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

BELMONT CARE (DEVON) LIMITED

SUITE 2 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
05748143
Private Limited Company
Liquidation

Company Overview

About Belmont Care (devon) Ltd
BELMONT CARE (DEVON) LIMITED was founded on 2006-03-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Belmont Care (devon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELMONT CARE (DEVON) LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN11
 
Previous Names
BROADWINDSOR CARE LIMITED13/09/2006
Filing Information
Company Number 05748143
Company ID Number 05748143
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 20/03/2013
Return next due 17/04/2014
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELMONT CARE (DEVON) 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 BELMONT CARE (DEVON) LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES (SOUTHERN) LIMITED
Company Secretary 2007-03-07
MARTIN FLYNN
Director 2008-02-14
JOHN ANDREW GLAZER
Director 2006-03-20
ANDREW MAYNARD
Director 2008-10-01
VIRGINIA LEE WILKINS
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MAYSON OGDEN
Director 2008-02-14 2010-03-26
RICHARD DAVID FRANCIS BAGLEY
Director 2008-02-06 2010-02-05
GRAHAM ANTHONY THOMAS
Director 2006-03-20 2008-08-29
VIRGINIA LEE WILKINS
Company Secretary 2006-03-20 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES (SOUTHERN) LIMITED THE COMMERCIAL LAW PRACTICE LIMITED Company Secretary 2008-09-01 CURRENT 2006-09-08 Active
CLP SECRETARIES (SOUTHERN) LIMITED REVILO LIMITED Company Secretary 2008-02-04 CURRENT 2003-12-05 Liquidation
CLP SECRETARIES (SOUTHERN) LIMITED COASTAL ASPHALTS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
CLP SECRETARIES (SOUTHERN) LIMITED FLORENCE LODGE HEALTHCARE LIMITED Company Secretary 2007-03-07 CURRENT 2005-09-15 Active
CLP SECRETARIES (SOUTHERN) LIMITED COBB BROS. (JOINERS & CONTRACTORS) LIMITED Company Secretary 2007-03-07 CURRENT 1973-04-26 Active
JOHN ANDREW GLAZER BEACONVILLE HEALTHCARE LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JOHN ANDREW GLAZER PRIORY QUAY MANAGEMENT COMPANY LIMITED Director 2013-08-11 CURRENT 1987-12-29 Active
JOHN ANDREW GLAZER 21ST CENTURY CARE (PLYMOUTH) LIMITED Director 2013-07-09 CURRENT 2003-09-23 Active
JOHN ANDREW GLAZER FLORENCE LODGE HEALTHCARE LIMITED Director 2010-03-20 CURRENT 2005-09-15 Active
VIRGINIA LEE WILKINS WEYMOUTH PAVILION CIC Director 2017-01-01 CURRENT 2013-06-27 Active
VIRGINIA LEE WILKINS LW BUSINESS MANAGEMENT LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active
VIRGINIA LEE WILKINS LAUREL CARE (DORSET) LIMITED Director 2008-08-21 CURRENT 2005-05-20 Liquidation
VIRGINIA LEE WILKINS PINEWOOD CARE LIMITED Director 2007-01-29 CURRENT 2007-01-29 Liquidation
VIRGINIA LEE WILKINS 21ST CENTURY CARE (PLYMOUTH) LIMITED Director 2006-12-01 CURRENT 2003-09-23 Active
VIRGINIA LEE WILKINS CLP SECRETARIES (SOUTHERN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
VIRGINIA LEE WILKINS THE COMMERCIAL LAW PRACTICE LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
VIRGINIA LEE WILKINS FLORENCE LODGE HEALTHCARE LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active

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
2019-03-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-04
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY
2017-01-244.68 Liquidators' statement of receipts and payments to 2017-01-04
2016-02-184.68 Liquidators' statement of receipts and payments to 2016-01-04
2015-01-20600Appointment of a voluntary liquidator
2015-01-052.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-062.24BAdministrator's progress report to 2014-07-04
2014-05-122.16BStatement of affairs with form 2.14B
2014-02-262.24BAdministrator's progress report to 2014-01-04
2014-02-142.31BNotice of extension of period of Administration
2013-09-12F2.18Notice of deemed approval of proposals
2013-08-222.17BStatement of administrator's proposal
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU United Kingdom
2013-07-122.12BAppointment of an administrator
2013-06-07AAMDAmended full accounts made up to 2012-03-31
2013-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 11182.6
2013-03-25AR0120/03/13 ANNUAL RETURN FULL LIST
2012-04-10AR0120/03/12 ANNUAL RETURN FULL LIST
2012-03-23RES12VARYING SHARE RIGHTS AND NAMES
2012-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06SH0131/03/11 STATEMENT OF CAPITAL GBP 11182.60
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM Minster Chambers 35 High Street Wimborne Dorset BH21 1HR
2011-10-26CH04SECRETARY'S DETAILS CHNAGED FOR CLP SECRETARIES (SOUTHERN) LIMITED on 2011-10-26
2011-09-10MG01Particulars of a mortgage or charge / charge no: 4
2011-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-20RES01ALTER ARTICLES 22/03/2011
2011-04-20RES12VARYING SHARE RIGHTS AND NAMES
2011-03-22AR0120/03/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-18RES13GENERAL ACTIVITIES 02/02/2011
2010-05-25AUDAUDITOR'S RESIGNATION
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-20AR0120/03/10 FULL LIST
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGDEN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGLEY
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LIMITED / 05/05/2009
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-02-11225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-11-12288aDIRECTOR APPOINTED ANDREW MAYNARD
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM REDCOTT HOUSE, 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THOMAS
2008-04-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED RICHARD DAVID FRANCIS BAGLEY
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-05-23RES12VARYING SHARE RIGHTS AND NAMES
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1488(2)RAD 21/03/07-21/03/07 £ SI 450000@0.01=4500 £ IC 4500/9000
2007-04-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288bSECRETARY RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13CERTNMCOMPANY NAME CHANGED BROADWINDSOR CARE LIMITED CERTIFICATE ISSUED ON 13/09/06
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BELMONT CARE (DEVON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-01-14
Appointment of Liquidators2015-01-14
Appointment of Administrators2013-07-11
Petitions to Wind Up (Companies)2013-06-27
Fines / Sanctions
No fines or sanctions have been issued against BELMONT CARE (DEVON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2011-09-10 Outstanding WEST REGISTER NUMBER 2 LIMITED
DEBENTURE 2011-03-03 Outstanding H ALDERSLEY, V L WILKINS, J A GLAZER, A MAYNARD, M & P FLYNN, L J NICHOLLS
LEGAL CHARGE 2007-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BELMONT CARE (DEVON) LIMITED

Intangible Assets
Patents
We have not found any records of BELMONT CARE (DEVON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELMONT CARE (DEVON) LIMITED
Trademarks
We have not found any records of BELMONT CARE (DEVON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELMONT CARE (DEVON) 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 (86900 - Other human health activities) as BELMONT CARE (DEVON) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BELMONT CARE (DEVON) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBELMONT CARE (DEVON) LIMITEDEvent Date2015-01-12
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 5 January 2015. Office Holder details: Christopher David Stevens and Philip Lewis Armstrong (IP Nos 8770 and 9397), both of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. For further details contact: Email: cp.worthing@frpadvisory.com Tel: 01903 222500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBELMONT CARE (DEVON) LIMITEDEvent Date2015-01-05
Christopher David Stevens and Philip Lewis Armstrong , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : For further details contact: Email: cp.worthing@frpadvisory.com or Tel: 01903 222500.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBELMONT CARE (DEVON) LIMITEDEvent Date2013-07-05
In the Royal Courts of Justice Chancery Division case number 4731 Christopher David Stevens and Philip Lewis Armstrong (IP Nos 8770 and 9397 ), both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: Tel: 01903 222500. :
 
Initiating party RICHARD DAVID FRANCIS BAGLEYEvent TypePetitions to Wind Up (Companies)
Defending partyBELMONT CARE (DEVON) LIMITEDEvent Date2013-05-22
SolicitorWinckworth Sherwood LLP
In the High Court of Justice (Chancery Division) case number 3758 A Petition to wind up the above-named company (05748143) Belmont Care (Devon) Limited of 7 Peverall Avenue West, Poundbury, Dorchester, Dorset DT1 3SU presented on 22 May 2013 by RICHARD DAVID FRANCIS BAGLEY of 82 Haven Road, Poole, Dorset BH13 7LZ claiming to be a creditor of the company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane EC4A 1NL on Monday 8 July 2013 at 1030 hours or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELMONT CARE (DEVON) 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 BELMONT CARE (DEVON) 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.