Background WavePink WaveYellow Wave

CARING HOMES (BENSON) LIMITED (10280859)

CARING HOMES (BENSON) LIMITED (10280859) is an active UK company. incorporated on 15 July 2016. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CARING HOMES (BENSON) LIMITED has been registered for 9 years. Current directors include CORMACK, Derek George, HILL, Peter Martin, JEFFERY, Helena and 1 others.

Company Number
10280859
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CORMACK, Derek George, HILL, Peter Martin, JEFFERY, Helena, JEFFREY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING HOMES (BENSON) LIMITED

CARING HOMES (BENSON) LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CARING HOMES (BENSON) LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10280859

LTD Company

Age

9 Years

Incorporated 15 July 2016

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 15 July 2016To: 5 January 2023
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Nov 18
Funding Round
Nov 18
Director Left
May 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORMACK, Derek George

Active
The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 12 Sept 2018

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 15 Jul 2016

JEFFERY, Helena

Active
The Crescent, ColchesterCO4 9YQ
Born August 1945
Director
Appointed 12 Sept 2018

JEFFREY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 15 Jul 2016

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 15 Jul 2016
Resigned 23 Dec 2022

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 15 Jul 2016
Resigned 10 May 2023

Persons with significant control

1

Mr Paul Anthony Keith Jeffrey

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 November 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2016
NEWINCIncorporation