BELLE VUE HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Director's details changed for Dr Rajeev Mark Acquilla on 2024-02-12

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / DR SUSHMA DILIP ACQUILLA / 11/12/2019

View Document

15/05/2015 May 2020 CESSATION OF DILIP BASANT ACQUILLA AS A PSC

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

04/03/204 March 2020 11/12/19 STATEMENT OF CAPITAL GBP 605

View Document

26/02/2026 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/2026 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/2026 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AVANEESH JOHN ACQUILLA / 09/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O C/O ATKINS & PARTNERS 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJEEV MARK ACQUILLA / 09/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANEESH CHRISTOPHER ACQUILLA / 09/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSHMA DILIP ACQUILLA / 09/05/2019

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030556730009

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030556730010

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030556730010

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030556730009

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DILIP ACQUILLA

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY DILIP ACQUILLA

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/10/1411 October 2014 DIRECTOR APPOINTED MR. MANEESH CHRISTOPHER ACQUILLA

View Document

11/10/1411 October 2014 DIRECTOR APPOINTED DR. RAJEEV MARK ACQUILLA

View Document

11/10/1411 October 2014 DIRECTOR APPOINTED MR. AVANEESH JOHN ACQUILLA

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O ATKINS & PARTNERS 4TH FLOOR, SUITE B, CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN ENGLAND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O ATKINS & PARTNERS BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BS

View Document

06/03/146 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/05/1015 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED PINES CARE HOMES LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/03/982 March 1998 £ NC 100000/2000000 24/02/98

View Document

02/03/982 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

02/03/982 March 1998 VARYING SHARE RIGHTS AND NAMES 24/02/98

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

11/05/9511 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information