BELLUS CARE LIMITED

Register to unlock more data on OkredoRegister

BELLUS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07881039

Incorporation date

14/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon22/10/2025
Registered office address changed from Tuppence House Main Road Longfield DA3 7PJ England to 20 Wenlock Road London N1 7GU on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Samantha Nyatsanza on 2025-10-22
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon15/10/2025
Cessation of Senthirkumar Ramanathan as a person with significant control on 2025-10-01
dot icon15/10/2025
Notification of Samantha Nyatsanza as a person with significant control on 2025-10-01
dot icon11/10/2025
Appointment of Mrs Samantha Nyatsanza as a director on 2025-10-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon19/05/2025
Micro company accounts made up to 2023-12-31
dot icon25/05/2024
Certificate of change of name
dot icon28/02/2024
Micro company accounts made up to 2022-12-31
dot icon24/01/2024
Termination of appointment of Nikita Nyatsanza as a director on 2024-01-24
dot icon27/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-02
dot icon18/01/2023
Certificate of change of name
dot icon16/01/2023
Appointment of Miss Nikita Nyatsanza as a director on 2023-01-04
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon18/02/2021
Resolutions
dot icon17/02/2021
Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to Tuppence House Main Road Longfield DA3 7PJ on 2021-02-17
dot icon13/10/2020
Registration of charge 078810390002, created on 2020-10-09
dot icon10/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon01/06/2020
Registered office address changed from 120 London Road Morden SM4 5AT England to Suite 2D the Links Herne Bay CT6 7GQ on 2020-06-01
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon05/06/2017
Registered office address changed from 126 Sandy Lane South Wallington Surrey SM6 9NR to 120 London Road Morden SM4 5AT on 2017-06-05
dot icon23/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon23/07/2016
Register inspection address has been changed to 120 London Road London Road Morden Surrey SM4 5AT
dot icon04/05/2016
Registration of charge 078810390001, created on 2016-04-29
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from Flat 82 Cannon Court 91 Manor Road Wallington Surrey SM6 0AR to 126 Sandy Lane South Wallington Surrey SM6 9NR on 2015-04-28
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon11/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/01/2014
Director's details changed for Mr Senthirkumar Ramanathan on 2011-12-24
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2011
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
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.45K
-
0.00
6.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramanathan, Senthirkumar
Director
14/12/2011 - Present
11
Mrs Samantha Nyatsanza
Director
01/10/2025 - Present
2
Nyatsanza, Nikita
Director
04/01/2023 - 24/01/2024
12

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+
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 BELLUS CARE LIMITED

BELLUS CARE LIMITED is an(a) Active company incorporated on 14/12/2011 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 BELLUS CARE LIMITED?

toggle

BELLUS CARE LIMITED is currently Active. It was registered on 14/12/2011 .

Where is BELLUS CARE LIMITED located?

toggle

BELLUS CARE LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does BELLUS CARE LIMITED do?

toggle

BELLUS CARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BELLUS CARE LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from Tuppence House Main Road Longfield DA3 7PJ England to 20 Wenlock Road London N1 7GU on 2025-10-22.