BELFORD CARE LIMITED

Register to unlock more data on OkredoRegister

BELFORD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499363

Incorporation date

31/07/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/11/2025
Director's details changed for Mr Henry William Elston on 2025-05-23
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/08/2024
Appointment of Mrs Nicola Jane Barnes as a director on 2024-08-08
dot icon16/08/2024
Appointment of Mrs Emma Marie Jones as a director on 2024-08-08
dot icon16/08/2024
Appointment of Mrs Amanda Helen Smith as a director on 2024-08-08
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon23/07/2024
Termination of appointment of Emma Marie Jones as a director on 2024-07-02
dot icon23/07/2024
Termination of appointment of Amanda Helen Smith as a director on 2024-07-02
dot icon23/07/2024
Termination of appointment of Nicola Jane Barnes as a director on 2024-07-02
dot icon23/07/2024
Appointment of Mr Benjamin Gordon Puddle as a director on 2024-07-02
dot icon23/07/2024
Appointment of Mr Henry William Elston as a director on 2024-07-02
dot icon20/11/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Registration of charge 044993630009, created on 2023-09-27
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Termination of appointment of Victoria Louise Heenan as a director on 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon09/06/2022
Termination of appointment of Sean Francis Gavin as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Joanna Lesley Gavin as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Emma Marie Jones as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Nicola Jane Barnes as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Victoria Louise Heenan as a director on 2022-06-01
dot icon09/06/2022
Appointment of Mr Kevin Anthony Shaw as a director on 2022-06-01
dot icon26/11/2021
Accounts for a small company made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon25/06/2021
Change of details for Four Marks Limited as a person with significant control on 2021-06-01
dot icon16/04/2021
Termination of appointment of Leah-Marie Shirley Jean Smith as a director on 2021-04-16
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/08/2020
Change of details for Four Marks Limited as a person with significant control on 2020-02-24
dot icon03/08/2020
Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
dot icon09/03/2020
Memorandum and Articles of Association
dot icon09/03/2020
Resolutions
dot icon02/03/2020
Registration of charge 044993630008, created on 2020-02-24
dot icon02/03/2020
Registration of charge 044993630007, created on 2020-02-24
dot icon28/02/2020
Termination of appointment of Jeremy Graham Webb as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of John Michael Read as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Richard Martin Key as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mrs Leah-Marie Shirley Jean Smith as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Janet Lynne Key as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mrs Joanna Lesley Gavin as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mrs Amanda Helen Smith as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mr Sean Francis Gavin as a director on 2020-02-24
dot icon28/02/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon28/02/2020
Registered office address changed from The Coach House the Oasts Business Village Red Hill Wateringbury Maidstone Kent ME18 5NN to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on 2020-02-28
dot icon28/02/2020
Satisfaction of charge 4 in full
dot icon28/02/2020
Satisfaction of charge 5 in full
dot icon28/02/2020
Satisfaction of charge 044993630006 in full
dot icon25/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon25/07/2019
Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Director's details changed for Mrs Janet Lynne Key on 2018-02-09
dot icon12/02/2018
Director's details changed for Mr Richard Martin Key on 2018-02-09
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/08/2016
Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD
dot icon04/08/2016
Register inspection address has been changed to 50 the Terrace Torquay Devon TQ1 1DD
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/01/2015
Registration of charge 044993630006, created on 2015-01-23
dot icon24/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2014
Register(s) moved to registered office address The Coach House the Oasts Business Village Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mrs Janet Lynne Key on 2013-07-30
dot icon31/07/2013
Director's details changed for Mr Richard Martin Key on 2013-07-30
dot icon31/07/2013
Register inspection address has been changed
dot icon31/07/2013
Register(s) moved to registered inspection location
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2012
Memorandum and Articles of Association
dot icon30/11/2012
Resolutions
dot icon30/11/2012
Statement of company's objects
dot icon30/11/2012
Appointment of Mr John Read as a director
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2012
Registered office address changed from , Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW on 2012-11-28
dot icon28/11/2012
Termination of appointment of Gillian Curtis as a director
dot icon28/11/2012
Termination of appointment of Nicola Curtis as a director
dot icon28/11/2012
Termination of appointment of Michael Curtis as a director
dot icon28/11/2012
Termination of appointment of Gillian Curtis as a secretary
dot icon28/11/2012
Appointment of Mr Jeremy Graham Webb as a director
dot icon28/11/2012
Appointment of Mrs Janet Lynne Key as a director
dot icon28/11/2012
Appointment of Mr Richard Martin Key as a director
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/10/2008
Director appointed miss nicola clare curtis
dot icon08/10/2008
Return made up to 31/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/12/2005
Return made up to 31/07/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/01/2004
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 31/07/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon11/11/2002
Registered office changed on 11/11/02 from: beechley house 87 church street, crowthorne, berkshire RG45 7AW
dot icon14/08/2002
Resolutions
dot icon14/08/2002
£ nc 1000/10000 31/07/02
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Registered office changed on 14/08/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon31/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
3.21M
-
0.00
86.61K
-
2022
36
3.73M
-
0.00
72.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puddle, Benjamin Gordon
Director
02/07/2024 - Present
122
Elston, Henry William
Director
02/07/2024 - Present
97
Shaw, Kevin Anthony
Director
01/06/2022 - Present
104
Smith, Amanda Helen
Director
24/02/2020 - 02/07/2024
81
Barnes, Nicola Jane
Director
01/06/2022 - 02/07/2024
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFORD CARE LIMITED

BELFORD CARE LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFORD CARE LIMITED?

toggle

BELFORD CARE LIMITED is currently Active. It was registered on 31/07/2002 .

Where is BELFORD CARE LIMITED located?

toggle

BELFORD CARE LIMITED is registered at 2nd Floor Clifton House, Bunnian Place, Basingstoke RG21 7JE.

What does BELFORD CARE LIMITED do?

toggle

BELFORD CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BELFORD CARE LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.