Blencare Limited SOUTHEND-ON-SEA


Blencare started in year 1991 as Private Limited Company with registration number 02603509. The Blencare company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Southend-on-sea at 16-18 Warrior Square. Postal code: SS1 2WS.

The company has 2 directors, namely Fintan H., Katharine M.. Of them, Katharine M. has been with the company the longest, being appointed on 11 April 2016 and Fintan H. has been with the company for the least time - from 31 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blencare Limited Address / Contact

Office Address 16-18 Warrior Square
Town Southend-on-sea
Post code SS1 2WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603509
Date of Incorporation Fri, 19th Apr 1991
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Fintan H.

Position: Director

Appointed: 31 December 2021

Katharine M.

Position: Director

Appointed: 11 April 2016

Michelle J.

Position: Director

Appointed: 15 July 2015

Resigned: 07 January 2016

Paul M.

Position: Director

Appointed: 24 April 2013

Resigned: 11 April 2016

Piers D.

Position: Director

Appointed: 20 May 2010

Resigned: 10 January 2022

Peter G.

Position: Director

Appointed: 26 June 2002

Resigned: 15 July 2015

Nicholas G.

Position: Director

Appointed: 26 June 2002

Resigned: 15 July 2015

Nicholas G.

Position: Secretary

Appointed: 26 June 2002

Resigned: 15 December 2014

Christopher D.

Position: Director

Appointed: 17 April 2001

Resigned: 26 June 2002

Michael B.

Position: Director

Appointed: 25 October 1999

Resigned: 28 February 2002

Yvonne D.

Position: Secretary

Appointed: 17 January 1992

Resigned: 26 June 2002

Christopher D.

Position: Director

Appointed: 17 January 1992

Resigned: 26 June 2002

Michael C.

Position: Secretary

Appointed: 21 June 1991

Resigned: 17 January 1992

Roy B.

Position: Director

Appointed: 21 June 1991

Resigned: 17 January 1992

Ian P.

Position: Director

Appointed: 19 April 1991

Resigned: 21 June 1991

John M.

Position: Secretary

Appointed: 19 April 1991

Resigned: 21 June 1991

John M.

Position: Director

Appointed: 19 April 1991

Resigned: 21 June 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Long Term Reversions (Glastonbury) Limited from Southend-On-Sea, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Long Term Reversions (Glastonbury) Limited

16-18 Warrior Square, Southend-On-Sea, Essex, SS1 2WS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02390287
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets2 154 8762 366 957
Debtors159 537371 618
Net Assets Liabilities1 819 5241 987 669
Total Inventories1 995 3391 995 339
Other
Amounts Owed By Related Parties112 393321 843
Amounts Owed To Group Undertakings 4 483
Corporation Tax Payable11
Creditors14 484
Net Current Assets Liabilities2 154 8752 362 473
Provisions For Liabilities Balance Sheet Subtotal335 351374 804
Trade Debtors Trade Receivables47 14449 775

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (24 pages)

Company search