BELMONT CEDAR PARK LIMITED

Register to unlock more data on OkredoRegister

BELMONT CEDAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07477470

Incorporation date

23/12/2010

Size

Audited abridged

Contacts

Registered address

Registered address

91-97 Saltergate, Chesterfield S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon04/04/2024
Audited abridged accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon02/01/2024
Director's details changed for Mr Norman Schapira on 2024-01-02
dot icon02/01/2024
Change of details for Alma Care Homes Holding Uk Limited as a person with significant control on 2024-01-02
dot icon29/09/2023
Audited abridged accounts made up to 2022-09-30
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon28/09/2022
Audited abridged accounts made up to 2021-09-30
dot icon23/02/2022
Audited abridged accounts made up to 2020-09-30
dot icon06/01/2022
Satisfaction of charge 074774700001 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon29/07/2020
Audited abridged accounts made up to 2019-09-30
dot icon14/07/2020
Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 2020-07-14
dot icon30/03/2020
Termination of appointment of Michael Jon Whitehead as a director on 2020-03-18
dot icon30/03/2020
Termination of appointment of Gavin James Reid as a director on 2020-03-18
dot icon02/03/2020
Appointment of Mr Norman Schapira as a director on 2020-02-27
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon06/12/2019
Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 2019-12-06
dot icon09/07/2019
Audited abridged accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon03/10/2018
Second filing of Confirmation Statement dated 22/12/2017
dot icon26/09/2018
Registration of charge 074774700002, created on 2018-09-14
dot icon27/06/2018
Audited abridged accounts made up to 2017-09-30
dot icon09/01/2018
Registered office address changed from The Cedars Cedar Park Road Redditch B97 6HP England to Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF on 2018-01-09
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon22/12/2017
Notification of Alma Care Homes Holding Uk Limited as a person with significant control on 2017-03-14
dot icon22/12/2017
Cessation of Robert Delaney as a person with significant control on 2017-03-14
dot icon20/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon05/04/2017
Registered office address changed from 30 Jacobean Lane Knowle Solihull West Midlands B93 9LP to The Cedars Cedar Park Road Redditch B97 6HP on 2017-04-05
dot icon23/03/2017
Appointment of Mr William Schapira as a director on 2017-03-14
dot icon23/03/2017
Memorandum and Articles of Association
dot icon23/03/2017
Memorandum and Articles of Association
dot icon23/03/2017
Resolutions
dot icon21/03/2017
Appointment of Mr Gavin James Reid as a director on 2017-03-14
dot icon20/03/2017
Termination of appointment of Robert Delaney as a director on 2017-03-14
dot icon20/03/2017
Termination of appointment of Kathleen Bernadette Delaney as a director on 2017-03-14
dot icon20/03/2017
Appointment of Mr Michael Jon Whitehead as a director on 2017-03-14
dot icon14/03/2017
Registration of charge 074774700001, created on 2017-03-14
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon22/08/2015
Appointment of Kathleen Bernadette Delaney as a director on 2015-08-05
dot icon06/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon17/01/2011
Appointment of Robert Delaney as a director
dot icon17/01/2011
Termination of appointment of Barry Warmisham as a director
dot icon23/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

35
2022
change arrow icon-99.87 % *

* during past year

Cash in Bank

£93.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.59M
-
0.00
73.10K
-
2022
35
2.18M
-
0.00
93.00
-
2022
35
2.18M
-
0.00
93.00
-

Employees

2022

Employees

35 Descended-29 % *

Net Assets(GBP)

2.18M £Ascended36.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.00 £Descended-99.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Norman Schapira
Director
27/02/2020 - Present
28
Reid, Gavin James
Director
14/03/2017 - 18/03/2020
100

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BELMONT CEDAR PARK LIMITED

BELMONT CEDAR PARK LIMITED is an(a) Dissolved company incorporated on 23/12/2010 with the registered office located at 91-97 Saltergate, Chesterfield S40 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT CEDAR PARK LIMITED?

toggle

BELMONT CEDAR PARK LIMITED is currently Dissolved. It was registered on 23/12/2010 and dissolved on 23/09/2025.

Where is BELMONT CEDAR PARK LIMITED located?

toggle

BELMONT CEDAR PARK LIMITED is registered at 91-97 Saltergate, Chesterfield S40 1LA.

What does BELMONT CEDAR PARK LIMITED do?

toggle

BELMONT CEDAR PARK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BELMONT CEDAR PARK LIMITED have?

toggle

BELMONT CEDAR PARK LIMITED had 35 employees in 2022.

What is the latest filing for BELMONT CEDAR PARK LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.