This company is commonly known as Belmont Parkhill Limited. The company was founded 31 years ago and was given the registration number 02810353. The firm's registered office is in SOLIHULL. You can find them at 30 Jacobean Lane, Knowle, Solihull, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | BELMONT PARKHILL LIMITED |
---|---|---|
Company Number | : | 02810353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195, Moss Lane, Pinner, England, HA5 3BE | Director | 01 December 2020 | Active |
5 Miller Close, Bromsgrove, B60 3PG | Secretary | 11 October 1999 | Active |
30 Jacobean Lane, Knowle, Solihull, B93 9LP | Secretary | 13 May 2017 | Active |
30 Jacobean Lane, Knowle, Solihull, B93 9LP | Secretary | 01 October 1996 | Active |
Kidmorie 3 Warren Drive, Dorridge, Solihull, B93 8JY | Secretary | 05 September 1994 | Active |
Lambs Cottage Newnham, Wootton Wawen, Solihull, B95 6DU | Secretary | 08 September 1993 | Active |
30 Jacobean Lane, Knowle, Solihull, B93 9LP | Director | 05 August 2015 | Active |
30 Jacobean Lane, Knowle, Solihull, B93 9LP | Director | 08 September 1993 | Active |
24 Northcroft Rise, Bradford, BD8 0BW | Director | 08 September 1993 | Active |
Kidmorie 3 Warren Drive, Dorridge, Solihull, B93 8JY | Director | 05 September 1994 | Active |
146 Lady Byron Lane, Copt Heath, Solihull, B93 9BA | Director | 08 September 1993 | Active |
35 Cranham Close, Headless Cross, Redditch, B97 5AU | Director | 09 November 1993 | Active |
Lambs Cottage Newnham, Wootton Wawen, Solihull, B95 6DU | Director | 09 November 1993 | Active |
2, Greenbank Avenue, Wembley, England, HA0 2TF | Director | 01 December 2020 | Active |
Dr Jaydeep Patel | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 195, Moss Lane, Pinner, England, HA5 3BE |
Nature of control | : |
|
Mr Robert Delaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Jacobean Lane, Solihull, England, B93 9LP |
Nature of control | : |
|
Belmont Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Jacobean Lane, Solihull, England, B93 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.