EXCELER HEALTH CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

EXCELER HEALTH CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582610

Incorporation date

13/02/1991

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1991)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon17/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon20/02/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon17/03/2010
Full accounts made up to 2009-09-27
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon22/12/2009
Termination of appointment of Anne Bailey as a director
dot icon20/12/2009
Termination of appointment of Mary Preston as a director
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Janette Malham on 2009-10-27
dot icon29/10/2009
Director's details changed for Mary Preston on 2009-10-27
dot icon29/10/2009
Director's details changed for Anne Bailey on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon31/08/2009
Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon19/04/2009
Resolutions
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon28/01/2009
Director appointed anne bailey
dot icon22/01/2009
Appointment Terminated Director carol cousins
dot icon14/01/2009
Director appointed william james buchan
dot icon11/12/2008
Appointment Terminated Director ann heaps
dot icon12/11/2008
Resolutions
dot icon30/10/2008
Director appointed mary preston
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon14/08/2008
Director appointed richard neil midmer
dot icon23/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon02/06/2008
Appointment Terminated Director ellen haines
dot icon02/06/2008
Director appointed carol cousins
dot icon02/06/2008
Appointment Terminated Director pauline mckeever
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon06/02/2007
Return made up to 15/01/07; full list of members
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon13/08/2006
Declaration of assistance for shares acquisition
dot icon20/07/2006
Resolutions
dot icon28/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon04/05/2006
Director's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon29/03/2006
Nc inc already adjusted 02/12/05
dot icon16/03/2006
Ad 02/12/05--------- £ si 27000000@1
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon13/03/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon09/02/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon05/01/2006
Resolutions
dot icon18/12/2005
Declaration of assistance for shares acquisition
dot icon18/12/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ
dot icon01/03/2005
Resolutions
dot icon20/02/2005
Full accounts made up to 2004-05-31
dot icon16/02/2005
Return made up to 15/01/05; full list of members
dot icon06/04/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Secretary's particulars changed
dot icon15/02/2004
Return made up to 15/01/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon09/09/2003
Director resigned
dot icon25/08/2003
Director resigned
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New secretary appointed
dot icon29/05/2003
Auditor's resignation
dot icon12/05/2003
Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon01/01/2003
Full accounts made up to 2002-03-31
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Director's particulars changed
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon20/01/2002
Return made up to 15/01/02; full list of members
dot icon13/06/2001
Auditor's resignation
dot icon06/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/06/2001
New director appointed
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
Director's particulars changed
dot icon26/02/2001
New director appointed
dot icon21/02/2001
New secretary appointed
dot icon28/01/2001
Full accounts made up to 1999-12-27
dot icon22/01/2001
New director appointed
dot icon17/01/2001
Return made up to 15/01/01; full list of members
dot icon02/11/2000
Resolutions
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/08/2000
Registered office changed on 24/08/00 from: markfield court nursing home ratby lane markfield leicestershire LE67 9RN
dot icon29/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon10/04/2000
Full accounts made up to 1998-12-27
dot icon28/03/2000
Secretary resigned
dot icon23/02/2000
Return made up to 15/01/00; full list of members
dot icon23/02/2000
Director's particulars changed
dot icon13/01/2000
Director resigned
dot icon25/11/1999
Director resigned
dot icon02/11/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon17/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/08/1999
Director resigned
dot icon23/02/1999
New secretary appointed
dot icon14/02/1999
Secretary resigned
dot icon02/02/1999
Return made up to 15/01/99; full list of members
dot icon02/02/1999
Registered office changed on 03/02/99
dot icon02/02/1999
Location of debenture register address changed
dot icon30/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon30/12/1998
Re-registration of Memorandum and Articles
dot icon30/12/1998
Application for reregistration from PLC to private
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon14/12/1998
Auditor's resignation
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon28/10/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Full accounts made up to 1997-12-28
dot icon26/05/1998
Declaration of mortgage charge released/ceased
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon08/03/1998
Particulars of mortgage/charge
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Return made up to 24/02/98; no change of members
dot icon11/02/1998
Registered office changed on 12/02/98
dot icon05/08/1997
Secretary resigned;director resigned
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
New director appointed
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon26/05/1997
Director resigned
dot icon13/05/1997
Return made up to 14/02/97; change of members
dot icon13/05/1997
Director's particulars changed;director resigned
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
New director appointed
dot icon15/04/1996
Return made up to 14/02/96; full list of members
dot icon15/04/1996
Secretary's particulars changed
dot icon08/04/1996
Director resigned
dot icon21/01/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon23/04/1995
Return made up to 14/02/95; full list of members
dot icon14/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Ad 15/02/95--------- £ si 188324@1=188324 £ ic 2125318/2313642
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Full group accounts made up to 1994-03-31
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon14/09/1994
Memorandum and Articles of Association
dot icon14/09/1994
Ad 02/09/94--------- £ si 470810@1=470810 £ ic 1654508/2125318
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Conso s-div conve 02/09/94
dot icon09/05/1994
Return made up to 14/02/94; full list of members
dot icon11/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1993
Full group accounts made up to 1993-03-31
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Conve 10/08/93
dot icon17/08/1993
Ad 10/08/93--------- £ si 840788@1=840788 £ ic 2083333/2924121
dot icon17/08/1993
£ nc 2657533/3524814 10/08/93
dot icon10/06/1993
New director appointed
dot icon10/06/1993
Memorandum and Articles of Association
dot icon10/06/1993
Conve 14/05/93
dot icon10/06/1993
Ad 14/05/93--------- £ si 1333333@1=1333333 £ ic 1000000/2333333
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
£ nc 2000000/2657533 14/05/93
dot icon11/05/1993
Ad 31/07/92--------- £ si 250000@1
dot icon17/02/1993
Return made up to 14/02/93; no change of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon06/11/1992
Full group accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 14/02/92; full list of members
dot icon11/10/1992
Ad 01/03/91--------- £ si 950000@1=950000 £ ic 50002/1000002
dot icon01/07/1992
Memorandum and Articles of Association
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon01/07/1992
£ nc 1000000/2000000 22/06/92
dot icon10/05/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Full group accounts made up to 1991-03-31
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Accounting reference date extended from 29/02 to 31/03
dot icon24/09/1991
Registered office changed on 25/09/91 from: 54 kinmeal street rhyl clwyd LL18 1AR
dot icon14/07/1991
Ad 24/05/91--------- £ si 50000@1=50000 £ ic 2/50002
dot icon26/06/1991
Certificate of authorisation to commence business and borrow
dot icon14/06/1991
Application to commence business
dot icon27/02/1991
Secretary resigned
dot icon13/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Murphy, John
Director
28/06/2006 - 30/09/2008
264
Feeney, Martin
Director
04/07/1997 - 11/11/1998
22
Malham, Janette
Director
20/08/2007 - 11/12/2009
47
Malham, Janette
Director
09/12/2005 - 12/06/2006
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELER HEALTH CARE GROUP LIMITED

EXCELER HEALTH CARE GROUP LIMITED is an(a) Dissolved company incorporated on 13/02/1991 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELER HEALTH CARE GROUP LIMITED?

toggle

EXCELER HEALTH CARE GROUP LIMITED is currently Dissolved. It was registered on 13/02/1991 and dissolved on 25/02/2013.

Where is EXCELER HEALTH CARE GROUP LIMITED located?

toggle

EXCELER HEALTH CARE GROUP LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does EXCELER HEALTH CARE GROUP LIMITED do?

toggle

EXCELER HEALTH CARE GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EXCELER HEALTH CARE GROUP LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.