THE BELMONT NURSING HOME LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 02704566
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017; Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015. The most likely internet sites of THE BELMONT NURSING HOME LIMITED are www.thebelmontnursinghome.co.uk, and www.the-belmont-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The Belmont Nursing Home Limited is a Private Limited Company. The company registration number is 02704566. The Belmont Nursing Home Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of The Belmont Nursing Home Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Secretary BAINES, Philip has been resigned. Secretary CARTER, Dianne has been resigned. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MAXWELL, Barbara Ann has been resigned. Secretary MURPHY, John has been resigned. Secretary SIZER, Graham Kevin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director BLEASDALE, Christopher James has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director ELLIOTT, Graham Nicholas has been resigned. Director FITCH, William has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director MAXWELL, Barbara Ann has been resigned. Director MCFADZEAN, Gordon Barry, The Honourable has been resigned. Director MITCHELL, Nicholas John has been resigned. Director MURPHY, John has been resigned. Director O'REILLY, Michael Patrick has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. Director SIZER, Graham Kevin has been resigned. Director SMITH, Ian Richard has been resigned. Director WILLIS, Graeme has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 March 2010
53 years old

Resigned Directors

Secretary
BAINES, Philip
Resigned: 29 October 1999
Appointed Date: 04 October 1996

Secretary
CARTER, Dianne
Resigned: 04 October 1996
Appointed Date: 25 January 1993

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
MAXWELL, Barbara Ann
Resigned: 25 January 1993
Appointed Date: 07 April 1992

Secretary
MURPHY, John
Resigned: 01 July 2001
Appointed Date: 29 October 1999

Secretary
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 18 September 2002
69 years old

Director
BLEASDALE, Christopher James
Resigned: 31 March 1995
Appointed Date: 25 January 1994
82 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
CHURCHLEY, Peter Knight
Resigned: 22 June 1998
Appointed Date: 18 August 1997
67 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002
77 years old

Director
ELLIOTT, Graham Nicholas
Resigned: 13 September 2002
Appointed Date: 29 October 1999
72 years old

Director
FITCH, William
Resigned: 31 March 1997
Appointed Date: 28 September 1993
88 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MAXWELL, Barbara Ann
Resigned: 29 October 1999
Appointed Date: 07 April 1992
77 years old

Director
MCFADZEAN, Gordon Barry, The Honourable
Resigned: 03 May 1994
Appointed Date: 07 April 1992
88 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
63 years old

Director
MURPHY, John
Resigned: 18 September 2002
Appointed Date: 29 October 1999
69 years old

Director
O'REILLY, Michael Patrick
Resigned: 31 March 2017
Appointed Date: 15 February 2016
65 years old

Director
SCOTT, Philip Henry
Resigned: 07 June 1999
Appointed Date: 22 June 1998
61 years old

Director
SIZER, Graham Kevin
Resigned: 21 October 2002
Appointed Date: 04 October 2002
56 years old

Director
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001
56 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
WILLIS, Graeme
Resigned: 29 October 1999
Appointed Date: 15 December 1998
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

THE BELMONT NURSING HOME LIMITED Events

04 Apr 2017
Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,260,002

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
...
... and 153 more events
12 Aug 1992
Director resigned;new director appointed

12 Aug 1992
Secretary resigned;new secretary appointed

12 Aug 1992
Accounting reference date notified as 31/03

22 Jul 1992
Company name changed atlantic shelf 15 LIMITED\certificate issued on 22/07/92
07 Apr 1992
Incorporation

THE BELMONT NURSING HOME LIMITED Charges

30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
20 March 1997
Debenture
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Ihp Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 1996
Legal charge
Delivered: 25 June 1996
Status: Satisfied on 11 October 2002
Persons entitled: Barclays Bank PLC
Description: The belmont nursing home 93 pevensey bay road eastbourne…
4 June 1996
Debenture
Delivered: 14 June 1996
Status: Satisfied on 11 October 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1994
Mortgage
Delivered: 3 August 1994
Status: Satisfied on 18 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property being 66 acres of land at westbury house…
12 September 1992
Debenture
Delivered: 22 September 1992
Status: Satisfied on 18 July 1996
Persons entitled: Scotia Care Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 1992
Debenture
Delivered: 22 September 1992
Status: Satisfied on 18 July 1996
Persons entitled: Tamaris PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1992
Debenture
Delivered: 23 September 1992
Status: Satisfied on 18 July 1996
Persons entitled: Lloyds Bank PLC
Description: The benefit of all rights relating to credit agreement. All…