ROMNEY CARE HOME LIMITED
Overview
| Company Name | ROMNEY CARE HOME LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02657304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROMNEY CARE HOME LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is ROMNEY CARE HOME LIMITED located?
| Registered Office Address | C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROMNEY CARE HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELMONT SANDBANKS LIMITED | Nov 26, 1993 | Nov 26, 1993 |
| BELMONT HEALTHCARE LIMITED | May 25, 1993 | May 25, 1993 |
| BELMONT M.S. LIMITED | Oct 24, 1991 | Oct 24, 1991 |
What are the latest accounts for ROMNEY CARE HOME LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 07, 2022 |
| Next Accounts Due On | Aug 07, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ROMNEY CARE HOME LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 21, 2023 |
| Next Confirmation Statement Due | Nov 04, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2022 |
| Overdue | Yes |
What are the latest filings for ROMNEY CARE HOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 30, 2025 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Jun 04, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2024 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on Aug 19, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 026573040030 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 2 pages | CS01 | ||||||||||
Notification of Impact Property 3 Limited as a person with significant control on Dec 23, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Impact Property 7 Limited as a person with significant control on Dec 23, 2022 | 1 pages | PSC07 | ||||||||||
Registration of charge 026573040030, created on Dec 23, 2022 | 55 pages | MR01 | ||||||||||
Current accounting period extended from Nov 07, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Nov 07, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Certificate of change of name Company name changed belmont sandbanks LIMITED\certificate issued on 23/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Belmont Healthcare Services Limited as a person with significant control on Nov 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Impact Property 7 Limited as a person with significant control on Nov 07, 2022 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 1st Floor Highlands House Highlands Road Shirley Solihull B90 4nd England to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on Nov 22, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Nov 07, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Adam Nicholas Hutchison as a secretary on Nov 07, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mahesh Shivabhai Patel as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Yaldron as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ROMNEY CARE HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | Lime Street EC3M 7AF London The Scalpel, 18th Floor, 52 England |
| 83237780001 | ||||||||||
| COWLEY, Andrew Christian | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London C/O Restructuring And Recovery Services (Rrs) | United Kingdom | British | 214446240001 | |||||||||
| PATEL, Mahesh Shivabhai | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London C/O Restructuring And Recovery Services (Rrs) | England | British | 229122070001 | |||||||||
| YALDRON, David John | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London C/O Restructuring And Recovery Services (Rrs) | United Kingdom | British | 174078510002 | |||||||||
| ELLIOTT, Ian Walter | Secretary | Kidmorie 3 Warren Drive Dorridge B93 8JY Solihull West Midlands | British | 7524830001 | ||||||||||
| HUTCHISON, Adam Nicholas | Secretary | Highlands Road Shirley B90 4ND Solihull 1st Floor Highlands House England | British | 94091200002 | ||||||||||
| OSBORNE, Stephen David | Secretary | Lambs Cottage Newnham Wootton Wawen B95 6DU Solihull West Midlands | British | 36227840001 | ||||||||||
| UPTON, Michael John | Secretary | The Old Church Gravel Pit Lane Rowney Green B48 7QG Alvechurch | British | 85906820001 | ||||||||||
| WRIGHT, Elizabeth Mary | Secretary | 30 Malin Court School Road B49 5DJ Alcester Warwickshire | British | 49246190004 | ||||||||||
| DELANEY, Robert | Director | 30 Jacobean Lane Knowle B93 9LP Solihull West Midlands | England | British | 14213160001 | |||||||||
| DEVOTI, David Paul | Director | 24 Northcroft Rise BD8 0BW Bradford West Yorkshire | British | 36227820001 | ||||||||||
| ELLIOTT, Ian Walter | Director | Kidmorie 3 Warren Drive Dorridge B93 8JY Solihull West Midlands | England | British | 7524830001 | |||||||||
| FISHER, Leon Philip | Director | 146 Lady Byron Lane Copt Heath B93 9BA Solihull West Midlands | United Kingdom | British | 24295000001 | |||||||||
| HUTCHISON, Adam Nicholas | Director | Highlands Road Shirley B90 4ND Solihull 1st Floor Highlands House England | England | British | 153159580004 | |||||||||
| HUTCHISON, Keith Peter Martin | Director | Sackville Road TN39 3JA Bexhill-On-Sea 26 East Sussex England | England | British | 36853040004 | |||||||||
| OSBORNE, Stephen David | Director | Lambs Cottage Newnham Wootton Wawen B95 6DU Solihull West Midlands | British | 36227840001 | ||||||||||
| WILLIAMS, Gordon | Director | Orchard House Residential Home Kinnersley Severn Stoke WR8 9JR Worcester Worcestershire | British | 37989160001 |
Who are the persons with significant control of ROMNEY CARE HOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impact Property 3 Limited | Dec 23, 2022 | Lime Street EC3M 7AF London The Scalpel 18th Floor, 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Impact Property 7 Limited | Nov 07, 2022 | Lime Street EC3M 7AF London The Scalpel 18th Floor, 52 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Belmont Healthcare Services Limited | Nov 29, 2018 | Highlands Road Shirley B90 4PD Solihull Suite 64 Zenith House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Peter Martin Hutchison | Oct 24, 2016 | Highlands Road Shirley B90 4PD Solihull Suite 64, Zenith House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does ROMNEY CARE HOME LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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