About

Registered Number: 08408618
Date of Incorporation: 19/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: Belle Vue Surgery West View Health Village, Broadway, Fleetwood, Fleetwood, Lancashire, FY7 8GU

 

Founded in 2013, Belle Vue (Chc) Ltd are based in Fleetwood, Lancashire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Ali, Syed Imran, Dr, Ramesh, Cobarsanellore Duraiswamy, Dr, Spencer, Mark, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Syed Imran, Dr 01 April 2017 - 1
RAMESH, Cobarsanellore Duraiswamy, Dr 19 February 2013 04 April 2013 1
SPENCER, Mark, Dr 04 April 2013 31 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 25 February 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
AR01 - Annual Return 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
CH01 - Change of particulars for director 21 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 December 2014
DISS40 - Notice of striking-off action discontinued 25 June 2014
AR01 - Annual Return 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AA01 - Change of accounting reference date 08 May 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.