About

Registered Number: 08408618
Date of Incorporation: 19/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Belle Vue Surgery West View Health Village, Broadway, Fleetwood, Fleetwood, Lancashire, FY7 8GU

 

Established in 2013, Belle Vue (Chc) Ltd has its registered office in Fleetwood, Lancashire, it has a status of "Active". We don't know the number of employees at this company. The company has 3 directors listed 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.