BELVIDERE NURSING HOME LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH45 7PB

Company number 02947801
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address 85/89 SEABANK ROAD, WALLASEY, WIRRAL, CH45 7PB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BELVIDERE NURSING HOME LIMITED are www.belviderenursinghome.co.uk, and www.belvidere-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Brunswick Rail Station is 3.8 miles; to Edge Hill Rail Station is 4 miles; to Kirkby Rail Station is 6.9 miles; to Formby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belvidere Nursing Home Limited is a Private Limited Company. The company registration number is 02947801. Belvidere Nursing Home Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Belvidere Nursing Home Limited is 85 89 Seabank Road Wallasey Wirral Ch45 7pb. . WILSON, Marguerita Bernadette is a Secretary of the company. COOPER, Edward Nigel is a Director of the company. Secretary COOPER, Edward Nigel has been resigned. Director COOPER, Sara Jane has been resigned. Director NEWTON, Vivienne Katherine has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WILSON, Marguerita Bernadette
Appointed Date: 31 May 2001

Director
COOPER, Edward Nigel
Appointed Date: 09 July 1997
74 years old

Resigned Directors

Secretary
COOPER, Edward Nigel
Resigned: 31 May 2001
Appointed Date: 12 July 1994

Director
COOPER, Sara Jane
Resigned: 06 January 2003
Appointed Date: 31 October 1997
73 years old

Director
NEWTON, Vivienne Katherine
Resigned: 31 October 1997
Appointed Date: 12 July 1994
80 years old

BELVIDERE NURSING HOME LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 July 2016
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
20 Nov 1995
Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/11/95

10 Jan 1995
Particulars of mortgage/charge
07 Jan 1995
Particulars of mortgage/charge
01 Dec 1994
Ad 22/11/94--------- £ si 1@1=1 £ ic 1/2

12 Jul 1994
Incorporation

BELVIDERE NURSING HOME LIMITED Charges

16 November 2007
Debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Including 85 to 89 (odd) seabank road,wallasey merseyside;…
16 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold premises comprising belvidere nursing home,85 to 89…
22 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 26 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h premises comprising belvidere nursing home,85/89…
22 December 1994
Debenture
Delivered: 7 January 1995
Status: Satisfied on 26 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage on all f/h and l/h property now vested in…