Background WavePink WaveYellow Wave

BELL VIEW HELP AT HOME LIMITED (08557330)

BELL VIEW HELP AT HOME LIMITED (08557330) is an active UK company. incorporated on 5 June 2013. with registered office in Belford. 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 HELP AT HOME LIMITED has been registered for 12 years. Current directors include COWLEY, Jane Elizabeth, DUNCAN, Eileen, MCMAHON, Martin John and 1 others.

Company Number
08557330
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2013
Age
12 years
Address
Bell View Resource Centre, Belford, NE70 7QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COWLEY, Jane Elizabeth, DUNCAN, Eileen, MCMAHON, Martin John, TINNION, Shirley Anne, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL VIEW HELP AT HOME LIMITED

BELL VIEW HELP AT HOME LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Belford. 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 HELP AT HOME LIMITED was registered 12 years ago.(SIC: 88100)

Status

active

Active since 12 years ago

Company No

08557330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 June 2013

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 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Bell View Resource Centre 33 West Street Belford, NE70 7QB,

Previous Addresses

Bell View Resource Cnetre 33 West Street Belford Northumberland NE70 7QB
From: 5 June 2013To: 27 August 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Loan Secured
Jan 14
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COWLEY, Jane Elizabeth

Active
West Street, NorthumberlandNE70 7QB
Born May 1954
Director
Appointed 25 Feb 2025

DUNCAN, Eileen

Active
Resource Centre, BelfordNE70 7QB
Born December 1948
Director
Appointed 25 Feb 2025

MCMAHON, Martin John

Active
Resource Centre, BelfordNE70 7QB
Born April 1949
Director
Appointed 21 Mar 2022

TINNION, Shirley Anne, Dr

Active
Resource Centre, BelfordNE70 7QB
Born November 1961
Director
Appointed 21 Mar 2022

BINDER, Kim Francesca

Resigned
Resource Centre, BelfordNE70 7QB
Born June 1955
Director
Appointed 24 Nov 2021
Resigned 22 Mar 2024

BROWN, Anne

Resigned
Resource Centre, BelfordNE70 7QB
Born July 1947
Director
Appointed 15 Jul 2019
Resigned 05 Nov 2021

CRESSWELL, Malcolm Charles

Resigned
Resource Centre, BelfordNE70 7QB
Born January 1951
Director
Appointed 15 Dec 2015
Resigned 22 Oct 2021

DUNCAN, Eileen

Resigned
Resource Centre, BelfordNE70 7QB
Born December 1948
Director
Appointed 05 Jun 2013
Resigned 15 Dec 2015

GIBBONS, Ann Elizabeth

Resigned
Resource Centre, BelfordNE70 7QB
Born October 1965
Director
Appointed 30 Apr 2024
Resigned 18 Dec 2024

LYDEN, Barry David

Resigned
Resource Centre, BelfordNE70 7QB
Born March 1964
Director
Appointed 27 Sept 2021
Resigned 25 Nov 2024

STEVENSON, Terence

Resigned
West Street, BelfordNE70 7QB
Born October 1950
Director
Appointed 16 Aug 2013
Resigned 28 Mar 2018

TODD, Margaret

Resigned
Resource Centre, BelfordNE70 7QB
Born November 1945
Director
Appointed 17 Feb 2020
Resigned 27 Aug 2024

TURNBULL, Enid Joan

Resigned
Resource Centre, BelfordNE70 7QB
Born August 1944
Director
Appointed 05 Jun 2013
Resigned 31 Dec 2014

WOODMAN, John Crawford

Resigned
Resource Centre, BelfordNE70 7QB
Born March 1955
Director
Appointed 11 Jul 2017
Resigned 28 Feb 2022

Persons with significant control

1

West Street, BelfordNE70 7QB

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 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
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 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
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2013
NEWINCIncorporation