About

Registered Number: 03375345
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT,

 

Founded in 1997, Belgravia Nursing & Care Bureau Ltd are based in Farnham, Surrey. There are 3 directors listed for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWOOD, Katharine Anne 19 May 1997 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Garry John 31 December 2010 16 November 2016 1
MICHAELIDES WARNER & CO LIMITED 14 April 2005 31 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 May 2017
AD01 - Change of registered office address 25 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 20 May 2011
RESOLUTIONS - N/A 14 April 2011
TM01 - Termination of appointment of director 11 April 2011
AD01 - Change of registered office address 11 April 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 23 March 2011
AP03 - Appointment of secretary 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 13 March 2010
TM02 - Termination of appointment of secretary 13 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 21 May 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 26 June 2002
395 - Particulars of a mortgage or charge 23 February 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 28 July 1999
363s - Annual Return 07 September 1998
225 - Change of Accounting Reference Date 26 November 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 September 2003 Fully Satisfied

N/A

Deposit deed 18 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.