Company NameBelmont Healthcare Limited
DirectorJaydeep Patel
Company StatusActive
Company Number02784277
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Jaydeep Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address195 Moss Lane
Pinner
HA5 3BE
Director NameDavid Paul Devoti
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleFinancier
Correspondence Address24 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Director NameMr Leon Philip Fisher
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Lady Byron Lane
Copt Heath
Solihull
West Midlands
B93 9BA
Director NameKeith Peter Martin Hutchison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1996)
RoleCompany Director
Correspondence Address35 Cranham Close
Headless Cross
Redditch
Worcestershire
B97 5AU
Director NameStephen David Osborne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1995)
RoleCompany Director
Correspondence AddressLambs Cottage Newnham
Wootton Wawen
Solihull
West Midlands
B95 6DU
Director NameMr Gordon Williams
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 1993)
RoleProprietor Of Residential Home
Correspondence AddressOrchard House Residential Home
Kinnersley Severn Stoke
Worcester
Worcestershire
WR8 9JR
Director NameMr Robert Delaney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMr Stephen David Osborne
NationalityBritish
StatusResigned
Appointed13 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressPitchers Piece Long Headland
Ombersley
Droitwich
Worcestershire
Director NameMr David William Newman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice
Rising Lane Lapworth
Solihull
West Midlands
B94 6hw
Director NameMr Ian Walter Elliott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2005)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressKidmorie 3 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Secretary NameMr Ian Walter Elliott
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 12 May 2017)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressKidmorie 3 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Secretary NameMr Robert Delaney
StatusResigned
Appointed13 May 2017(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address30 Jacobean Lane
Knowle
Solihull
W Mids
B93 9LP
Director NameMr Haresh Chandubhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenbank Avenue
Wembley
HA0 2TF

Contact

Telephone01797 362219
Telephone regionRye

Location

Registered Address5 High View
Pinner
HA5 3NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23.5k at £0.01R. Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£103,604
Cash£307
Current Liabilities£2,071

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 August 2023 (8 months, 2 weeks ago)
Next Return Due14 September 2024 (4 months from now)

Charges

17 March 1995Delivered on: 22 March 1995
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2024Registered office address changed from 195 Moss Lane Pinner HA5 3BE England to 5 High View Pinner HA5 3NZ on 3 April 2024 (1 page)
11 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 December 2022Termination of appointment of Haresh Patel as a director on 31 March 2022 (1 page)
26 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
25 October 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
20 September 2021Micro company accounts made up to 30 November 2020 (4 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
28 June 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Notification of Jaydeep Patel as a person with significant control on 1 December 2020 (2 pages)
5 January 2021Cessation of Robert Delaney as a person with significant control on 1 December 2020 (1 page)
5 January 2021Appointment of Dr Jaydeep Patel as a director on 1 December 2020 (2 pages)
5 January 2021Termination of appointment of Robert Delaney as a director on 1 December 2020 (1 page)
5 January 2021Termination of appointment of Robert Delaney as a secretary on 1 December 2020 (1 page)
5 January 2021Registered office address changed from 30 Jacobean Lane Knowle Solihull W Mids B93 9LP to 195 Moss Lane Pinner HA5 3BE on 5 January 2021 (1 page)
5 January 2021Appointment of Mr Haresh Patel as a director on 1 December 2020 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Appointment of Mr Robert Delaney as a secretary on 13 May 2017 (2 pages)
16 May 2017Termination of appointment of Ian Walter Elliott as a secretary on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Ian Walter Elliott as a secretary on 12 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Delaney as a secretary on 13 May 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 235.24
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 235.24
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 235.24
(4 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 235.24
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 235.24
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 235.24
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Robert Delaney on 27 January 2010 (2 pages)
23 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Robert Delaney on 27 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 27/01/09; no change of members (4 pages)
20 May 2009Return made up to 27/01/09; no change of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 27/01/08; no change of members (6 pages)
20 June 2008Return made up to 27/01/08; no change of members (6 pages)
11 January 2008Registered office changed on 11/01/08 from: umberslade hall hockley heath solihull west midlands B94 5DF (1 page)
11 January 2008Registered office changed on 11/01/08 from: umberslade hall hockley heath solihull west midlands B94 5DF (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Return made up to 27/01/07; full list of members (6 pages)
10 February 2007Return made up to 27/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 27/01/06; full list of members (6 pages)
8 May 2006Return made up to 27/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
17 March 2005Return made up to 27/01/05; full list of members (7 pages)
17 March 2005Return made up to 27/01/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 27/01/04; full list of members (7 pages)
6 February 2004Return made up to 27/01/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 March 2003 (11 pages)
31 August 2003Full accounts made up to 31 March 2003 (11 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
5 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (13 pages)
7 November 2000Full accounts made up to 31 March 2000 (13 pages)
7 February 2000Return made up to 27/01/00; full list of members (5 pages)
7 February 2000Return made up to 27/01/00; full list of members (5 pages)
9 November 1999Full accounts made up to 31 March 1999 (17 pages)
9 November 1999Full accounts made up to 31 March 1999 (17 pages)
6 February 1999Return made up to 27/01/99; full list of members (8 pages)
6 February 1999Return made up to 27/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
25 February 1998Return made up to 27/01/98; no change of members (6 pages)
25 February 1998Return made up to 27/01/98; no change of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 January 1998Full accounts made up to 31 March 1997 (15 pages)
12 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Registered office changed on 06/01/97 from: belmont house 30 high street studley warwickshire B80 7HJ (1 page)
6 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 January 1997Registered office changed on 06/01/97 from: belmont house 30 high street studley warwickshire B80 7HJ (1 page)
30 July 1996Full accounts made up to 31 December 1994 (15 pages)
30 July 1996Full accounts made up to 31 December 1994 (15 pages)
28 February 1996Return made up to 27/01/96; full list of members (10 pages)
28 February 1996Return made up to 27/01/96; full list of members (10 pages)
27 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 31 December 1993 (16 pages)
1 May 1995Full accounts made up to 31 December 1993 (16 pages)
22 March 1995Particulars of mortgage/charge (14 pages)
22 March 1995Particulars of mortgage/charge (14 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
3 December 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
3 December 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)