Company NameBelmont Parkhill Limited
DirectorJaydeep Kantilal Patel
Company StatusActive
Company Number02810353
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr Jaydeep Kantilal Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(27 years, 7 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
Appointed08 September 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 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
Appointed08 September 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Lady Byron Lane
Copt Heath
Solihull
West Midlands
B93 9BA
Director NameMr Robert Delaney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(4 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Secretary NameStephen David Osborne
NationalityBritish
StatusResigned
Appointed08 September 1993(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressLambs Cottage Newnham
Wootton Wawen
Solihull
West Midlands
B95 6DU
Director NameKeith Peter Martin Hutchison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (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
Appointed09 November 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1995)
RoleCompany Director
Correspondence AddressLambs Cottage Newnham
Wootton Wawen
Solihull
West Midlands
B95 6DU
Director NameMr Ian Walter Elliott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 1996)
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, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressKidmorie 3 Warren Drive
Dorridge
Solihull
West Midlands
B93 8JY
Secretary NameMr Robert Delaney
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMrs Helen Amor
NationalityBritish
StatusResigned
Appointed11 October 1999(6 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 May 2017)
RoleCompany Director
Correspondence Address5 Miller Close
Bromsgrove
Worcestershire
B60 3PG
Director NameKathleen Bernadette Delaney
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Secretary NameMr Robert Delaney
StatusResigned
Appointed13 May 2017(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Director NameMr Haresh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Greenbank Avenue
Wembley
HA0 2TF

Contact

Telephone01797 363242
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

37.4k at £1Robert Delaney
97.40%
Preference
9.5k at £0.1Belmont Healthcare LTD
2.46%
Ordinary
540 at £0.1Robert Delaney
0.14%
Ordinary

Financials

Year2014
Net Worth£601,837
Cash£165,207
Current Liabilities£129,338

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

22 November 1993Delivered on: 1 December 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parkhill nursing home, 319 huddersfield road, stalybridge, tameside, greater manchester t/no. GM231186 and the proceeds of sale thereof. 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 (9 pages)
27 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 November 2022Second filing of Confirmation Statement dated 5 January 2021 (3 pages)
22 November 2022Second filing of Confirmation Statement dated 25 October 2022 (3 pages)
22 November 2022Second filing of Confirmation Statement dated 31 August 2021 (3 pages)
25 October 2022Confirmation statement made on 31 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/11/22
(5 pages)
14 February 2022Termination of appointment of Haresh Patel as a director on 17 December 2021 (1 page)
20 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/11/22
(5 pages)
28 June 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
26 June 2021Statement of capital on 1 December 2020
  • GBP 10,000
(5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Termination of appointment of Robert Delaney as a director on 1 December 2020 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/11/22
(5 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
5 January 2021Cessation of Robert Delaney as a person with significant control on 1 December 2020 (1 page)
5 January 2021Registered office address changed from 30 Jacobean Lane Knowle Solihull West Midlands 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 2021Cessation of Belmont Healthcare Limited 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 2021Notification of Jaydeep Patel as a person with significant control on 1 December 2020 (2 pages)
5 January 2021Termination of appointment of Robert Delaney as a secretary on 1 December 2020 (1 page)
5 January 2021Termination of appointment of Kathleen Bernadette Delaney as a director on 1 December 2020 (1 page)
4 November 2020Satisfaction of charge 1 in full (2 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 May 2017Termination of appointment of Helen Amor as a secretary on 13 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Delaney as a secretary on 13 May 2017 (2 pages)
16 May 2017Termination of appointment of Helen Amor as a secretary on 13 May 2017 (1 page)
16 May 2017Appointment of Mr Robert Delaney as a secretary on 13 May 2017 (2 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 38,446
(5 pages)
3 May 2016Director's details changed for Robert Delaney on 19 April 2016 (2 pages)
3 May 2016Director's details changed for Robert Delaney on 19 April 2016 (2 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 38,446
(5 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)
22 August 2015Appointment of Kathleen Bernadette Delaney as a director on 5 August 2015 (3 pages)
22 August 2015Appointment of Kathleen Bernadette Delaney as a director on 5 August 2015 (3 pages)
22 August 2015Appointment of Kathleen Bernadette Delaney as a director on 5 August 2015 (3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 38,446
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 38,446
(5 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)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 38,446
(5 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 38,446
(5 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)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 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)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
1 June 2009Return made up to 19/04/09; full list 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)
22 September 2008Return made up to 19/04/08; full list of members (4 pages)
22 September 2008Return made up to 19/04/08; full list of members (4 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 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 19/04/07; no change of members (6 pages)
21 May 2007Return made up to 19/04/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 May 2005Return made up to 19/04/05; full list of members (6 pages)
19 May 2005Return made up to 19/04/05; full list of members (6 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 19/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2004Return made up to 19/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 August 2003Full accounts made up to 31 March 2003 (11 pages)
16 August 2003Full accounts made up to 31 March 2003 (11 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Return made up to 19/04/03; 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)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
15 May 2002Return made up to 19/04/02; full list of members (7 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
30 April 2001Return made up to 19/04/01; full list of members (7 pages)
30 April 2001Return made up to 19/04/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (13 pages)
3 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
27 April 1999Return made up to 19/04/99; no change of members (5 pages)
27 April 1999Return made up to 19/04/99; no change of members (5 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)
19 May 1998Return made up to 19/04/98; no change of members (6 pages)
19 May 1998Return made up to 19/04/98; 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 (17 pages)
12 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 April 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997Registered office changed on 08/01/97 from: belmont house 30 high street studley warwickshire B80 7HJ (1 page)
8 January 1997Registered office changed on 08/01/97 from: belmont house 30 high street studley warwickshire B80 7HJ (1 page)
17 December 1996Full accounts made up to 31 March 1996 (17 pages)
17 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
16 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
16 June 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
19 May 1996Return made up to 19/04/96; no change of members (8 pages)
19 May 1996Return made up to 19/04/96; no change of members (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 April 1995Return made up to 19/04/95; change of members (14 pages)
7 April 1995Return made up to 19/04/95; change of members (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 (5 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)