Based in Worthing, Belle View Park Care Home Ltd was setup in 2002. Belle View Park Care Home Ltd has 3 directors listed as Gopaul, Prithi Pardiah Khobeelas, Sharma, Genda, Sharma, Paul at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Genda | 16 January 2002 | 14 October 2005 | 1 |
SHARMA, Paul | 16 January 2002 | 14 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOPAUL, Prithi Pardiah Khobeelas | 14 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2015 | |
2.24B - N/A | 26 June 2015 | |
2.35B - N/A | 26 June 2015 | |
2.24B - N/A | 22 April 2015 | |
2.24B - N/A | 17 November 2014 | |
2.31B - N/A | 30 September 2014 | |
2.24B - N/A | 11 April 2014 | |
2.31B - N/A | 05 February 2014 | |
2.24B - N/A | 16 October 2013 | |
F2.18 - N/A | 04 June 2013 | |
2.17B - N/A | 09 May 2013 | |
AD01 - Change of registered office address | 12 April 2013 | |
2.12B - N/A | 11 April 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 08 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 19 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 16 September 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 23 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 19 November 2003 | |
225 - Change of Accounting Reference Date | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2003 | |
363s - Annual Return | 06 April 2003 | |
CERTNM - Change of name certificate | 12 July 2002 | |
395 - Particulars of a mortgage or charge | 17 May 2002 | |
287 - Change in situation or address of Registered Office | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
CERTNM - Change of name certificate | 23 January 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 September 2008 | Outstanding |
N/A |
Debenture | 10 September 2008 | Outstanding |
N/A |
Legal charge | 14 October 2005 | Fully Satisfied |
N/A |
Debenture | 14 October 2005 | Fully Satisfied |
N/A |
Debenture | 06 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 April 2002 | Fully Satisfied |
N/A |