Background WavePink WaveYellow Wave

BELFORD CARE LIMITED (04499363)

BELFORD CARE LIMITED (04499363) is an active UK company. incorporated on 31 July 2002. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BELFORD CARE LIMITED has been registered for 23 years. Current directors include BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie and 3 others.

Company Number
04499363
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
2nd Floor Clifton House, Basingstoke, RG21 7JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARNES, Nicola Jane, ELSTON, Henry William, JONES, Emma Marie, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFORD CARE LIMITED

BELFORD CARE LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BELFORD CARE LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04499363

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

2nd Floor Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

The Coach House the Oasts Business Village Red Hill Wateringbury Maidstone Kent ME18 5NN
From: 28 November 2012To: 28 February 2020
, Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW
From: 31 July 2002To: 28 November 2012
Timeline

40 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jan 15
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Apr 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Loan Secured
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BARNES, Nicola Jane

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 08 Aug 2024

ELSTON, Henry William

Active
Bunnian Place, BasingstokeRG21 7JE
Born August 1988
Director
Appointed 02 Jul 2024

JONES, Emma Marie

Active
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 08 Aug 2024

PUDDLE, Benjamin Gordon

Active
Bunnian Place, BasingstokeRG21 7JE
Born May 1985
Director
Appointed 02 Jul 2024

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 01 Jun 2022

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born September 1965
Director
Appointed 08 Aug 2024

CURTIS, Gillian Roberta

Resigned
Woodleigh, AlresfordSO24 0EN
Secretary
Appointed 23 Oct 2002
Resigned 26 Nov 2012

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 31 Jul 2002

BARNES, Nicola Jane

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1978
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

CURTIS, Gillian Roberta

Resigned
Woodleigh, AlresfordSO24 0EN
Born September 1953
Director
Appointed 23 Oct 2002
Resigned 26 Nov 2012

CURTIS, Michael Richard Geoffrey

Resigned
Woodleigh, AlresfordSO24 0EN
Born August 1951
Director
Appointed 23 Oct 2002
Resigned 26 Nov 2012

CURTIS, Nicola Clare

Resigned
Middle Farm Cottages Farley Green, GuildfordGU5 9DN
Born January 1979
Director
Appointed 02 Jun 2008
Resigned 26 Nov 2012

GAVIN, Joanna Lesley

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1970
Director
Appointed 24 Feb 2020
Resigned 01 Jun 2022

GAVIN, Sean Francis

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 24 Feb 2020
Resigned 01 Jun 2022

HEENAN, Victoria Louise

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1982
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2022

JONES, Emma Marie

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born February 1979
Director
Appointed 01 Jun 2022
Resigned 02 Jul 2024

KEY, Janet Lynne

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1959
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2020

KEY, Richard Martin

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born April 1956
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2020

READ, John Michael

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born January 1963
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2020

SMITH, Amanda Helen

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 24 Feb 2020
Resigned 02 Jul 2024

SMITH, Leah-Marie Shirley Jean

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born September 1985
Director
Appointed 24 Feb 2020
Resigned 16 Apr 2021

WEBB, Jeremy Graham

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born October 1961
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2020

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 31 Jul 2002
Resigned 31 Jul 2002

Persons with significant control

1

Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
3 August 2020
AD04Change of Accounting Records Location
Memorandum Articles
9 March 2020
MAMA
Resolution
9 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
1 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Sail Address Company
31 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
31 July 2013
AD03Change of Location of Company Records
Legacy
28 March 2013
MG01MG01
Memorandum Articles
30 November 2012
MEM/ARTSMEM/ARTS
Resolution
30 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2012
CC04CC04
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Legacy
29 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363aAnnual Return
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
123Notice of Increase in Nominal Capital
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
287Change of Registered Office
Incorporation Company
31 July 2002
NEWINCIncorporation