Company NameBelong Villages Limited
Company StatusActive
Company Number06802709
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Previous NamesStillness 956 Limited and CLS Care Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Hughes
StatusCurrent
Appointed21 July 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Chris Hughes
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Martin James Rix
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Susan Maria Goldsmith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dalebury Road
London
SW17 7HQ
Director NameSusanna Louise Child
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameEmma Rachel Tarran
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Nicholas Kingsley Dykes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Secretary NameTracey Stakes
NationalityBritish
StatusResigned
Appointed22 March 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Tracy Lynne Paine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Tracey Stakes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Stacey Caroline McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Contact

Telephone01270 261066
Telephone regionCrewe

Location

Registered AddressPepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cls Care Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
5 October 2022Appointment of Mrs Susan Maria Goldsmith as a director on 1 October 2022 (2 pages)
5 October 2022Termination of appointment of Stacey Caroline Mccann as a director on 30 September 2022 (1 page)
24 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 April 2022Appointment of Mr Martin James Rix as a director on 19 April 2022 (2 pages)
3 February 2022Termination of appointment of Tracey Stakes as a director on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
13 December 2021Appointment of Mr Chris Hughes as a director on 1 December 2021 (2 pages)
13 December 2021Appointment of Mrs Stacey Caroline Mccann as a director on 1 December 2021 (2 pages)
16 September 2021Termination of appointment of Tracy Lynne Paine as a director on 1 September 2021 (1 page)
29 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
30 January 2018Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages)
18 August 2017Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Termination of appointment of T&H Directors Limited as a director (2 pages)
18 April 2012Termination of appointment of Emma Tarran as a director (2 pages)
18 April 2012Termination of appointment of Emma Tarran as a director (2 pages)
18 April 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
18 April 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
18 April 2012Termination of appointment of T&H Directors Limited as a director (2 pages)
10 April 2012Appointment of Tracey Stakes as a secretary (3 pages)
10 April 2012Appointment of Mr Nicholas Kingsley Dykes as a director (3 pages)
10 April 2012Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 10 April 2012 (2 pages)
10 April 2012Appointment of Tracey Stakes as a secretary (3 pages)
10 April 2012Appointment of Mr Nicholas Kingsley Dykes as a director (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Emma Rachel Tarran as a director (3 pages)
27 August 2010Appointment of Emma Rachel Tarran as a director (3 pages)
27 August 2010Termination of appointment of Susanna Child as a director (2 pages)
27 August 2010Termination of appointment of Susanna Child as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 February 2010Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages)
8 February 2010Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages)
8 June 2009Memorandum and Articles of Association (13 pages)
8 June 2009Memorandum and Articles of Association (13 pages)
5 June 2009Director appointed susanna louise child (3 pages)
5 June 2009Director appointed susanna louise child (3 pages)
5 June 2009Appointment terminated director michael pattinson (1 page)
5 June 2009Appointment terminated director michael pattinson (1 page)
1 June 2009Company name changed stillness 956 LIMITED\certificate issued on 04/06/09 (2 pages)
1 June 2009Company name changed stillness 956 LIMITED\certificate issued on 04/06/09 (2 pages)
27 January 2009Incorporation (22 pages)
27 January 2009Incorporation (22 pages)