EXCEL MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCEL MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06036270

Incorporation date

21/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swieveland House Swievelands Road, Biggin Hill, Westerham TN16 3QACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon06/05/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon24/04/2025
Micro company accounts made up to 2024-06-30
dot icon06/04/2025
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to Swieveland House Swievelands Road Biggin Hill Westerham TN16 3QA on 2025-04-06
dot icon27/06/2024
Micro company accounts made up to 2023-06-30
dot icon09/05/2024
Director's details changed for Mr Gibson Akpobome on 2024-01-25
dot icon09/05/2024
Notification of Folake Jolaoso as a person with significant control on 2023-09-17
dot icon09/05/2024
Change of details for Mr Gibson Akpobome as a person with significant control on 2024-01-25
dot icon09/05/2024
Appointment of Mrs Victoria Akpobome as a director on 2023-10-01
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-10-01
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon11/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Rianne Ejiro Gibson-Akpobome as a director on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Cessation of Adeboye Samson Jolaoso as a person with significant control on 2016-12-27
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2015-08-18
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Victoria Akpobome as a director
dot icon17/03/2014
Appointment of Miss Rianne Ejiro Gibson-Akpobome as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/08/2012
Director's details changed for Dr Adeboye Samson Jolaoso on 2011-12-21
dot icon13/08/2012
Director's details changed for Folake Jolaoso on 2011-12-21
dot icon13/08/2012
Director's details changed for Gibson Akpobome on 2011-12-21
dot icon13/08/2012
Director's details changed for Victoria Akpobome on 2011-12-21
dot icon13/08/2012
Secretary's details changed for Dr Adeboye Samson Jolaoso on 2011-12-21
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Folake Jolaoso on 2009-10-01
dot icon14/01/2010
Director's details changed for Dr Adeboye Samson Jolaoso on 2009-10-01
dot icon14/01/2010
Director's details changed for Gibson Akpobome on 2009-10-01
dot icon14/01/2010
Director's details changed for Victoria Akpobome on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Compulsory strike-off action has been discontinued
dot icon18/02/2009
Return made up to 21/12/08; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon19/01/2007
Certificate of change of name
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Secretary resigned
dot icon21/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.70K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolaoso, Adeboye Samson, Dr
Director
13/02/2007 - Present
1
Jolaoso, Adeboye Samson, Dr
Secretary
13/02/2007 - Present
-
Akpobome, Victoria
Director
01/10/2023 - Present
-
Akpobome, Gibson
Director
13/02/2007 - Present
-
Jolaoso, Folake
Director
13/02/2007 - Present
-

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 EXCEL MEDICAL SERVICES LIMITED

EXCEL MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at Swieveland House Swievelands Road, Biggin Hill, Westerham TN16 3QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL MEDICAL SERVICES LIMITED?

toggle

EXCEL MEDICAL SERVICES LIMITED is currently Active. It was registered on 21/12/2006 .

Where is EXCEL MEDICAL SERVICES LIMITED located?

toggle

EXCEL MEDICAL SERVICES LIMITED is registered at Swieveland House Swievelands Road, Biggin Hill, Westerham TN16 3QA.

What does EXCEL MEDICAL SERVICES LIMITED do?

toggle

EXCEL MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does EXCEL MEDICAL SERVICES LIMITED have?

toggle

EXCEL MEDICAL SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for EXCEL MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.