Background WavePink WaveYellow Wave

BELSIZE HEALTHCARE EA LIMITED (12490212)

BELSIZE HEALTHCARE EA LIMITED (12490212) is an active UK company. incorporated on 28 February 2020. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BELSIZE HEALTHCARE EA LIMITED has been registered for 6 years. Current directors include MANN, Amrit Kaur.

Company Number
12490212
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MANN, Amrit Kaur
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSIZE HEALTHCARE EA LIMITED

BELSIZE HEALTHCARE EA LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BELSIZE HEALTHCARE EA LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12490212

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
Director Joined
Aug 20
Director Left
Oct 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Nov 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANN, Amrit Kaur

Active
Stomp Road, SloughSL1 7LW
Born January 1990
Director
Appointed 11 Aug 2020

UNADKAT, Sachin

Resigned
Stomp Road, SloughSL1 7LW
Born June 1982
Director
Appointed 28 Feb 2020
Resigned 07 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Ceased 06 Sept 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Wilson Street, LondonEC2A 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 06 Sept 2024

Mr Sachin Unadkat

Ceased
Stomp Road, SloughSL1 7LW
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Memorandum Articles
16 November 2022
MAMA
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 February 2020
NEWINCIncorporation