Background WavePink WaveYellow Wave

BENARTY VIEW CARE LIMITED (15558666)

BENARTY VIEW CARE LIMITED (15558666) is an active UK company. incorporated on 13 March 2024. with registered office in Berwick-Upon-Tweed. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BENARTY VIEW CARE LIMITED has been registered for 2 years. Current directors include SANDHU, Amit Singh.

Company Number
15558666
Status
active
Type
ltd
Incorporated
13 March 2024
Age
2 years
Address
Hillside Lodge Nursing Home Braeside, Berwick-Upon-Tweed, TD15 2BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SANDHU, Amit Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENARTY VIEW CARE LIMITED

BENARTY VIEW CARE LIMITED is an active company incorporated on 13 March 2024 with the registered office located in Berwick-Upon-Tweed. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BENARTY VIEW CARE LIMITED was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

15558666

LTD Company

Age

2 Years

Incorporated 13 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 13 March 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

FSHC (KELTY) LIMITED
From: 13 March 2024To: 7 May 2025
Contact
Address

Hillside Lodge Nursing Home Braeside Tweedmouth Berwick-Upon-Tweed, TD15 2BY,

Previous Addresses

Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom
From: 13 March 2024To: 1 May 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANDHU, Amit Singh

Active
Village Way, PinnerHA5 5AF
Born July 1994
Director
Appointed 25 Apr 2025

MATTISON, Abigail Gemma

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 13 Mar 2024
Resigned 25 Apr 2025

HAYWARD, Allan John

Resigned
Station Road, WilmslowSK9 1BU
Born September 1948
Director
Appointed 13 Mar 2024
Resigned 25 Apr 2025

MATTISON, Abigail Gemma

Resigned
Station Road, WilmslowSK9 1BU
Born November 1984
Director
Appointed 13 Mar 2024
Resigned 25 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Village Way, PinnerHA5 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 13 Mar 2024
Ceased 25 Apr 2025
Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2024
NEWINCIncorporation