BELVOIR VALE CARE HOMES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
BELVOIR VALE CARE HOMES LIMITED is a Private Limited Company from LEEDS and has the status: Active.
BELVOIR VALE CARE HOMES LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03335922. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
BELVOIR VALE CARE HOMES LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03335922. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
BELVOIR VALE CARE HOMES LIMITED - LEEDS
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WESTCOURT
LEEDS
WEST YORKSHIRE
LS12 6DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DINWOODIE | Dec 1982 | British | Director | 2023-03-03 | CURRENT |
MR PAUL WALSH | Aug 1970 | British | Director | 2022-01-14 | CURRENT |
MR CHRISTOPHER JOHN WOMACK | Aug 1972 | British | Director | 2020-10-08 | CURRENT |
MRS CHRISTINA CHAPMAN | Nov 1964 | British | Director | 2022-01-14 | CURRENT |
MR JASON LOCK | Aug 1972 | British | Director | 2019-01-02 | CURRENT |
MR PHILIP JOHN BURGAN | Dec 1951 | British | Director | 2010-04-07 | CURRENT |
STEPHEN JOHNSON | Sep 1953 | British | Director | 2005-10-19 UNTIL 2007-06-29 | RESIGNED |
DAVID TOMLINSON | May 1959 | Secretary | 1997-03-20 UNTIL 2008-03-17 | RESIGNED | |
CHRISTOPHER BALL | Secretary | 2010-04-07 UNTIL 2010-05-14 | RESIGNED | ||
MR PAUL EMMERSON | Nov 1965 | British | Secretary | 2008-03-17 UNTIL 2010-04-07 | RESIGNED |
MR PETER GERVAIS FAGAN | Secretary | 2019-10-31 UNTIL 2021-12-31 | RESIGNED | ||
AR NOMINEES LIMITED | Nominee Director | 1997-03-19 UNTIL 1997-03-20 | RESIGNED | ||
MRS VICTORIA CRADDOCK | Feb 1970 | British | Director | 2020-10-08 UNTIL 2021-05-12 | RESIGNED |
NIGEL MYERS | Mar 1966 | British | Director | 2020-10-08 UNTIL 2021-03-12 | RESIGNED |
DAVID TOMLINSON | May 1959 | Director | 1997-03-20 UNTIL 2010-04-07 | RESIGNED | |
MR PETER GERVAIS FAGAN | Oct 1957 | British | Director | 2012-04-11 UNTIL 2019-04-05 | RESIGNED |
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 1997-03-19 UNTIL 1997-03-20 | RESIGNED | ||
MR DAREN ROBERT HARRIS | Dec 1964 | British | Director | 2021-04-20 UNTIL 2022-12-08 | RESIGNED |
MR CHRISTOPHER BALL | Jun 1968 | British | Director | 2010-04-07 UNTIL 2020-10-08 | RESIGNED |
KEVIN TOMLINSON | Sep 1965 | British | Director | 1997-03-20 UNTIL 2008-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mmcg (2) Limited | 2019-11-30 | Leeds | Voting rights 75 to 100 percent | |
Mmcg Limited | 2016-06-30 - 2019-11-30 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |