BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07183277

Incorporation date

09/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon15/10/2025
Termination of appointment of Tracey Fletcher-Ray as a director on 2025-09-11
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon13/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon23/07/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/07/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon02/02/2023
Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14
dot icon19/01/2023
Termination of appointment of Judith Jones as a secretary on 2022-10-07
dot icon19/01/2023
Termination of appointment of Philip David Jones as a director on 2022-10-07
dot icon19/01/2023
Appointment of Mr Stephen Bacon as a director on 2022-10-07
dot icon19/01/2023
Appointment of Mr Stephen Bacon as a secretary on 2022-10-07
dot icon31/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon31/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon31/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon31/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/08/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon09/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon09/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon09/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon07/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon07/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon26/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon07/02/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon07/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon07/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon07/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon28/01/2020
Termination of appointment of Kevin Frederick Dyson as a director on 2020-01-17
dot icon28/01/2020
Appointment of Mrs Judith Jones as a secretary on 2020-01-17
dot icon05/09/2019
Appointment of Mr Kevin Frederick Dyson as a director on 2019-08-31
dot icon05/09/2019
Termination of appointment of Michael Anthony Barrow as a director on 2019-08-31
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon26/02/2018
Accounts for a small company made up to 2017-08-31
dot icon04/09/2017
Satisfaction of charge 071832770002 in full
dot icon17/05/2017
Full accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-08-31
dot icon17/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon19/01/2015
Accounts for a small company made up to 2014-08-31
dot icon03/01/2015
Resolutions
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Registration of charge 071832770002, created on 2014-12-11
dot icon21/05/2014
Accounts for a small company made up to 2013-08-31
dot icon19/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon14/01/2013
Accounts for a small company made up to 2012-08-31
dot icon16/04/2012
Accounts for a small company made up to 2011-08-31
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/01/2012
Registered office address changed from , 14 Main Street, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2AE, United Kingdom on 2012-01-13
dot icon01/07/2011
Appointment of Mr Michael Anthony Barrow as a director
dot icon30/06/2011
Termination of appointment of James Bowers as a director
dot icon18/05/2011
Accounts for a small company made up to 2010-08-31
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr James Francis Bowers on 2011-03-01
dot icon21/03/2011
Director's details changed for Mr Philip David Jones on 2011-03-01
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2010
Current accounting period shortened from 2011-03-31 to 2010-08-31
dot icon09/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Stephen
Director
07/10/2022 - Present
56
Bowers, James Francis
Director
09/03/2010 - 16/05/2011
15
Dyson, Kevin Frederick
Director
31/08/2019 - 17/01/2020
49
Jones, Philip David
Director
08/03/2010 - 06/10/2022
21
Barrow, Michael Anthony
Director
16/05/2011 - 31/08/2019
7

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+
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 BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PR. There are currently 2 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 BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED?

toggle

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED is currently Active. It was registered on 09/03/2010 .

Where is BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED located?

toggle

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED is registered at Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PR.

What does BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED do?

toggle

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED?

toggle

The latest filing was on 15/10/2025: Termination of appointment of Tracey Fletcher-Ray as a director on 2025-09-11.