Background WavePink WaveYellow Wave

BENVANE LIMITED (05028776)

BENVANE LIMITED (05028776) is an active UK company. incorporated on 28 January 2004. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BENVANE LIMITED has been registered for 22 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
05028776
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Exemplar Health Care Support Centre, Sheffield, S9 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENVANE LIMITED

BENVANE LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BENVANE LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

05028776

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

EXEMPLAR SECURITIES LIMITED
From: 28 January 2004To: 23 March 2005
Contact
Address

Exemplar Health Care Support Centre 17 Europa View Sheffield, S9 1XH,

Previous Addresses

Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ
From: 28 January 2004To: 7 April 2025
Timeline

21 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Mar 2018

BLYTH, Angus John

Active
17 Europa View, SheffieldS9 1XH
Born August 1963
Director
Appointed 11 Jul 2020

MELTON, Steven Andrew

Active
17 Europa View, SheffieldS9 1XH
Born January 1962
Director
Appointed 01 Nov 2021

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 10 Jun 2020

CRAIG, Euan David

Resigned
31 Conduit Road, SheffieldS10 1EW
Secretary
Appointed 24 Mar 2005
Resigned 14 Mar 2007

QUARRINGTON, Julie

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Secretary
Appointed 14 Mar 2007
Resigned 31 Aug 2011

QUARRINGTON, Julie

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Secretary
Appointed 28 Jan 2004
Resigned 24 Mar 2005

COLLINGE, Damian

Resigned
Ferham House, RotherhamS61 1AJ
Born September 1973
Director
Appointed 31 Aug 2011
Resigned 13 Jul 2016

CRAIG, Euan David

Resigned
Ferham House, RotherhamS61 1AJ
Born January 1977
Director
Appointed 31 Aug 2011
Resigned 11 Jul 2020

CRAIG, Euan David

Resigned
31 Conduit Road, SheffieldS10 1EW
Born January 1977
Director
Appointed 28 Jan 2004
Resigned 14 Mar 2007

DYSON, Neil

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Born November 1962
Director
Appointed 14 Mar 2007
Resigned 31 Aug 2011

QUARRINGTON, Julie

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Born July 1959
Director
Appointed 28 Jan 2004
Resigned 31 Aug 2011

ROWE-BEWICK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1974
Director
Appointed 13 Jul 2016
Resigned 23 Jun 2017

WHITEHEAD, John Henry

Resigned
Ferham House, RotherhamS61 1AJ
Born April 1964
Director
Appointed 26 Jun 2017
Resigned 01 Nov 2021

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Miscellaneous
7 January 2014
MISCMISC
Auditors Resignation Company
7 January 2014
AUDAUD
Auditors Resignation Company
6 January 2014
AUDAUD
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288cChange of Particulars
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Incorporation Company
28 January 2004
NEWINCIncorporation