Background WavePink WaveYellow Wave

BELVIDERE COURT LTD (09748497)

BELVIDERE COURT LTD (09748497) is an active UK company. incorporated on 25 August 2015. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. BELVIDERE COURT LTD has been registered for 10 years. Current directors include AHMED, Shahzada Khuram, Dr, AHMED, Shamaela.

Company Number
09748497
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
1110 Elliott Court, Coventry Business Park,, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
AHMED, Shahzada Khuram, Dr, AHMED, Shamaela
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVIDERE COURT LTD

BELVIDERE COURT LTD is an active company incorporated on 25 August 2015 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. BELVIDERE COURT LTD was registered 10 years ago.(SIC: 86102)

Status

active

Active since 10 years ago

Company No

09748497

LTD Company

Age

10 Years

Incorporated 25 August 2015

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 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

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

Previous Addresses

238 Wednesbury Road Walsall West Midlands WS2 9QN England
From: 25 August 2015To: 21 September 2020
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Mar 19
Owner Exit
Apr 19
Director Left
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Sept 23
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AHMED, Shahzada Khuram, Dr

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 25 Aug 2015

AHMED, Shamaela

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

AHMED, Shamaela

Resigned
Coventry Business Park, CoventryCV5 6UB
Born May 1976
Director
Appointed 25 Aug 2015
Resigned 05 Nov 2021

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

53

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 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
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
9 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director 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
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
23 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Incorporation Company
25 August 2015
NEWINCIncorporation