BELMIN HEALTHCARE LIMITED

BELMIN HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELMIN HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05392275
    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 BELMIN HEALTHCARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BELMIN HEALTHCARE LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELMIN HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for BELMIN HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Termination of appointment of Hilary Anne Lowe as a secretary on Jul 22, 2011

    1 pagesTM02

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Appointment of Ms Hilary Anne Lowe as a secretary

    1 pagesAP03

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Vinodka Murria on Mar 14, 2011

    2 pagesCH01

    Director's details changed for Mrs Barbara Ann Firth on Mar 14, 2011

    2 pagesCH01

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Fiona Timothy as a director

    2 pagesTM01

    Appointment of Barbara Ann Firth as a director

    3 pagesAP01

    Who are the officers of BELMIN HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish57998050002
    BUHAGIAR, Bryan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Secretary
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    British900011210001
    CHEETHAM, Christopher Andrew
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    Secretary
    Lime Cottage
    Prestleigh Road, Evercreech
    BA4 6JY Shepton Mallet
    Somerset
    British78076620001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    British192439290001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    England
    159124990001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159476390001
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    British120376750001
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    British120376750001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Secretary
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    British13179090001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Secretary
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    British13179090001
    BUHAGIAR, Susan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Director
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    United KingdomBritish900011200001
    EVERETT, Gordon Maccleod
    26 Mountway Road
    TA1 5LS Taunton
    Somerset
    Director
    26 Mountway Road
    TA1 5LS Taunton
    Somerset
    British122600880001
    FIELD, Antony Roger
    Pineview
    Canada Common
    SO51 6DH West Wellow
    Hampshire
    Director
    Pineview
    Canada Common
    SO51 6DH West Wellow
    Hampshire
    British72988450001
    MCWILLIAM, John Henry
    Marsh Mills House
    Overstowey
    TA5 1HG Bridgwater
    Somerset
    Director
    Marsh Mills House
    Overstowey
    TA5 1HG Bridgwater
    Somerset
    British105901940001
    PARSONS, Ian Douglas
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    Director
    Westering
    Battery Lane
    BS20 7JD Portishead
    North Somerset
    British120376750001
    PRICE, Richard Andrew Hayes
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    Director
    Four Winds
    Smeatharpe
    EX14 9RF Honiton
    Devon
    British34286340001
    SCOTT, Jeffrey Alexander
    Kingfishers
    Brookers Road
    RH14 9RZ Billingshurst
    West Sussex
    Director
    Kingfishers
    Brookers Road
    RH14 9RZ Billingshurst
    West Sussex
    United KingdomBritish77784580001
    TEMPLEMAN, Michael Jospeh Stephen
    52 Saint Martins Mews
    GU22 8TE Pyrford
    Surrey
    Director
    52 Saint Martins Mews
    GU22 8TE Pyrford
    Surrey
    EnglandBritish96871340002
    THOMPSON, Mark Harry
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    Director
    The Bungalow
    Forest Crescent
    KT21 1JU Ashtead
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001
    WEAVER, Gerald Peter
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    Director
    2 Feversham Way
    TA2 8SD Taunton
    Somerset
    British13179090001

    Does BELMIN HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2008
    Delivered On May 14, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    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