CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BELPER CARE LIMITED
Company
BELPER CARE
Phone:
01773 827 128
A⁺
rating
KEY FINANCES
Year
2017
Assets
£192.95k
▼ £-17.69k (-8.40 %)
Cash
£38.86k
▼ £-23.78k (-37.96 %)
Liabilities
£180.84k
▲ £18.5k (11.39 %)
Net Worth
£12.11k
▼ £-36.19k (-74.93 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Amber Valley
Company name
BELPER CARE LIMITED
Company number
03517809
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
belpercare.co.uk
Phones
01773 827 128
Registered Address
UNIT 2 GOODS WHARF,
GOODS ROAD INDUSTRIAL ESTATE,
BELPER,
DERBYSHIRE,
ENGLAND,
DE56 1UU
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2
See Also
BELOPA LTD
BELOWGROUND LTD
BELPER PHYSIOTHERAPY CLINIC LTD
BELPER TRAVEL LIMITED
BELSOFT STRATEGIC ACCOUNTING LIMITED
BELUS LIMITED
Last update 2018
BELPER CARE LIMITED DIRECTORS
Christopher Charles Tapp
Acting
Appointed
24 September 2015
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire, England, DE56 1UU
Country Of Residence
England
Name
TAPP, Christopher Charles
Irene Hallsworth
Resigned
Appointed
03 January 2001
Resigned
24 September 2015
Role
Secretary
Nationality
British
Address
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire, England, DE56 1UU
Name
HALLSWORTH, Irene
MIDLANDS SECRETARIAL SERVICES LTD
Resigned
Appointed
26 February 1998
Resigned
03 January 2001
Role
Secretary
Address
36 Bridge Street, Belper, Derbyshire, DE56 1AX
Name
MIDLANDS SECRETARIAL SERVICES LTD
Irene Hallsworth
Resigned
Appointed
01 January 1999
Resigned
24 September 2015
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire, England, DE56 1UU
Country Of Residence
England
Name
HALLSWORTH, Irene
Kevin Hallsworth
Resigned
Appointed
01 October 1998
Resigned
24 September 2015
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Unit 2, Goods Wharf, Goods Road Industrial Estate, Belper, Derbyshire, England, DE56 1UU
Country Of Residence
England
Name
HALLSWORTH, Kevin
MIDLANDS COMPANY FORMATIONS LIMITED
Resigned
Appointed
26 February 1998
Resigned
01 January 1999
Role
Director
Address
36 Bridge Street, Belper, Derbyshire, DE56 1AX
Name
MIDLANDS COMPANY FORMATIONS LIMITED
Christopher Charles Tapp
Resigned
PSC
Appointed
24 September 2015
Resigned
08 March 2016
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1 Glebe Cottage, Low Road, Aldborough, North Yorkshire, England, YO51 9ER
Country Of Residence
England
Name
TAPP, Christopher Charles
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
REVIEWS
Check The Company
Excellent according to the company’s financial health.