BELVOIR HOMECARE LIMITED

Register to unlock more data on OkredoRegister

BELVOIR HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07526563

Incorporation date

11/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aims Accountants, Office 1 Society, 20 Victoria Street, Holmfirth, West Yorkshire HD9 7DECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon25/03/2026
Director's details changed for Miss Lorraine Angela Durrance on 2026-02-01
dot icon24/03/2026
Director's details changed for Miss Fay Draper on 2026-02-01
dot icon24/03/2026
Director's details changed for Ms Zoe Chawner on 2026-02-01
dot icon24/03/2026
Registered office address changed from C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP England to C/O Aims Accountants, Office 1 Society 20 Victoria Street Holmfirth West Yorkshire HD9 7DE on 2026-03-24
dot icon24/03/2026
Change of details for Ms Lorraine Angela Durrance as a person with significant control on 2026-02-01
dot icon17/12/2025
Micro company accounts made up to 2025-05-31
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-05-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-05-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon11/11/2020
Registered office address changed from Unit 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark Nottinghamshire NG24 3JP England to C/O Aims Accountants, 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark NG24 3JP on 2020-11-11
dot icon11/11/2020
Change of details for Ms Lorrain Angela Durrance as a person with significant control on 2020-11-11
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/11/2019
Registered office address changed from 14 Cross Lane Fernwood Newark NG24 3JP England to Unit 14 Halifax Court Fernwood Business Park Cross Lane Fernwood, Newark Nottinghamshire NG24 3JP on 2019-11-14
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon21/06/2019
Registered office address changed from Fairfield House 1 Fairfield Street Bingham Nottingham NG13 8FB to 14 Cross Lane Fernwood Newark NG24 3JP on 2019-06-21
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-03-01
dot icon07/04/2017
Current accounting period extended from 2017-02-28 to 2017-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/02/2012
Director's details changed for Miss Lorraine Angela Durrance on 2012-01-01
dot icon19/09/2011
Registered office address changed from Church House East Street Bingham Nottingham Nottinghamshire NG13 8DS United Kingdom on 2011-09-19
dot icon11/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
103.44K
-
0.00
-
-
2022
25
147.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chawner, Zoe
Director
21/02/2025 - Present
2
Durrance, Lorraine Angela
Director
11/02/2011 - Present
2
Draper, Fay
Director
21/02/2025 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVOIR HOMECARE LIMITED

BELVOIR HOMECARE LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at C/O Aims Accountants, Office 1 Society, 20 Victoria Street, Holmfirth, West Yorkshire HD9 7DE. There are currently 3 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 BELVOIR HOMECARE LIMITED?

toggle

BELVOIR HOMECARE LIMITED is currently Active. It was registered on 11/02/2011 .

Where is BELVOIR HOMECARE LIMITED located?

toggle

BELVOIR HOMECARE LIMITED is registered at C/O Aims Accountants, Office 1 Society, 20 Victoria Street, Holmfirth, West Yorkshire HD9 7DE.

What does BELVOIR HOMECARE LIMITED do?

toggle

BELVOIR HOMECARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BELVOIR HOMECARE LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Miss Lorraine Angela Durrance on 2026-02-01.