UKBizDB.co.uk

BELVOIR VALE CARE HOMES LIMITED

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

This company is commonly known as Belvoir Vale Care Homes Limited. The company was founded 27 years ago and was given the registration number 03335922. The firm's registered office is in LEEDS. You can find them at Westcourt, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BELVOIR VALE CARE HOMES LIMITED
Company Number:03335922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westcourt, Gelderd Road, Leeds, England, LS12 6DB

Director07 April 2010Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director03 March 2023Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director02 January 2019Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director14 January 2022Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 March 1997Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Secretary07 April 2010Active
7 Knightsbridge Drive, Nuthall, Nottingham, NG16 1RD

Secretary17 March 2008Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Secretary31 October 2019Active
Poppy Cottage, 17 Chapel Street Eaton, Grantham, NG32 1SQ

Secretary20 March 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 March 1997Active
West Court, Gelderd Road, Leeds, LS12 6DB

Director07 April 2010Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director14 January 2022Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director11 April 2012Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director20 April 2021Active
The Old Manor House, Walton On The Wolds, Loughborough, LE12 8HT

Director19 October 2005Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director08 October 2020Active
Poppy Cottage, 17 Chapel Street Eaton, Grantham, NG32 1SQ

Director20 March 1997Active
Sutton House, Tuckwood Court Widmerpool Road, Wysall, NG12 5PP

Director20 March 1997Active

People with Significant Control

Mmcg (2) Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
Nature of control:
  • Voting rights 75 to 100 percent
Mmcg Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.