EXCELL MEDICAL REPORTING LTD

Register to unlock more data on OkredoRegister

EXCELL MEDICAL REPORTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09554347

Incorporation date

22/04/2015

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/12/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/04/2025
Registration of charge 095543470004, created on 2025-03-31
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2rd on 2024-11-18
dot icon13/11/2024
Termination of appointment of Keith Alan Bushnell as a director on 2024-11-11
dot icon13/11/2024
Termination of appointment of Nick Delaney as a director on 2024-10-29
dot icon13/11/2024
Appointment of Rory Webster as a director on 2024-10-29
dot icon13/11/2024
Appointment of James William Masterson Murray as a director on 2024-11-04
dot icon09/05/2024
Registered office address changed from Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ on 2024-05-09
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/10/2023
Director's details changed for Mr Keith Alan Bushnell on 2023-07-27
dot icon12/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/07/2023
Registration of charge 095543470003, created on 2023-07-12
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Registration of charge 095543470002, created on 2022-08-05
dot icon05/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon31/03/2022
Auditor's resignation
dot icon09/01/2022
Resolutions
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon19/11/2021
Appointment of Nick Delaney as a director on 2021-11-12
dot icon19/11/2021
Termination of appointment of Maurice David Henchey as a director on 2021-11-12
dot icon19/11/2021
Termination of appointment of Paul Hardwick as a secretary on 2021-11-12
dot icon15/11/2021
Registration of charge 095543470001, created on 2021-11-12
dot icon11/11/2021
Second filing of Confirmation Statement dated 2017-04-22
dot icon05/09/2021
Accounts for a small company made up to 2021-03-31
dot icon26/05/2021
Termination of appointment of Rhoslyn Moore as a secretary on 2021-05-26
dot icon26/05/2021
Appointment of Mr Paul Hardwick as a secretary on 2021-05-26
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon21/02/2020
Change of details for Health & Case Management Limited as a person with significant control on 2017-02-16
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon25/09/2019
Director's details changed for Mr Keith Alan Bushnell on 2017-11-01
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon07/06/2018
Appointment of Ms Rhoslyn Moore as a secretary on 2018-06-07
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon03/05/2018
Termination of appointment of Thomas Michael Thornton as a director on 2018-03-01
dot icon09/04/2018
Termination of appointment of Sanjiv Pothunnah as a secretary on 2018-03-29
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon27/11/2017
Appointment of Mr Sanjiv Pothunnah as a secretary on 2017-11-27
dot icon27/11/2017
Termination of appointment of Alastair Graeme Wighton as a secretary on 2017-11-27
dot icon27/11/2017
Termination of appointment of Alastair Graeme Wighton as a director on 2017-11-27
dot icon13/09/2017
Termination of appointment of Arup Paul as a director on 2017-09-13
dot icon09/05/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/03/2017
Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to Melrose House 42 Dingwall Road Croydon CR0 2NE on 2017-03-22
dot icon21/03/2017
Termination of appointment of Robin Williams as a director on 2017-03-20
dot icon21/03/2017
Appointment of Mr Thomas Thornton as a director on 2017-02-22
dot icon21/03/2017
Appointment of Dr Arup Paul as a director on 2017-02-22
dot icon21/03/2017
Appointment of Mr Alastair Graeme Wighton as a secretary on 2017-02-22
dot icon21/03/2017
Appointment of Mr Alastair Graeme Wighton as a director on 2017-02-22
dot icon21/03/2017
Appointment of Mr Keith Alan Bushnell as a director on 2017-02-22
dot icon21/03/2017
Appointment of Mr Maurice David Henchey as a director on 2017-02-22
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Termination of appointment of James Williams as a director on 2016-07-26
dot icon26/07/2016
Appointment of Robin Williams as a director on 2016-07-26
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon22/04/2015
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
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wighton, Alastair Graeme
Secretary
22/02/2017 - 27/11/2017
-
Williams, James
Director
22/04/2015 - 26/07/2016
-
Murray, James William Masterson
Director
04/11/2024 - Present
21
Wighton, Alastair Graeme
Director
22/02/2017 - 27/11/2017
6
Delaney, Nick
Director
12/11/2021 - 29/10/2024
9

Persons with Significant Control

0

No PSC data available.

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 EXCELL MEDICAL REPORTING LTD

EXCELL MEDICAL REPORTING LTD is an(a) Active company incorporated on 22/04/2015 with the registered office located at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD. 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 EXCELL MEDICAL REPORTING LTD?

toggle

EXCELL MEDICAL REPORTING LTD is currently Active. It was registered on 22/04/2015 .

Where is EXCELL MEDICAL REPORTING LTD located?

toggle

EXCELL MEDICAL REPORTING LTD is registered at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD.

What does EXCELL MEDICAL REPORTING LTD do?

toggle

EXCELL MEDICAL REPORTING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EXCELL MEDICAL REPORTING LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.