BELGRAVIA NURSING AND CARE BUREAU LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA NURSING AND CARE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375345

Incorporation date

19/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2024
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 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 icon23/05/2023
Confirmation statement made on 2023-04-14 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 icon01/06/2022
Confirmation statement made on 2022-04-14 with no updates
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 icon30/09/2021
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 Gregory Leslie Minns 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 icon24/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/10/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon07/10/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon04/12/2019
Accounts for a dormant company 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 icon16/04/2019
Confirmation statement made on 2019-04-14 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 icon13/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/11/2016
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2016-11-25
dot icon24/11/2016
Termination of appointment of David Andrew Spruzen as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a secretary on 2016-11-16
dot icon24/11/2016
Termination of appointment of Peter Kinsey as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Garry John Fitton as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-11-16
dot icon24/11/2016
Appointment of Miss Nicola Ward as a director on 2016-11-16
dot icon24/11/2016
Appointment of Mr Andrew William Ewers as a director on 2016-11-16
dot icon26/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Garry John Fitton as a director
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/05/2013
Director's details changed for Mr Peter Kinsey on 2013-05-28
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/05/2012
Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2012-05-22
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon27/05/2011
Termination of appointment of David Harland as a director
dot icon20/05/2011
Appointment of Peter Kinsey as a director
dot icon14/04/2011
Resolutions
dot icon11/04/2011
Termination of appointment of Katharine Blackwood as a director
dot icon11/04/2011
Registered office address changed from 693 Fulham Road London SW6 5UJ England on 2011-04-11
dot icon08/04/2011
Appointment of Mr David Nicholas Harland as a director
dot icon23/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2011
Appointment of Garry John Fitton as a secretary
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mrs Katharine Anne Blackwood on 2010-05-19
dot icon13/03/2010
Registered office address changed from 102 Fulham Palace Road London W6 9PL on 2010-03-13
dot icon13/03/2010
Termination of appointment of Michaelides Warner & Co Limited as a secretary
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 19/05/08; full list of members
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2006
Return made up to 19/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/07/2005
Return made up to 19/05/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon27/05/2004
Return made up to 19/05/04; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
Particulars of mortgage/charge
dot icon08/07/2003
Return made up to 19/05/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 19/05/02; full list of members
dot icon23/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon10/08/2001
Secretary's particulars changed
dot icon21/06/2001
Return made up to 19/05/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 19/05/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Registered office changed on 08/12/99 from: highland house albert drive burgess hill west sussex RH15 9TN
dot icon26/08/1999
Accounts for a small company made up to 1998-03-31
dot icon13/08/1999
New secretary appointed
dot icon28/07/1999
Return made up to 19/05/99; no change of members
dot icon07/09/1998
Return made up to 19/05/98; full list of members
dot icon26/11/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon25/05/1997
New secretary appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
Director resigned
dot icon19/05/1997
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
06/09/2020 - 20/09/2021
26
Booty, Stephen Martin
Director
16/11/2016 - 21/09/2021
330
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Cahill, John Patrick
Director
20/09/2021 - 16/08/2022
19
Yarrow, Nicholas John
Director
07/06/2020 - 20/09/2021
80

Persons with Significant Control

1
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 NURSING AND CARE BUREAU LIMITED

BELGRAVIA NURSING AND CARE BUREAU LIMITED is an(a) Dissolved company incorporated on 19/05/1997 with the registered office located at Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey 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 NURSING AND CARE BUREAU LIMITED?

toggle

BELGRAVIA NURSING AND CARE BUREAU LIMITED is currently Dissolved. It was registered on 19/05/1997 and dissolved on 07/05/2024.

Where is BELGRAVIA NURSING AND CARE BUREAU LIMITED located?

toggle

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

What does BELGRAVIA NURSING AND CARE BUREAU LIMITED do?

toggle

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

What is the latest filing for BELGRAVIA NURSING AND CARE BUREAU LIMITED?

toggle

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