UK Companies House feature
BONNEYCOURT LIMITED
Profile
- Company number
- 02876222
- Status
- Active
- Incorporation
- 1993-11-29
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 87100
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Consequently, the Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore has prepared the financial statements on a going concern basis. The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”
Significant events
- “The change in ultimate parent company ownership on 29 February 2024 has had a positive impact on the company's ability to upgrade the environment for its residents.”
- “The bank loan was repaid on 1 March 2024 at which time the guarantee expired. During the year the Company became a co-guarantor to the group facility with National Westminster Bank plc alongside the other subsidiaries in the Group The outstanding balance of the facility at 31 December 2024 is £27,500,000.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 15 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PENFOLD, Simon Emmerson | Director | 2025-03-01 | May 1969 | British |
| SCOTT, Amanda Rachel | Director | 2024-01-30 | Oct 1966 | British |
Show 15 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DUBOWITZ, Pamela | Secretary | 1993-12-03 | 2000-05-19 |
| DUBOWITZ, Stanley David | Secretary | 1993-12-03 | 1993-12-03 |
| HAIG, Colin | Secretary | 2007-12-06 | 2024-02-29 |
| KAPLAN, Dionysia Germaine | Secretary | 2000-05-19 | 2007-12-06 |
| HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-29 | 1993-12-03 |
| CURTIS, Peter James | Director | 2009-10-01 | 2012-03-16 |
| DUBOWITZ, Pamela | Director | 1993-12-03 | 2000-05-19 |
| DUBOWITZ, Stanley David, Dr | Director | 1993-12-03 | 2000-05-19 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| KAPLAN, Dionysia Germaine | Director | 1993-12-03 | 2007-12-06 |
| KAPLAN, Mark Hilliard, Dr | Director | 1993-12-03 | 2007-12-06 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| WALTERS, Simon Howard | Director | 2007-12-06 | 2011-04-17 |
| HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1993-11-29 | 1993-12-03 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Forest Faringdon Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 141 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-18 | AA | accounts | accounts with accounts type full |
| 2025-03-11 | AP01 | officers | appoint person director company with name date |
| 2024-11-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-20 | AA | accounts | accounts with accounts type full |
| 2024-09-05 | AD01 | address | change registered office address company with date old address new address |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-20 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-03-05 | RESOLUTIONS | resolution | resolution |
| 2024-03-05 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-03-04 | MA | incorporation | memorandum articles |
| 2024-03-01 | TM02 | officers | termination secretary company with name termination date |
| 2024-03-01 | TM01 | officers | termination director company with name termination date |
| 2024-01-30 | AP01 | officers | appoint person director company with name date |
| 2024-01-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-05 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-01-05 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2023-09-23 | AA | accounts | accounts with accounts type full |
| 2022-12-01 | CS01 | confirmation-statement | confirmation statement with no updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory