BELVOIR VALE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BELVOIR VALE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335922

Incorporation date

19/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/03/2026
Appointment of Mr Paul Louis Mcpartlan as a director on 2026-01-01
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon28/04/2025
Appointment of Mr Adrian John Dallison as a director on 2025-04-02
dot icon24/04/2025
Termination of appointment of Paul Michael Walsh as a director on 2025-04-22
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon18/07/2024
Appointment of Mr Jordan Burns as a director on 2024-07-08
dot icon18/07/2024
Appointment of Mr Mark Walker as a director on 2024-07-08
dot icon18/07/2024
Appointment of Mr Farouk Mangera as a director on 2024-07-08
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of James Dinwoodie as a director on 2024-05-13
dot icon04/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon27/10/2023
Termination of appointment of Christina Chapman as a director on 2023-09-30
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon16/03/2023
Appointment of Mr James Dinwoodie as a director on 2023-03-03
dot icon08/12/2022
Termination of appointment of Daren Robert Harris as a director on 2022-12-08
dot icon08/08/2022
Accounts for a small company made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon25/01/2022
Appointment of Mr Paul Walsh as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mrs Christina Chapman as a director on 2022-01-14
dot icon31/12/2021
Termination of appointment of Peter Gervais Fagan as a secretary on 2021-12-31
dot icon01/06/2021
Registration of charge 033359220004, created on 2021-05-19
dot icon19/05/2021
Termination of appointment of Victoria Craddock as a director on 2021-05-12
dot icon06/05/2021
Accounts for a small company made up to 2020-04-30
dot icon22/04/2021
Appointment of Mr Daren Robert Harris as a director on 2021-04-20
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon15/03/2021
Termination of appointment of Nigel Myers as a director on 2021-03-12
dot icon25/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon14/10/2020
Appointment of Mr Christopher John Womack as a director on 2020-10-08
dot icon14/10/2020
Appointment of Mrs Victoria Craddock as a director on 2020-10-08
dot icon14/10/2020
Appointment of Mr Nigel Myers as a director on 2020-10-08
dot icon13/10/2020
Termination of appointment of Christopher Ball as a director on 2020-10-08
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon02/04/2020
Notification of Mmcg (2) Limited as a person with significant control on 2019-11-30
dot icon02/04/2020
Cessation of Mmcg Limited as a person with significant control on 2019-11-30
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon13/11/2019
Appointment of Mr Peter Gervais Fagan as a secretary on 2019-10-31
dot icon17/04/2019
Termination of appointment of Peter Gervais Fagan as a director on 2019-04-05
dot icon15/04/2019
Full accounts made up to 2018-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon02/01/2019
Appointment of Mr Jason Lock as a director on 2019-01-02
dot icon18/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/02/2017
Full accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon23/04/2012
Appointment of Mr Peter Gervais Fagan as a director
dot icon23/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-04-30
dot icon14/05/2010
Termination of appointment of Christopher Ball as a secretary
dot icon22/04/2010
Statement of company's objects
dot icon22/04/2010
Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2010-04-22
dot icon22/04/2010
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon22/04/2010
Termination of appointment of Paul Emmerson as a secretary
dot icon22/04/2010
Termination of appointment of David Tomlinson as a director
dot icon22/04/2010
Appointment of Christopher Ball as a secretary
dot icon22/04/2010
Appointment of Christopher Ball as a director
dot icon22/04/2010
Resolutions
dot icon19/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2010
Appointment of Mr Philip John Burgan as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from ash tree court nottingham business park nottingham nottinghamshire NG8 6PY
dot icon03/09/2009
Registered office changed on 03/09/2009 from 87 talbot street nottingham NG1 5GN
dot icon09/06/2009
Return made up to 19/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 19/03/08; full list of members
dot icon05/04/2008
Secretary appointed paul emmerson
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2008
Appointment terminated secretary david tomlinson
dot icon25/03/2008
Appointment terminated director kevin tomlinson
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Director resigned
dot icon04/04/2007
Return made up to 19/03/07; full list of members
dot icon16/03/2007
Secretary's particulars changed;director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 19/03/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon09/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Registered office changed on 15/03/06 from: 18/20 the ropewalk nottingham NG1 5DT
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon23/02/2005
Nc inc already adjusted 14/02/05
dot icon23/02/2005
Ad 14/02/05--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 19/03/04; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Return made up to 19/03/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon16/04/2002
Return made up to 19/03/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/04/2001
Return made up to 19/03/01; full list of members
dot icon12/05/2000
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 19/03/00; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1999-03-31
dot icon16/04/1999
Return made up to 19/03/99; no change of members
dot icon23/09/1998
Ad 09/06/97--------- £ si 9998@1
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon07/04/1998
Return made up to 19/03/98; full list of members
dot icon08/09/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon20/06/1997
Miscellaneous
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
£ nc 1000/500000 09/06/97
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon01/04/1997
Registered office changed on 01/04/97 from: 1 lower bar newport salop TF10 7BE
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
New director appointed
dot icon19/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgan, Philip John
Director
07/04/2010 - Present
145
Lock, Jason David
Director
02/01/2019 - Present
396
Womack, Christopher John
Director
08/10/2020 - Present
65
Walker, Mark
Director
08/07/2024 - Present
39
Dinwoodie, James
Director
03/03/2023 - 13/05/2024
41

Persons with Significant Control

0

No PSC data available.

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 VALE CARE HOMES LIMITED

BELVOIR VALE CARE HOMES LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB. There are currently 8 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 VALE CARE HOMES LIMITED?

toggle

BELVOIR VALE CARE HOMES LIMITED is currently Active. It was registered on 19/03/1997 .

Where is BELVOIR VALE CARE HOMES LIMITED located?

toggle

BELVOIR VALE CARE HOMES LIMITED is registered at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB.

What does BELVOIR VALE CARE HOMES LIMITED do?

toggle

BELVOIR VALE CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BELVOIR VALE CARE HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-19 with no updates.