BELPER CARE LIMITED

Register to unlock more data on OkredoRegister

BELPER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517809

Incorporation date

26/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8 Queen Street, Belper, Derbyshire DE56 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon30/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon05/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon10/10/2024
Satisfaction of charge 035178090001 in full
dot icon08/10/2024
All of the property or undertaking has been released from charge 035178090001
dot icon10/09/2024
Registration of charge 035178090002, created on 2024-09-10
dot icon02/08/2024
Termination of appointment of Michael Wyn Devitt as a director on 2024-08-01
dot icon26/04/2024
Director's details changed for Mr Christopher Charles Tapp on 2024-04-26
dot icon26/04/2024
Registered office address changed from Unit 2 Goods Wharf Goods Road Industrial Estate Belper Derbyshire DE56 1UU England to Unit 8 Queen Street Belper Derbyshire DE56 1NR on 2024-04-26
dot icon26/04/2024
Change of details for Mr Christopher Charles Tapp as a person with significant control on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Michael Wyn Devitt on 2024-04-26
dot icon25/04/2024
Confirmation statement made on 2024-02-26 with updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon05/08/2022
Registration of charge 035178090001, created on 2022-08-05
dot icon24/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon06/01/2022
Change of details for Mr Christopher Charles Tapp as a person with significant control on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Christopher Charles Tapp on 2022-01-06
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-26 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Change of details for Mr Christopher Charles Tapp as a person with significant control on 2021-02-24
dot icon05/05/2020
Confirmation statement made on 2020-02-26 with updates
dot icon05/05/2020
Appointment of Mr Michael Wyn Devitt as a director on 2019-12-23
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Irene Hallsworth as a secretary on 2015-09-24
dot icon08/03/2016
Termination of appointment of Christopher Charles Tapp as a director on 2016-03-08
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr Christopher Charles Tapp as a director on 2015-09-24
dot icon29/10/2015
Termination of appointment of Kevin Hallsworth as a director on 2015-09-24
dot icon29/10/2015
Termination of appointment of Irene Hallsworth as a director on 2015-09-24
dot icon29/10/2015
Appointment of Mr Chris Tapp as a director on 2015-09-24
dot icon22/09/2015
Registered office address changed from 2 over Lane Belper Derbyshire DE56 0HW to Unit 2 Goods Wharf Goods Road Industrial Estate Belper Derbyshire DE56 1UU on 2015-09-22
dot icon12/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon24/04/2014
Director's details changed for Kevin Hallsworth on 2014-04-24
dot icon24/04/2014
Secretary's details changed for Irene Hallsworth on 2014-04-24
dot icon24/04/2014
Director's details changed for Irene Hallsworth on 2014-04-24
dot icon24/04/2014
Registered office address changed from 144 Crich Lane Belper Derbyshire DE56 1EP on 2014-04-24
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Irene Hallsworth on 2010-03-02
dot icon02/03/2010
Director's details changed for Kevin Hallsworth on 2010-03-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Certificate of change of name
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Return made up to 26/02/09; full list of members
dot icon30/03/2009
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon12/10/2007
Return made up to 26/02/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Accounting reference date shortened from 31/03/07 to 31/05/06
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 26/02/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/06/2005
Certificate of change of name
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/02/2004
Return made up to 26/02/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/05/2003
Return made up to 26/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 26/02/02; full list of members
dot icon01/02/2002
Registered office changed on 01/02/02 from: 11A belper lane belper derbyshire DE56 2UG
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 26/02/01; full list of members
dot icon23/04/2001
Secretary resigned
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2001
Accounting reference date shortened from 28/02/01 to 31/03/00
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: 36 bridge street belper derbyshire DE56 1AX
dot icon03/01/2001
Return made up to 26/02/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-02-28
dot icon01/02/2000
Certificate of change of name
dot icon24/12/1999
Return made up to 26/02/99; full list of members
dot icon24/12/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon30/06/1999
Certificate of change of name
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.98K
-
0.00
17.71K
-
2022
6
22.18K
-
0.00
16.00
-
2023
7
23.80K
-
0.00
16.00
-
2023
7
23.80K
-
0.00
16.00
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

23.80K £Ascended7.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devitt, Michael Wyn
Director
23/12/2019 - 01/08/2024
3
Hallsworth, Irene
Secretary
03/01/2001 - 24/09/2015
-
Tapp, Christopher Charles
Director
24/09/2015 - Present
2
Tapp, Christopher Charles
Director
24/09/2015 - 08/03/2016
2
Hallsworth, Kevin
Director
01/10/1998 - 24/09/2015
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELPER CARE LIMITED

BELPER CARE LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at Unit 8 Queen Street, Belper, Derbyshire DE56 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BELPER CARE LIMITED?

toggle

BELPER CARE LIMITED is currently Active. It was registered on 26/02/1998 .

Where is BELPER CARE LIMITED located?

toggle

BELPER CARE LIMITED is registered at Unit 8 Queen Street, Belper, Derbyshire DE56 1NR.

What does BELPER CARE LIMITED do?

toggle

BELPER CARE 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 BELPER CARE LIMITED have?

toggle

BELPER CARE LIMITED had 7 employees in 2023.

What is the latest filing for BELPER CARE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-26 with no updates.