Benore Care Limited NEWCASTLE UPON TYNE


Founded in 2005, Benore Care, classified under reg no. 05456417 is an active company. Currently registered at C/o Haines Watts NE1 1RN, Newcastle Upon Tyne the company has been in the business for nineteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 12th June 2008 Benore Care Limited is no longer carrying the name Flagship Tower (fife).

The firm has 3 directors, namely Graeme H., Adrian H. and Catherine H.. Of them, Catherine H. has been with the company the longest, being appointed on 14 March 2008 and Graeme H. has been with the company for the least time - from 1 January 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Benore Care Limited Address / Contact

Office Address C/o Haines Watts
Office Address2 17 Queens Lane
Town Newcastle Upon Tyne
Post code NE1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05456417
Date of Incorporation Thu, 19th May 2005
Industry Other human health activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Graeme H.

Position: Director

Appointed: 01 January 2012

Adrian H.

Position: Director

Appointed: 01 July 2008

Catherine H.

Position: Director

Appointed: 14 March 2008

Robert H.

Position: Director

Appointed: 14 March 2008

Resigned: 04 November 2012

Robert H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 04 January 2012

Alison B.

Position: Director

Appointed: 26 June 2007

Resigned: 14 March 2008

Sarah C.

Position: Secretary

Appointed: 26 June 2007

Resigned: 14 March 2008

Mahmood L.

Position: Director

Appointed: 19 May 2005

Resigned: 14 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2005

Resigned: 19 May 2005

Alison B.

Position: Secretary

Appointed: 19 May 2005

Resigned: 26 June 2007

Michael S.

Position: Director

Appointed: 19 May 2005

Resigned: 26 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2005

Resigned: 19 May 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Catherine H. This PSC has significiant influence or control over the company,.

Catherine H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Flagship Tower (fife) June 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand77 403135 931137 1001 315300 233376 839
Current Assets783 642861 879840 472719 419977 9761 474 303
Debtors706 239725 948703 372718 104677 7431 097 464
Net Assets Liabilities2 265 2012 310 9811 111 5691 176 6411 240 6691 529 422
Other Debtors101 251135 640151 937148 831232 959177 863
Property Plant Equipment3 540 0003 481 3712 117 1132 064 1501 995 0991 922 148
Other
Accumulated Depreciation Impairment Property Plant Equipment275 600364 653312 109365 072434 123507 074
Amounts Owed By Group Undertakings548 878523 048506 568493 876386 551696 526
Average Number Employees During Period727178799097
Bank Borrowings1 632 4571 547 0081 464 331   
Bank Borrowings Overdrafts1 547 0121 457 1531 464 3311 212 004  
Creditors1 547 0121 475 69213 99714 2101 168 2751 086 183
Finance Lease Liabilities Present Value Total 18 53913 99714 21014 035 
Increase Decrease In Property Plant Equipment 30 424    
Increase From Depreciation Charge For Year Property Plant Equipment 89 05385 780 69 05172 951
Net Current Assets Liabilities537 227573 943-810 423-722 847588 028997 908
Number Shares Issued Fully Paid 11 11
Other Creditors70 565142 845129 992150 894192 730180 381
Other Taxation Social Security Payable39 71430 56224 98243 72954 066136 926
Par Value Share 11 11
Property Plant Equipment Gross Cost3 815 6003 846 0242 429 2222 429 2222 429 222 
Provisions265 014268 641181 124150 452174 183304 451
Provisions For Liabilities Balance Sheet Subtotal265 014268 641181 124150 452174 183304 451
Total Additions Including From Business Combinations Property Plant Equipment 30 4243 150   
Total Assets Less Current Liabilities4 077 2274 055 3141 306 6901 341 3032 583 1272 920 056
Total Borrowings1 632 4571 570 0891 482 870   
Trade Creditors Trade Payables50 69120 13227 04831 09747 02535 458
Trade Debtors Trade Receivables56 11067 26044 86775 39758 233223 075
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    23 731130 268
Amounts Owed To Group Undertakings    1 168 2751 086 183
Bank Overdrafts   1 212 004  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -138 324   
Total Increase Decrease From Revaluations Property Plant Equipment  -1 419 952   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th April 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search