UKBizDB.co.uk

BELMONT CEDAR PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belmont Cedar Park Limited. The company was founded 13 years ago and was given the registration number 07477470. The firm's registered office is in CHESTERFIELD. You can find them at 91-97 Saltergate, , Chesterfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BELMONT CEDAR PARK LIMITED
Company Number:07477470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:91-97 Saltergate, Chesterfield, England, S40 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-97, Saltergate, Chesterfield, England, S40 1LA

Director27 February 2020Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director14 March 2017Active
30, Jacobean Lane, Knowle, Solihull, B93 9LP

Director05 August 2015Active
30, Jacobean Lane, Knowle, Solihull, B93 9LP

Director23 December 2010Active
Brookdale House, 31 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FS

Director14 March 2017Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director23 December 2010Active
The Cedars Nursing Home, Cedar Park Road, Batchley, Redditch, England, B97 6HP

Director14 March 2017Active

People with Significant Control

Alma Care Homes Holding Uk Limited
Notified on:14 March 2017
Status:Active
Country of residence:England
Address:91-97, Saltergate, Chesterfield, England, S40 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Delaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:The Cedars, Cedar Park Road, Redditch, England, B97 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type audited abridged.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type audited abridged.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audited abridged.

Download
2022-02-23Accounts

Accounts with accounts type audited abridged.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type audited abridged.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-07-09Accounts

Accounts with accounts type audited abridged.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.