BELVIDERE RESIDENTIAL CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BELVIDERE RESIDENTIAL CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820896

Incorporation date

04/07/2003

Size

Small

Contacts

Registered address

Registered address

1110 Elliott Court, Coventry Business Park, Herald Avenue,, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon09/12/2025
Appointment of Mr Saqib Akhlaq Choudhary as a director on 2025-12-09
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-04 with updates
dot icon01/07/2025
Cessation of Armighorn Capital Limited as a person with significant control on 2025-06-27
dot icon01/07/2025
Notification of Ac 2025 Holdings Limited as a person with significant control on 2025-06-27
dot icon01/07/2025
Cessation of Ac 2025 Holdings Limited as a person with significant control on 2025-06-27
dot icon01/07/2025
Notification of Belvidere Residential Care Home Property Limited as a person with significant control on 2025-06-27
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Navjot Singh as a director on 2023-09-12
dot icon12/09/2023
Appointment of Mrs Shamaela Ahmed as a director on 2023-09-12
dot icon09/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon20/10/2021
Appointment of Mr Navjot Singh as a director on 2019-03-21
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Second filing of Confirmation Statement dated 2019-07-04
dot icon07/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon07/09/2021
Change of details for Armighorn Capital Limited as a person with significant control on 2020-09-24
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Accounts for a small company made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Change of details for a person with significant control
dot icon26/01/2021
Termination of appointment of Shamaela Ahmed as a director on 2020-12-31
dot icon30/11/2020
Director's details changed for Mr Shahzada Khuram Ahmed on 2020-09-24
dot icon30/11/2020
Secretary's details changed for Mrs Shamaela Ahmed on 2020-09-24
dot icon30/11/2020
Director's details changed for Mrs Shamaela Ahmed on 2020-09-24
dot icon21/09/2020
Registered office address changed from 238 Wednesbury Road Walsall WS2 9QN to 1110 Elliott Court, Coventry Business Park Herald Avenue, Coventry CV5 6UB on 2020-09-21
dot icon11/09/2020
Confirmation statement made on 2020-07-04 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon12/04/2019
Resolutions
dot icon03/04/2019
Cessation of Shahzada Khuram Ahmed as a person with significant control on 2019-03-21
dot icon03/04/2019
Notification of Armighorn Capital Limited as a person with significant control on 2019-03-21
dot icon02/04/2019
Change of details for Dr. Shahzada Khuram Ahmed as a person with significant control on 2019-03-21
dot icon29/03/2019
Registration of charge 048208960003, created on 2019-03-25
dot icon01/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/03/2016
Registration of charge 048208960002, created on 2016-03-10
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon22/09/2015
Registered office address changed from C/O Sia Business Advisors 238 Wednesbury Road Walsall WS2 9QN to 238 Wednesbury Road Walsall WS2 9QN on 2015-09-22
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2012
Compulsory strike-off action has been discontinued
dot icon15/11/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mrs Shamaela Ahmed on 2010-01-01
dot icon18/11/2010
Registered office address changed from C/O S I Ahmed & Co Accountants 238 Wednesbury Road Walsall WS2 9QN United Kingdom on 2010-11-18
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Termination of appointment of Rafia Ahmed as a director
dot icon10/12/2009
Annual return made up to 2009-07-04 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Khalil Ahmed as a director
dot icon08/12/2009
Annual return made up to 2008-07-04 with full list of shareholders
dot icon08/12/2009
Registered office address changed from 25 Wake Green Road Moseley Birmingham West Midlands B13 9HF on 2009-12-08
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon19/06/2008
Director appointed dr shahzada khuram ahmed
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2008
Appointment terminated secretary khalil ahmed
dot icon28/03/2008
Secretary appointed shamaela ahmed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/09/2007
Return made up to 04/07/07; no change of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 04/07/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 04/07/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 140 wolverhampton road walsall WS2 8PP
dot icon16/09/2004
Return made up to 04/07/04; full list of members
dot icon25/08/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-37 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
37
134.21K
-
0.00
11.14K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Navjot Singh
Director
21/03/2019 - 12/09/2023
50
Ahmed, Shamaela
Director
12/09/2023 - Present
17
Ahmed, Shamaela
Director
04/07/2003 - 31/12/2020
17
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/07/2003 - 04/07/2003
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
04/07/2003 - 04/07/2003
3147

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BELVIDERE RESIDENTIAL CARE HOME LIMITED

BELVIDERE RESIDENTIAL CARE HOME LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at 1110 Elliott Court, Coventry Business Park, Herald Avenue,, Coventry CV5 6UB. There are currently 4 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 BELVIDERE RESIDENTIAL CARE HOME LIMITED?

toggle

BELVIDERE RESIDENTIAL CARE HOME LIMITED is currently Active. It was registered on 04/07/2003 .

Where is BELVIDERE RESIDENTIAL CARE HOME LIMITED located?

toggle

BELVIDERE RESIDENTIAL CARE HOME LIMITED is registered at 1110 Elliott Court, Coventry Business Park, Herald Avenue,, Coventry CV5 6UB.

What does BELVIDERE RESIDENTIAL CARE HOME LIMITED do?

toggle

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

What is the latest filing for BELVIDERE RESIDENTIAL CARE HOME LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr Saqib Akhlaq Choudhary as a director on 2025-12-09.