from seddon building, plodder lane edge fold bolton BL4 0NN (1 page)
16 July 2008Registered office changed on 16/07/2008 from seddon building, plodder lane edge fold bolton BL4 0NN (1 page)
11 June 2008Company name changed flagship tower (fife) LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed flagship tower (fife) LIMITED\certificate issued on 12/06/08 (2 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 April 2008Appointment terminated director mahmood lakhani (1 page)
4 April 2008Director and secretary appointed robert allan hendry (2 pages)
4 April 2008Director appointed catherine joan hendry (2 pages)
4 April 2008Appointment terminated secretary sarah cook (1 page)
4 April 2008Director and secretary appointed robert allan hendry (2 pages)
4 April 2008Appointment terminated director mahmood lakhani (1 page)
4 April 2008Appointment terminated director alison brooks (1 page)
4 April 2008Director appointed catherine joan hendry (2 pages)
4 April 2008Appointment terminated secretary sarah cook (1 page)
4 April 2008Appointment terminated director alison brooks (1 page)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (5 pages)
1 April 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
1 April 2008Declaration of assistance for shares acquisition (5 pages)
1 April 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (5 pages)
18 August 2007Particulars of mortgage/charge (5 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
8 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 June 2007Return made up to 19/05/07; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
18 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)