Background WavePink WaveYellow Wave

BELL VIEW CARE LIMITED (06482634)

BELL VIEW CARE LIMITED (06482634) is an active UK company. incorporated on 24 January 2008. with registered office in Northumberland. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BELL VIEW CARE LIMITED has been registered for 18 years. Current directors include DUNCAN, Eileen, TODD, Margaret, WILLIAMSON, Kathleen Mary.

Company Number
06482634
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2008
Age
18 years
Address
33 West Street, Northumberland, NE70 7QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DUNCAN, Eileen, TODD, Margaret, WILLIAMSON, Kathleen Mary
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL VIEW CARE LIMITED

BELL VIEW CARE LIMITED is an active company incorporated on 24 January 2008 with the registered office located in Northumberland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BELL VIEW CARE LIMITED was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06482634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 January 2008

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

33 West Street Belford Northumberland, NE70 7QB,

Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 12
Director Joined
May 12
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Nov 24
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DUNCAN, Eileen

Active
7 Ellingham, ChathillNE67 5HA
Secretary
Appointed 24 Jan 2008

DUNCAN, Eileen

Active
7 Ellingham, ChathillNE67 5HA
Born December 1948
Director
Appointed 24 Jan 2008

TODD, Margaret

Active
33 West Street, NorthumberlandNE70 7QB
Born November 1945
Director
Appointed 10 Aug 2015

WILLIAMSON, Kathleen Mary

Active
33 West Street, NorthumberlandNE70 7QB
Born November 1949
Director
Appointed 06 Apr 2012

BATES, Richard Armstrong

Resigned
33 West Street, NorthumberlandNE70 7QB
Born February 1965
Director
Appointed 29 Apr 2019
Resigned 23 Mar 2020

CRESSWELL, Malcolm Charles

Resigned
33 West Street, NorthumberlandNE70 7QB
Born January 1951
Director
Appointed 24 Apr 2018
Resigned 20 Jan 2020

DARLING, Celia Jane

Resigned
33 West Street, NorthumberlandNE70 7QB
Born December 1954
Director
Appointed 23 May 2017
Resigned 21 Jan 2019

HART, Marion

Resigned
Wandylaw House, ChathillNE67 5HG
Born December 1960
Director
Appointed 24 Jan 2008
Resigned 19 Dec 2014

LYDEN, Barry David

Resigned
33 West Street, NorthumberlandNE70 7QB
Born March 1964
Director
Appointed 27 Sept 2021
Resigned 20 Nov 2024

MOORE, Margaret Anne

Resigned
5 Stott Street, AlnwickNE66 1QA
Born July 1952
Director
Appointed 24 Jan 2008
Resigned 31 Mar 2012

TURNBULL, Enid Joan

Resigned
5 Springfield Park, Berwick Upon TweedTD15 2FD
Born August 1944
Director
Appointed 24 Jan 2008
Resigned 05 Jan 2015

N. MUNDY LIMITED

Resigned
Bondgate Within, AlnwickNE66 1TA
Corporate director
Appointed 17 Jan 2022
Resigned 20 Dec 2024

Persons with significant control

1

West Street, BelfordNE70 7QB

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 January 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
225Change of Accounting Reference Date
Incorporation Company
24 January 2008
NEWINCIncorporation