Background WavePink WaveYellow Wave

BELSIZE HEALTHCARE (SCOTLAND) LIMITED (SC647885)

BELSIZE HEALTHCARE (SCOTLAND) LIMITED (SC647885) is an active UK company. incorporated on 25 November 2019. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BELSIZE HEALTHCARE (SCOTLAND) LIMITED has been registered for 6 years. Current directors include MANN, Amrit Kaur, UNADKAT, Sachin.

Company Number
SC647885
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MANN, Amrit Kaur, UNADKAT, Sachin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELSIZE HEALTHCARE (SCOTLAND) LIMITED

BELSIZE HEALTHCARE (SCOTLAND) LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BELSIZE HEALTHCARE (SCOTLAND) LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

SC647885

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Exchange Tower Canning Street Edinburgh, EH3 8EH,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Oct 24
Loan Cleared
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MANN, Amrit Kaur

Active
Canning Street, EdinburghEH3 8EH
Born January 1990
Director
Appointed 11 Aug 2020

UNADKAT, Sachin

Active
Canning Street, EdinburghEH3 8EH
Born June 1982
Director
Appointed 25 Nov 2019

Persons with significant control

3

1 Active
2 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 25 Nov 2019
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Incorporation Company
25 November 2019
NEWINCIncorporation