BELVIDERE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BELVIDERE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947801

Incorporation date

12/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

85/89 Seabank Road, Wallasey, Wirral CH45 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon23/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon03/06/2014
Secretary's details changed for Marguerita Bernadette Wilson on 2014-05-13
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/04/2014
Registered office address changed from Hague Lambert Artillery House 15 Byrom Street Manchester M3 4PF on 2014-04-04
dot icon23/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2008
Return made up to 12/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/01/2008
Return made up to 12/07/07; full list of members
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/03/2007
Return made up to 12/07/06; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/01/2006
Return made up to 12/07/05; full list of members
dot icon13/01/2006
Return made up to 12/07/04; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Return made up to 12/07/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/10/2002
Return made up to 12/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/01/2002
Return made up to 12/07/01; full list of members
dot icon27/01/2002
New secretary appointed
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/05/2001
Return made up to 12/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon19/07/1999
Return made up to 12/07/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon11/08/1998
Return made up to 12/07/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon02/12/1997
Accounts for a small company made up to 1996-07-31
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Return made up to 12/07/97; change of members
dot icon13/02/1997
Accounts for a small company made up to 1995-07-31
dot icon22/10/1996
Return made up to 12/07/96; no change of members
dot icon20/11/1995
Return made up to 12/07/95; full list of members
dot icon10/01/1995
Particulars of mortgage/charge
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Ad 22/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

51
2023
change arrow icon+37.10 % *

* during past year

Cash in Bank

£326,334.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
851.36K
-
0.00
137.42K
-
2022
47
944.37K
-
0.00
238.03K
-
2023
51
951.11K
-
0.00
326.33K
-
2023
51
951.11K
-
0.00
326.33K
-

Employees

2023

Employees

51 Ascended9 % *

Net Assets(GBP)

951.11K £Ascended0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.33K £Ascended37.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Edward Nigel
Director
09/07/1997 - Present
9
Cooper, Sara Jane
Director
30/10/1997 - 05/01/2003
1
Newton, Vivienne Katherine
Director
11/07/1994 - 30/10/1997
-
Wilson, Marguerita Bernadette
Secretary
30/05/2001 - Present
1
Cooper, Edward Nigel
Secretary
11/07/1994 - 30/05/2001
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BELVIDERE NURSING HOME LIMITED

BELVIDERE NURSING HOME LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at 85/89 Seabank Road, Wallasey, Wirral CH45 7PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of BELVIDERE NURSING HOME LIMITED?

toggle

BELVIDERE NURSING HOME LIMITED is currently Active. It was registered on 12/07/1994 .

Where is BELVIDERE NURSING HOME LIMITED located?

toggle

BELVIDERE NURSING HOME LIMITED is registered at 85/89 Seabank Road, Wallasey, Wirral CH45 7PB.

What does BELVIDERE NURSING HOME LIMITED do?

toggle

BELVIDERE NURSING HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BELVIDERE NURSING HOME LIMITED have?

toggle

BELVIDERE NURSING HOME LIMITED had 51 employees in 2023.

What is the latest filing for BELVIDERE NURSING HOME LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-05-21 with no updates.