UKBizDB.co.uk

BELMONT PARKHILL LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:30 Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195, Moss Lane, Pinner, England, HA5 3BE

Director01 December 2020Active
5 Miller Close, Bromsgrove, B60 3PG

Secretary11 October 1999Active
30 Jacobean Lane, Knowle, Solihull, B93 9LP

Secretary13 May 2017Active
30 Jacobean Lane, Knowle, Solihull, B93 9LP

Secretary01 October 1996Active
Kidmorie 3 Warren Drive, Dorridge, Solihull, B93 8JY

Secretary05 September 1994Active
Lambs Cottage Newnham, Wootton Wawen, Solihull, B95 6DU

Secretary08 September 1993Active
30 Jacobean Lane, Knowle, Solihull, B93 9LP

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

Director08 September 1993Active
24 Northcroft Rise, Bradford, BD8 0BW

Director08 September 1993Active
Kidmorie 3 Warren Drive, Dorridge, Solihull, B93 8JY

Director05 September 1994Active
146 Lady Byron Lane, Copt Heath, Solihull, B93 9BA

Director08 September 1993Active
35 Cranham Close, Headless Cross, Redditch, B97 5AU

Director09 November 1993Active
Lambs Cottage Newnham, Wootton Wawen, Solihull, B95 6DU

Director09 November 1993Active
2, Greenbank Avenue, Wembley, England, HA0 2TF

Director01 December 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent

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
2024-04-03Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-26Capital

Capital alter shares redemption statement of capital.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Address

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

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.