Background WavePink WaveYellow Wave

LOVEDAY (BELGRAVIA) LIMITED (12484484)

LOVEDAY (BELGRAVIA) LIMITED (12484484) is an active UK company. incorporated on 26 February 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. LOVEDAY (BELGRAVIA) LIMITED has been registered for 6 years. Current directors include GELLER, Laurence Stephen, GOURGEY, Charles Richard.

Company Number
12484484
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
23 Spring Street, London, W2 1JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
GELLER, Laurence Stephen, GOURGEY, Charles Richard
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEDAY (BELGRAVIA) LIMITED

LOVEDAY (BELGRAVIA) LIMITED is an active company incorporated on 26 February 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. LOVEDAY (BELGRAVIA) LIMITED was registered 6 years ago.(SIC: 86102)

Status

active

Active since 6 years ago

Company No

12484484

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2024 (1 year 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EBR CARE LIMITED
From: 26 February 2020To: 15 July 2020
Contact
Address

23 Spring Street London, W2 1JA,

Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Dec 20
Owner Exit
Nov 21
Funding Round
Nov 21
Share Issue
Jan 22
Loan Secured
Apr 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GELLER, Laurence Stephen

Active
Spring Street, LondonW2 1JA
Born November 1947
Director
Appointed 26 Feb 2020

GOURGEY, Charles Richard

Active
Spring Street, LondonW2 1JA
Born July 1958
Director
Appointed 26 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Stephen Geller

Ceased
Spring Street, LondonW2 1JA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 20 Jan 2021

Mr Charles Richard Gourgey

Active
Spring Street, LondonW2 1JA
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
12 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
8 April 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Resolution
15 July 2020
RESOLUTIONSResolutions
Incorporation Company
26 February 2020
NEWINCIncorporation