BELMONT HEALTHCARE (EDENDALE) LIMITED

1st Floor Highlands House Highlands Road 1st Floor Highlands House Highlands Road, Solihull, B90 4ND, England
StatusACTIVE
Company No.11080870
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

BELMONT HEALTHCARE (EDENDALE) LIMITED is an active private limited company with number 11080870. It was incorporated 6 years, 6 months, 25 days ago, on 24 November 2017. The company address is 1st Floor Highlands House Highlands Road 1st Floor Highlands House Highlands Road, Solihull, B90 4ND, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110808700005

Charge creation date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110808700006

Charge creation date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110808700001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110808700002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2022

Action Date: 01 May 2022

Category: Address

Type: AD01

New address: 1st Floor Highlands House Highlands Road Shirley Solihull B90 4nd

Old address: Suite 64, Zenith House Highlands Road Shirley Solihull B90 4PD England

Change date: 2022-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belmont Sandbanks Limited

Cessation date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-19

Psc name: Belmont Healthcare Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110808700004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110808700003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

New address: Suite 64, Zenith House Highlands Road Shirley Solihull B90 4PD

Old address: St Andrews Road Coast Road Littlestone on Sea New Romney Kent TN28 8RA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2019

Action Date: 03 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-03

Charge number: 110808700004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-03

Charge number: 110808700003

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom

New address: St Andrews Road Coast Road Littlestone on Sea New Romney Kent TN28 8RA

Change date: 2018-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110808700002

Charge creation date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110808700001

Charge creation date: 2018-03-01

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 PLUMSTEAD RTM COMPANY LIMITED

FOUNDATION HOUSE,TUNBRIDGE WELLS,TN2 5NP

Number:08384577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADRIAN & MAURA MCNALLY LTD

15 MAIN STREET,ARMAGH,BT60 4JF

Number:NI056696
Status:ACTIVE
Category:Private Limited Company

AVALON WHOLESALE AND BREWING LIMITED

FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:09860461
Status:ACTIVE
Category:Private Limited Company

ESSEX MOBILITY CENTRE LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:04231619
Status:ACTIVE
Category:Private Limited Company

LIBERTY GIFTS LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:09354337
Status:LIQUIDATION
Category:Private Limited Company

ST. GEORGE'S FUNERAL SERVICES LTD

INTERNATIONAL HOUSE,TELFORD,TF2 6EF

Number:08380414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source