Background WavePink WaveYellow Wave

BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896)

BELVIDERE RESIDENTIAL CARE HOME LIMITED (04820896) is an active UK company. incorporated on 4 July 2003. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BELVIDERE RESIDENTIAL CARE HOME LIMITED has been registered for 22 years. Current directors include AHMED, Shahzada Khuram, AHMED, Shamaela, CHOUDHARY, Saqib Akhlaq.

Company Number
04820896
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
AHMED, Shahzada Khuram, AHMED, Shamaela, CHOUDHARY, Saqib Akhlaq
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVIDERE RESIDENTIAL CARE HOME LIMITED

BELVIDERE RESIDENTIAL CARE HOME LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BELVIDERE RESIDENTIAL CARE HOME LIMITED was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04820896

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

1110 Elliott Court, Coventry Business Park Herald Avenue, Coventry, CV5 6UB,

Previous Addresses

238 Wednesbury Road Walsall WS2 9QN
From: 22 September 2015To: 21 September 2020
C/O Sia Business Advisors 238 Wednesbury Road Walsall WS2 9QN
From: 18 November 2010To: 22 September 2015
C/O S I Ahmed & Co Accountants 238 Wednesbury Road Walsall WS2 9QN United Kingdom
From: 8 December 2009To: 18 November 2010
25 Wake Green Road Moseley Birmingham West Midlands B13 9HF
From: 4 July 2003To: 8 December 2009
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Left
Dec 09
Loan Secured
Mar 16
Loan Secured
Mar 19
Owner Exit
Apr 19
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AHMED, Shamaela

Active
Coventry Business Park, CoventryCV5 6UB
Secretary
Appointed 19 Mar 2008

AHMED, Shahzada Khuram

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 19 Mar 2008

AHMED, Shamaela

Active
Coventry Business Park, CoventryCV5 6UB
Born May 1976
Director
Appointed 12 Sept 2023

CHOUDHARY, Saqib Akhlaq

Active
Coventry Business Park, CoventryCV5 6UB
Born December 1987
Director
Appointed 09 Dec 2025

AHMED, Khalil

Resigned
25 Wake Green Road, MoseleyB13 9HF
Secretary
Appointed 04 Jul 2003
Resigned 19 Mar 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

AHMED, Khalil

Resigned
25 Wake Green Road, MoseleyB13 9HF
Born April 1948
Director
Appointed 04 Jul 2003
Resigned 01 Oct 2009

AHMED, Rafia Mubarak

Resigned
25 Wake Green Road, MoseleyB13 9HF
Born December 1946
Director
Appointed 04 Jul 2003
Resigned 01 Oct 2009

AHMED, Shamaela

Resigned
Coventry Business Park, CoventryCV5 6UB
Born May 1976
Director
Appointed 04 Jul 2003
Resigned 31 Dec 2020

SINGH, Navjot

Resigned
Kings Norton, BirminghamB38 8BL
Born April 1970
Director
Appointed 21 Mar 2019
Resigned 12 Sept 2023

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Ceased 27 Jun 2025
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 27 Jun 2025

Mr Shahzada Khuram Ahmed

Ceased
Wednesbury Road, WalsallWS2 9QN
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
28 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation