This company is commonly known as Belper Care Limited. The company was founded 26 years ago and was given the registration number 03517809. The firm's registered office is in BELPER. You can find them at Unit 2 Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BELPER CARE LIMITED |
---|---|---|
Company Number | : | 03517809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire, England, DE56 1UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, England, DE56 1UU | Director | 23 December 2019 | Active |
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, England, DE56 1UU | Director | 24 September 2015 | Active |
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, England, DE56 1UU | Secretary | 03 January 2001 | Active |
36 Bridge Street, Belper, DE56 1AX | Corporate Secretary | 26 February 1998 | Active |
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, England, DE56 1UU | Director | 01 January 1999 | Active |
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, England, DE56 1UU | Director | 01 October 1998 | Active |
36 Bridge Street, Belper, DE56 1AX | Director | 26 February 1998 | Active |
1 Glebe Cottage, Low Road, Aldborough, England, YO51 9ER | Director | 24 September 2015 | Active |
Mr Christopher Charles Tapp | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Goods Wharf, Belper, England, DE56 1UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
2015-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.