BELMONT HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BELMONT HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784277

Incorporation date

27/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High View, Pinner HA5 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon15/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/06/2024
Change of details for Dr Jaydeep Patel as a person with significant control on 2024-02-01
dot icon03/04/2024
Registered office address changed from 195 Moss Lane Pinner HA5 3BE England to 5 High View Pinner HA5 3NZ on 2024-04-03
dot icon11/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/12/2022
Termination of appointment of Haresh Patel as a director on 2022-03-31
dot icon26/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/10/2022
Confirmation statement made on 2022-08-31 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-11-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon28/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Notification of Jaydeep Patel as a person with significant control on 2020-12-01
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Cessation of Robert Delaney as a person with significant control on 2020-12-01
dot icon05/01/2021
Appointment of Mr Haresh Patel as a director on 2020-12-01
dot icon05/01/2021
Registered office address changed from 30 Jacobean Lane Knowle Solihull W Mids B93 9LP to 195 Moss Lane Pinner HA5 3BE on 2021-01-05
dot icon05/01/2021
Termination of appointment of Robert Delaney as a director on 2020-12-01
dot icon05/01/2021
Termination of appointment of Robert Delaney as a secretary on 2020-12-01
dot icon05/01/2021
Appointment of Dr Jaydeep Patel as a director on 2020-12-01
dot icon04/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Mr Robert Delaney as a secretary on 2017-05-13
dot icon16/05/2017
Termination of appointment of Ian Walter Elliott as a secretary on 2017-05-12
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/04/2010
Director's details changed for Robert Delaney on 2010-01-27
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Return made up to 27/01/09; no change of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 27/01/08; no change of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: umberslade hall hockley heath solihull west midlands B94 5DF
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/02/2007
Return made up to 27/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 27/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Director resigned
dot icon17/03/2005
Return made up to 27/01/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-03-31
dot icon06/02/2004
Return made up to 27/01/04; full list of members
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 27/01/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 27/01/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 27/01/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 27/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Return made up to 27/01/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/02/1998
Return made up to 27/01/98; no change of members
dot icon14/01/1998
Director resigned
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 27/01/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Registered office changed on 06/01/97 from: belmont house 30 high street studley warwickshire B80 7HJ
dot icon30/07/1996
Full accounts made up to 1994-12-31
dot icon28/02/1996
Return made up to 27/01/96; full list of members
dot icon27/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon03/05/1995
Director resigned
dot icon01/05/1995
Full accounts made up to 1993-12-31
dot icon22/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Director resigned
dot icon05/02/1995
Return made up to 27/01/95; no change of members
dot icon04/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from: 30 high street studley warwickshire B80 7HJ
dot icon06/04/1994
Return made up to 27/01/94; full list of members
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon01/03/1994
Statement of affairs
dot icon01/03/1994
Ad 17/11/93--------- £ si [email protected]
dot icon20/12/1993
New director appointed
dot icon10/12/1993
Resolutions
dot icon03/12/1993
Resolutions
dot icon03/12/1993
Resolutions
dot icon03/12/1993
Ad 17/11/93--------- £ si [email protected]=135 £ ic 100/235
dot icon02/12/1993
Director resigned
dot icon02/12/1993
Memorandum and Articles of Association
dot icon02/12/1993
S-div 17/11/93
dot icon25/11/1993
Certificate of change of name
dot icon04/10/1993
Accounting reference date notified as 31/12
dot icon02/06/1993
New secretary appointed;director resigned;new director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
Secretary resigned;new director appointed
dot icon02/06/1993
Ad 13/05/93--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Registered office changed on 02/06/93 from: st philips house st philips place birmingham B3 2PP
dot icon24/05/1993
Certificate of change of name
dot icon27/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.79K
-
0.00
7.00
-
2022
1
54.79K
-
0.00
7.00
-
2022
1
54.79K
-
0.00
7.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

54.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Robert
Director
13/05/1993 - 01/12/2020
11
Fisher, Leon Philip
Director
13/05/1993 - 18/12/1997
4
Elliott, Ian Walter
Director
05/09/1994 - 01/06/2005
27
Mr David William Newman
Director
18/11/1993 - 17/03/1995
12
Mr Haresh Chandubhai Patel
Director
01/12/2020 - 31/03/2022
7

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELMONT HEALTHCARE LIMITED

BELMONT HEALTHCARE LIMITED is an(a) Active company incorporated on 27/01/1993 with the registered office located at 5 High View, Pinner HA5 3NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BELMONT HEALTHCARE LIMITED?

toggle

BELMONT HEALTHCARE LIMITED is currently Active. It was registered on 27/01/1993 .

Where is BELMONT HEALTHCARE LIMITED located?

toggle

BELMONT HEALTHCARE LIMITED is registered at 5 High View, Pinner HA5 3NZ.

What does BELMONT HEALTHCARE LIMITED do?

toggle

BELMONT HEALTHCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BELMONT HEALTHCARE LIMITED have?

toggle

BELMONT HEALTHCARE LIMITED had 1 employees in 2022.

What is the latest filing for BELMONT HEALTHCARE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-08-31 with no updates.