CARE EXCELLENCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARE EXCELLENCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11714679

Incorporation date

06/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willow Lodge, Tilstock Crescent, Shrewsbury SY2 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2018)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Change of details for Mrs Sarah Ritchie as a person with significant control on 2023-12-05
dot icon13/09/2023
Director's details changed for Mr Daniel Thomas Ritchie on 2019-02-27
dot icon13/09/2023
Director's details changed for Mrs Sarah Ritchie on 2019-02-27
dot icon13/09/2023
Director's details changed for Mrs Sarah Ritchie on 2019-05-08
dot icon13/09/2023
Change of details for Mr Daniel Thomas Exley Ritchie as a person with significant control on 2023-09-13
dot icon13/09/2023
Change of details for Mrs Sarah Lucy Ritchie as a person with significant control on 2023-09-13
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon14/01/2022
Purchase of own shares.
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Cancellation of shares. Statement of capital on 2020-11-30
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon10/02/2021
Purchase of own shares.
dot icon27/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Cessation of Thomas Thomas & Co. Limited as a person with significant control on 2020-11-30
dot icon03/12/2020
Notification of Sarah Lucy Ritchie as a person with significant control on 2020-11-30
dot icon03/12/2020
Notification of Daniel Thomas Ritchie as a person with significant control on 2020-11-30
dot icon30/11/2020
Termination of appointment of Paula Thomas as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Thomas Anthony Sykes as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Grant Thomas as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Lynn Hulme as a director on 2020-11-30
dot icon26/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon08/05/2019
Registered office address changed from Lakeside House Holsworth Park Shrewsbury SY3 5HJ England to Willow Lodge Tilstock Crescent Shrewsbury SY2 6HW on 2019-05-08
dot icon30/04/2019
Cessation of Paula Thomas as a person with significant control on 2019-02-27
dot icon30/04/2019
Notification of Thomas Thomas & Co. Limited as a person with significant control on 2019-02-27
dot icon14/03/2019
Resolutions
dot icon13/03/2019
Change of share class name or designation
dot icon13/03/2019
Particulars of variation of rights attached to shares
dot icon07/03/2019
Appointment of Mr Grant Thomas as a director on 2019-02-27
dot icon07/03/2019
Appointment of Ms Lynn Hulme as a director on 2019-02-27
dot icon07/03/2019
Appointment of Mr Daniel Thomas Ritchie as a director on 2019-02-27
dot icon07/03/2019
Appointment of Mr Thomas Anthony Sykes as a director on 2019-02-27
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon07/03/2019
Director's details changed for Mrs Sophie Ritchie on 2019-03-07
dot icon07/03/2019
Appointment of Mrs Sophie Ritchie as a director on 2019-02-27
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Change of name notice
dot icon06/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.59K
-
0.00
-
-
2022
2
141.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Sarah
Director
27/02/2019 - Present
4
Sykes, Thomas Anthony
Director
27/02/2019 - 30/11/2020
27
Ritchie, Daniel Thomas
Director
27/02/2019 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE EXCELLENCE HOLDINGS LIMITED

CARE EXCELLENCE HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/2018 with the registered office located at Willow Lodge, Tilstock Crescent, Shrewsbury SY2 6HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE EXCELLENCE HOLDINGS LIMITED?

toggle

CARE EXCELLENCE HOLDINGS LIMITED is currently Active. It was registered on 06/12/2018 .

Where is CARE EXCELLENCE HOLDINGS LIMITED located?

toggle

CARE EXCELLENCE HOLDINGS LIMITED is registered at Willow Lodge, Tilstock Crescent, Shrewsbury SY2 6HW.

What does CARE EXCELLENCE HOLDINGS LIMITED do?

toggle

CARE EXCELLENCE HOLDINGS LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE EXCELLENCE HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.