Company NameBellsgrove Ltd
DirectorsSomasundaram Logathas and Shyamala Logathas
Company StatusActive
Company Number07208764
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Previous NameBellsgrove Residential Home Ltd.

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 NameSomasundaram Logathas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address250 Cobham Road
Fetcham
Surrey
KT22 9JF
Director NameShyamala Logathas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(1 week, 3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Cobham Road
Leatherhead
Surrey
KT22 9JF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Shymala Logathas
50.00%
Ordinary
500 at £1Somasundaram Logathas
50.00%
Ordinary

Financials

Year2014
Net Worth£54,973
Cash£133,646
Current Liabilities£80,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Amended micro company accounts made up to 31 March 2017 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
5 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(4 pages)
5 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 250 Cobham Road Fetcham Leatherhead Surrey KT22 9JF United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 250 Cobham Road Fetcham Leatherhead Surrey KT22 9JF United Kingdom on 27 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed bellsgrove residential home LTD.\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
26 April 2010Company name changed bellsgrove residential home LTD.\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
23 April 2010Appointment of Shyamala Logathas as a director (3 pages)
23 April 2010Appointment of Somasundaram Logathas as a director (3 pages)
23 April 2010Appointment of Shyamala Logathas as a director (3 pages)
23 April 2010Appointment of Somasundaram Logathas as a director (3 pages)
1 April 2010Termination of appointment of Laurence Adams as a director (1 page)
1 April 2010Termination of appointment of Laurence Adams as a director (1 page)
30 March 2010Incorporation (46 pages)
30 March 2010Incorporation (46 pages)