BELGRAVIA CARE LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06686170

Incorporation date

02/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Abbey Business Park, Monks Walk, Farnham GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon30/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon27/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/10/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon30/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon03/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon10/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/09/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-09-15
dot icon23/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/06/2019
Previous accounting period shortened from 2019-04-19 to 2019-03-31
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-19
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon23/05/2018
Resolutions
dot icon22/05/2018
Resolutions
dot icon03/05/2018
Notification of Nancando Ltd as a person with significant control on 2018-04-19
dot icon03/05/2018
Cessation of Nancy Candlin as a person with significant control on 2018-04-19
dot icon03/05/2018
Cessation of David Candlin as a person with significant control on 2018-04-19
dot icon03/05/2018
Registered office address changed from Suite 1 Charter House 26 Claremont Road Surbiton Surrey KT6 4QZ to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2018-05-03
dot icon03/05/2018
Termination of appointment of David James Candlin as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of Nancy Candlin as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of David James Candlin as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of David James Candlin as a director on 2018-04-19
dot icon03/05/2018
Appointment of Miss Nicola Ward as a director on 2018-04-19
dot icon03/05/2018
Appointment of Mr Stephen Martin Booty as a director on 2018-04-19
dot icon03/05/2018
Appointment of Mr Andrew William Ewers as a director on 2018-04-19
dot icon25/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-04-19
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon28/06/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/09/2013
Previous accounting period extended from 2012-12-31 to 2013-04-30
dot icon11/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon11/01/2013
Certificate of change of name
dot icon13/12/2012
Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH United Kingdom on 2012-12-13
dot icon13/12/2012
Termination of appointment of Julien Payne as a director
dot icon05/12/2012
Appointment of Mrs Nancy Candlin as a director
dot icon05/12/2012
Appointment of Mr David James Candlin as a director
dot icon25/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Julien George Payne on 2011-09-07
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Suzanne Newnes-Smith as a secretary
dot icon02/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/09/2011
Secretary's details changed for Suzanne Gabrielle Newnes-Smith on 2010-04-01
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/09/2010
Termination of appointment of Dwb Limited as a secretary
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Change of name notice
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Change of name notice
dot icon19/03/2010
Registered office address changed from Hazelwoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2010-03-19
dot icon18/02/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon28/10/2009
Appointment of Suzanne Gabrielle Newnes-Smith as a secretary
dot icon15/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon24/10/2008
Registered office changed on 24/10/2008 from 41 oldfields road sutton surrey SM1 2NB england
dot icon02/09/2008
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
07/09/2020 - 21/09/2021
25
Booty, Stephen Martin
Director
19/04/2018 - 21/09/2021
329
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Cahill, John Patrick
Director
21/09/2021 - 17/08/2022
19
Yarrow, Nicholas John
Director
08/06/2020 - 21/09/2021
79

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGRAVIA CARE LIMITED

BELGRAVIA CARE LIMITED is an(a) Dissolved company incorporated on 02/09/2008 with the registered office located at Unit 5 Abbey Business Park, Monks Walk, Farnham GU9 8HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVIA CARE LIMITED?

toggle

BELGRAVIA CARE LIMITED is currently Dissolved. It was registered on 02/09/2008 and dissolved on 07/05/2024.

Where is BELGRAVIA CARE LIMITED located?

toggle

BELGRAVIA CARE LIMITED is registered at Unit 5 Abbey Business Park, Monks Walk, Farnham GU9 8HT.

What does BELGRAVIA CARE LIMITED do?

toggle

BELGRAVIA CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BELGRAVIA CARE LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.