ROMNEY CARE HOME LIMITED

ROMNEY CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameROMNEY CARE HOME LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02657304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROMNEY CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELMONT SANDBANKS LIMITEDNov 26, 1993Nov 26, 1993
    BELMONT HEALTHCARE LIMITEDMay 25, 1993May 25, 1993
    BELMONT M.S. LIMITEDOct 24, 1991Oct 24, 1991

    What are the latest accounts for ROMNEY CARE HOME LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 07, 2022
    Next Accounts Due OnAug 07, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ROMNEY CARE HOME LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 21, 2023
    Next Confirmation Statement DueNov 04, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2022
    OverdueYes

    What are the latest filings for ROMNEY CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 30, 2025

    16 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 30, 2024

    17 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2023

    LRESSP

    Satisfaction of charge 026573040030 in full

    1 pagesMR04

    Confirmation statement made on Oct 21, 2022 with no updates

    2 pagesCS01

    Notification of Impact Property 3 Limited as a person with significant control on Dec 23, 2022

    2 pagesPSC02

    Cessation of Impact Property 7 Limited as a person with significant control on Dec 23, 2022

    1 pagesPSC07

    Registration of charge 026573040030, created on Dec 23, 2022

    55 pagesMR01

    Current accounting period extended from Nov 07, 2023 to Dec 31, 2023

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2023 to Nov 07, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed belmont sandbanks LIMITED\certificate issued on 23/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2022

    RES15

    Cessation of Belmont Healthcare Services Limited as a person with significant control on Nov 07, 2022

    1 pagesPSC07

    Notification of Impact Property 7 Limited as a person with significant control on Nov 07, 2022

    2 pagesPSC02

    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 pagesAD01

    Appointment of Jtc (Uk) Limited as a secretary on Nov 07, 2022

    2 pagesAP04

    Termination of appointment of Adam Nicholas Hutchison as a secretary on Nov 07, 2022

    1 pagesTM02

    Appointment of Mr Andrew Christian Cowley as a director on Nov 07, 2022

    2 pagesAP01

    Appointment of Mr Mahesh Shivabhai Patel as a director on Nov 07, 2022

    2 pagesAP01

    Appointment of Mr David John Yaldron as a director on Nov 07, 2022

    2 pagesAP01

    Who are the officers of ROMNEY CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52
    England
    Secretary
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    United KingdomBritish214446240001
    PATEL, Mahesh Shivabhai
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    EnglandBritish229122070001
    YALDRON, David John
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    United KingdomBritish174078510002
    ELLIOTT, Ian Walter
    Kidmorie 3 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    Secretary
    Kidmorie 3 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    British7524830001
    HUTCHISON, Adam Nicholas
    Highlands Road
    Shirley
    B90 4ND Solihull
    1st Floor Highlands House
    England
    Secretary
    Highlands Road
    Shirley
    B90 4ND Solihull
    1st Floor Highlands House
    England
    British94091200002
    OSBORNE, Stephen David
    Lambs Cottage Newnham
    Wootton Wawen
    B95 6DU Solihull
    West Midlands
    Secretary
    Lambs Cottage Newnham
    Wootton Wawen
    B95 6DU Solihull
    West Midlands
    British36227840001
    UPTON, Michael John
    The Old Church
    Gravel Pit Lane Rowney Green
    B48 7QG Alvechurch
    Secretary
    The Old Church
    Gravel Pit Lane Rowney Green
    B48 7QG Alvechurch
    British85906820001
    WRIGHT, Elizabeth Mary
    30 Malin Court
    School Road
    B49 5DJ Alcester
    Warwickshire
    Secretary
    30 Malin Court
    School Road
    B49 5DJ Alcester
    Warwickshire
    British49246190004
    DELANEY, Robert
    30 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    Director
    30 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    EnglandBritish14213160001
    DEVOTI, David Paul
    24 Northcroft Rise
    BD8 0BW Bradford
    West Yorkshire
    Director
    24 Northcroft Rise
    BD8 0BW Bradford
    West Yorkshire
    British36227820001
    ELLIOTT, Ian Walter
    Kidmorie 3 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    Director
    Kidmorie 3 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    EnglandBritish7524830001
    FISHER, Leon Philip
    146 Lady Byron Lane
    Copt Heath
    B93 9BA Solihull
    West Midlands
    Director
    146 Lady Byron Lane
    Copt Heath
    B93 9BA Solihull
    West Midlands
    United KingdomBritish24295000001
    HUTCHISON, Adam Nicholas
    Highlands Road
    Shirley
    B90 4ND Solihull
    1st Floor Highlands House
    England
    Director
    Highlands Road
    Shirley
    B90 4ND Solihull
    1st Floor Highlands House
    England
    EnglandBritish153159580004
    HUTCHISON, Keith Peter Martin
    Sackville Road
    TN39 3JA Bexhill-On-Sea
    26
    East Sussex
    England
    Director
    Sackville Road
    TN39 3JA Bexhill-On-Sea
    26
    East Sussex
    England
    EnglandBritish36853040004
    OSBORNE, Stephen David
    Lambs Cottage Newnham
    Wootton Wawen
    B95 6DU Solihull
    West Midlands
    Director
    Lambs Cottage Newnham
    Wootton Wawen
    B95 6DU Solihull
    West Midlands
    British36227840001
    WILLIAMS, Gordon
    Orchard House Residential Home
    Kinnersley Severn Stoke
    WR8 9JR Worcester
    Worcestershire
    Director
    Orchard House Residential Home
    Kinnersley Severn Stoke
    WR8 9JR Worcester
    Worcestershire
    British37989160001

    Who are the persons with significant control of ROMNEY CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 3 Limited
    Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor, 52
    England
    Dec 23, 2022
    Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor, 52
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number11134210
    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.
    Impact Property 7 Limited
    Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor, 52
    England
    Nov 07, 2022
    Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor, 52
    England
    Yes
    Legal FormPrivate Limited Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number13406903
    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.
    Belmont Healthcare Services Limited
    Highlands Road
    Shirley
    B90 4PD Solihull
    Suite 64 Zenith House
    England
    Nov 29, 2018
    Highlands Road
    Shirley
    B90 4PD Solihull
    Suite 64 Zenith House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number10752979
    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.
    Mr Keith Peter Martin Hutchison
    Highlands Road
    Shirley
    B90 4PD Solihull
    Suite 64, Zenith House
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROMNEY CARE HOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2023Commencement of winding up
    Jul 31, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn Ewing
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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