Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELFORD CARE LIMITED
Company Information for

BELFORD CARE LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, RG21 7JE,
Company Registration Number
04499363
Private Limited Company
Active

Company Overview

About Belford Care Ltd
BELFORD CARE LIMITED was founded on 2002-07-31 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Belford Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BELFORD CARE LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
RG21 7JE
Other companies in ME18
 
Filing Information
Company Number 04499363
Company ID Number 04499363
Date formed 2002-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELFORD CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELFORD CARE LIMITED

Current Directors
Officer Role Date Appointed
JANET LYNNE KEY
Director 2012-11-26
RICHARD MARTIN KEY
Director 2012-11-26
JOHN MICHAEL READ
Director 2012-11-26
JEREMY GRAHAM WEBB
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ROBERTA CURTIS
Company Secretary 2002-10-23 2012-11-26
GILLIAN ROBERTA CURTIS
Director 2002-10-23 2012-11-26
MICHAEL RICHARD GEOFFREY CURTIS
Director 2002-10-23 2012-11-26
NICOLA CLARE CURTIS
Director 2008-06-02 2012-11-26
QA REGISTRARS LIMITED
Nominated Secretary 2002-07-31 2002-07-31
QA NOMINEES LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LYNNE KEY FOUR MARKS LIMITED Director 2012-09-19 CURRENT 2011-05-25 Active - Proposal to Strike off
RICHARD MARTIN KEY FOUR MARKS LIMITED Director 2012-09-19 CURRENT 2011-05-25 Active - Proposal to Strike off
JOHN MICHAEL READ CC WHITELODGE LIMITED Director 2018-06-01 CURRENT 2014-01-02 Active
JOHN MICHAEL READ CC THE LAURELS LTD Director 2017-10-05 CURRENT 2017-10-05 Active
JOHN MICHAEL READ CC CROFT MANOR LTD Director 2017-09-04 CURRENT 2017-09-04 Active
JOHN MICHAEL READ WATERINGBURY (MAIDSTONE) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JOHN MICHAEL READ BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JOHN MICHAEL READ FOUR MARKS LIMITED Director 2012-09-19 CURRENT 2011-05-25 Active - Proposal to Strike off
JOHN MICHAEL READ CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JOHN MICHAEL READ COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JOHN MICHAEL READ CC CARE HOME LIMITED Director 2009-01-14 CURRENT 2009-01-13 Active
JOHN MICHAEL READ H U INVESTMENTS LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
JOHN MICHAEL READ CHARING DANE (DEAL) LTD Director 2003-09-19 CURRENT 2003-09-19 Active
JOHN MICHAEL READ CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation
JEREMY GRAHAM WEBB H U INVESTMENTS LIMITED Director 2017-04-17 CURRENT 2006-12-07 Active
JEREMY GRAHAM WEBB BELFORD MANAGEMENT LIMITED Director 2012-11-26 CURRENT 2004-02-03 Dissolved 2017-01-24
JEREMY GRAHAM WEBB JET HELICOPTERS LIMITED Director 2011-07-01 CURRENT 2006-01-09 Liquidation
JEREMY GRAHAM WEBB FOUR MARKS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JEREMY GRAHAM WEBB CHANDLER & CO PROFESSIONAL SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-04-04
JEREMY GRAHAM WEBB COACH HOUSE ENTERPRISES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
JEREMY GRAHAM WEBB STYLETITAN LIMITED Director 2005-02-10 CURRENT 2003-10-22 Active
JEREMY GRAHAM WEBB CHARING DANE (DEAL) LTD Director 2003-09-19 CURRENT 2003-09-19 Active
JEREMY GRAHAM WEBB CHANDLER & CO.UK LTD. Director 2002-12-03 CURRENT 2002-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044993630009
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY GAVIN
2022-06-09AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-25PSC05Change of details for Four Marks Limited as a person with significant control on 2021-06-01
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04AD02Register inspection address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-03PSC05Change of details for Four Marks Limited as a person with significant control on 2020-02-24
2020-08-03AD04Register(s) moved to registered office address 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE
2020-03-09MEM/ARTSARTICLES OF ASSOCIATION
2020-03-09RES13Resolutions passed:
  • Facility agreement and relevant documents / conflict of interest authorised 24/02/2020
  • ALTER ARTICLES
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044993630007
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN KEY
2020-02-28AP01DIRECTOR APPOINTED MRS LEAH-MARIE SHIRLEY JEAN SMITH
2020-02-28AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM The Coach House the Oasts Business Village Red Hill Wateringbury Maidstone Kent ME18 5NN
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-25AD02Register inspection address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE KEY / 09/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN KEY / 09/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE KEY / 09/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN KEY / 09/02/2018
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-04AD03Registers moved to registered inspection location of 50 the Terrace Torquay Devon TQ1 1DD
2016-08-04AD02Register inspection address changed to 50 the Terrace Torquay Devon TQ1 1DD
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044993630006
2014-12-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-01AD04Register(s) moved to registered office address The Coach House the Oasts Business Village Red Hill Wateringbury Maidstone Kent ME18 5NN
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE KEY / 30/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN KEY / 30/07/2013
2013-07-31AD03Register(s) moved to registered inspection location
2013-07-31AD02Register inspection address has been changed
2013-03-28MG01Particulars of a mortgage or charge / charge no: 5
2012-11-30MEM/ARTSARTICLES OF ASSOCIATION
2012-11-30RES01ADOPT ARTICLES 30/11/12
2012-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-30AP01DIRECTOR APPOINTED MR JOHN READ
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CURTIS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CURTIS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN CURTIS
2012-11-28AP01DIRECTOR APPOINTED MR JEREMY GRAHAM WEBB
2012-11-28AP01DIRECTOR APPOINTED MRS JANET LYNNE KEY
2012-11-28AP01DIRECTOR APPOINTED MR RICHARD MARTIN KEY
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 FULL LIST
2011-12-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-21AR0131/07/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-11AR0131/07/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-13288aDIRECTOR APPOINTED MISS NICOLA CLARE CURTIS
2008-10-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-15363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: BEECHLEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: BEECHLEY HOUSE 87 CHURCH STREET, CROWTHORNE, BERKSHIRE RG45 7AW
2002-08-14288bDIRECTOR RESIGNED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-08-14123£ NC 1000/10000 31/07/02
2002-08-14RES04NC INC ALREADY ADJUSTED 31/07/02
2002-08-14288bSECRETARY RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BELFORD CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELFORD CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 2013-03-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-11-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-29 Satisfied
LEGAL CHARGE 2003-12-18 Satisfied
DEBENTURE 2003-05-22 Satisfied
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELFORD CARE LIMITED

Intangible Assets
Patents
We have not found any records of BELFORD CARE LIMITED registering or being granted any patents
Domain Names

BELFORD CARE LIMITED owns 1 domain names.

belfordhouse.co.uk  

Trademarks
We have not found any records of BELFORD CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFORD CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as BELFORD CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELFORD CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELFORD CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELFORD CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.