BELMONT CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBELMONT CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02509860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELMONT CARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BELMONT CARE LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELMONT CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BELMONT CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr Michael Harrison as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018

    1 pagesTM01

    Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ

    1 pagesAD04

    Change of details for Bupa Finance Plc as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Director's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH02

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017

    2 pagesCH01

    Registered office address changed from Bridge House Outwood Lane Horsforth Leeds West Yorkshire LS18 4UP to 1 Angel Court London EC2R 7HJ on Dec 08, 2017

    1 pagesAD01

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA

    1 pagesAD03

    Notification of Bupa Finance Plc as a person with significant control on Jun 22, 2016

    2 pagesPSC02

    Cessation of Bupa Care Homes (Ans) Limited as a person with significant control on Jun 22, 2016

    1 pagesPSC07

    Notification of Bupa Care Homes (Ans) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of BELMONT CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish241166230001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    KANE, John Harper, Squadron Leader
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    Secretary
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    British24861250002
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish200461360001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    GRIFFITHS, Charles Alexander
    Scool House
    Clevedon Road, Weston-In-Gordano
    BS20 8PZ Bristol
    Director
    Scool House
    Clevedon Road, Weston-In-Gordano
    BS20 8PZ Bristol
    United KingdomBritish15570420003
    GRIFFITHS, Vanessa Mary
    23 Dial Hill Road
    BS21 7HL Clevedon
    Somerset
    Director
    23 Dial Hill Road
    BS21 7HL Clevedon
    Somerset
    British27369120001
    IRVING, Carolyn Margaret
    13 Dial Hill Road
    BS21 7HJ Clevedon
    Somerset
    Director
    13 Dial Hill Road
    BS21 7HJ Clevedon
    Somerset
    British24861270002
    IRVING, David Kenneth Stewart, Dr
    13 Dial Hill
    BS21 7HJ Clevedon
    North Somerset
    Director
    13 Dial Hill
    BS21 7HJ Clevedon
    North Somerset
    British73177620001
    KANE, John Harper, Squadron Leader
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    Director
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    United KingdomBritish24861250002
    KANE, Keren Elizabeth
    Mulberry Lodge
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    Director
    Mulberry Lodge
    49 Cambridge Road
    BS21 7HB Clevedon
    Somerset
    EnglandBritish39841770001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritish49217290002
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish189611450001
    REITER, Simon Philip
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritish135845570001
    RUSSELL, Christopher Ian Fraser, Dr
    Symondsdown House
    Woodbury Lane
    EX13 5TL Axminster
    Devon
    Director
    Symondsdown House
    Woodbury Lane
    EX13 5TL Axminster
    Devon
    British24861280002
    RUSSELL, Prudence
    Symondsdown House
    Woodbury Lane
    EX13 5TL Axminster
    Devon
    Director
    Symondsdown House
    Woodbury Lane
    EX13 5TL Axminster
    Devon
    British24861260002
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish256549290001

    Who are the persons with significant control of BELMONT CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Jun 22, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2779134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Apr 06, 2016
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1960990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BELMONT CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 15 linden road clevedon avon t/n AV133571.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 22 riverleaze portishead bristol t/no ST15041.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1998
    Delivered On Nov 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Elm view,off moor lane,clevedon,bath and north east,somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 24, 1998Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    72,76,78,80 nore road portishead bristol and land lying to the north of nore road portishead north somerset t/n AV125142.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The belmont chapel hill clevedon north somerset t/no: AV232200.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land being 72 76 78 and 80 nore road and land lying to the north of nore road portishead t/n AV125142 and the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 16, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 07, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement in writing dated 18TH august 1994 relating to the purchase of land lying to the north of nore road. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 16, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral charge and assignment
    Created On Nov 07, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companies rights title and interest in and to the building contract made the 27TH october 1994 and all monies payable thereunder.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 16, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1994
    Delivered On Nov 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a the belmont chapel hill clevedon avon also k/a belmont house nursing home t/n av 232200. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 12, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 1994
    Delivered On Nov 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 12, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises situate & k/a belmont house chapel hill clevedon avon with the goodwill of the business & the benefit of all licences fixtures & fittings. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 08, 1993
    Delivered On Sep 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1993Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 08, 1992
    Delivered On Jun 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Apr 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1990
    Delivered On Aug 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Belmont nursing home, chapel hill, clevedon, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1990Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0