EXCELSIOR HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03120635

Incorporation date

01/11/1995

Size

Small

Contacts

Registered address

Registered address

Chace Court, Thorne, Doncaster, South Yorkshire DN8 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1995)
dot icon18/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Termination of appointment of Chandler Warren-Gray as a director on 2022-05-26
dot icon22/11/2021
Appointment of Mrs Paula Ann Newbert as a director on 2021-11-18
dot icon22/11/2021
Termination of appointment of Joel Benjamin Gray as a director on 2021-11-18
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/09/2021
Director's details changed for Mr Paul Warren-Gray on 2021-07-07
dot icon11/05/2021
Accounts for a small company made up to 2020-04-30
dot icon28/04/2021
Previous accounting period extended from 2020-04-29 to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon10/07/2020
Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
dot icon10/07/2020
Change of details for Mps Care Limited as a person with significant control on 2020-07-10
dot icon10/07/2020
Registered office address changed from Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Chace Court Thorne Doncaster South Yorkshire DN8 4BW on 2020-07-10
dot icon29/04/2020
Accounts for a small company made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/10/2018
Appointment of Mr Joel Benjamin Gray as a director on 2018-09-06
dot icon05/02/2018
Accounts for a small company made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon07/02/2017
Accounts for a small company made up to 2016-04-30
dot icon27/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Paul Warren-Gray on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
dot icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 2014-08-11
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon18/12/2013
Termination of appointment of Diana Smith as a secretary
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon09/10/2013
Resolutions
dot icon21/08/2013
Appointment of Mr Chandler Warren-Gray as a director
dot icon21/08/2013
Satisfaction of charge 4 in full
dot icon21/08/2013
Satisfaction of charge 6 in full
dot icon21/08/2013
Satisfaction of charge 5 in full
dot icon21/08/2013
Satisfaction of charge 7 in full
dot icon19/08/2013
Registration of charge 031206350008
dot icon07/08/2013
Director's details changed for Mr Paul Gray on 2012-12-19
dot icon07/08/2013
Secretary's details changed for Ms Diana Riley on 2013-01-01
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/08/2012
Miscellaneous
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon13/01/2011
Secretary's details changed for Ms Diana Riley on 2011-01-13
dot icon13/01/2011
Director's details changed for Mr Paul Gray on 2011-01-13
dot icon22/11/2010
Registered office address changed from Mps Administration Office 182 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS on 2010-11-22
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-04-30
dot icon19/03/2010
Director's details changed for Mr Paul Gray on 2010-03-19
dot icon21/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Paul Gray on 2008-11-30
dot icon19/10/2009
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2009-10-19
dot icon05/08/2009
Accounts for a small company made up to 2008-04-30
dot icon31/03/2009
Registered office changed on 31/03/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DR
dot icon26/11/2008
Return made up to 01/11/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-04-30
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned;director resigned
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Registered office changed on 10/06/05 from: 6 redwing close worksop nottinghamshire S81 8UR
dot icon16/05/2005
New director appointed
dot icon07/02/2005
Accounting reference date shortened from 31/10/05 to 31/05/05
dot icon04/01/2005
Return made up to 01/11/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/11/2003
Return made up to 01/11/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon22/03/2003
Declaration of shares redemption:auditor's report
dot icon09/03/2003
£ ic 340002/2 12/02/03 £ sr 340000@1=340000
dot icon07/03/2003
£ nc 1000000/660000 12/02/03
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Ad 12/02/03--------- £ si 340000@1=340000 £ ic 2/340002
dot icon27/02/2003
Registered office changed on 27/02/03 from: stanton hall nursing home main street stanton by dale ilkeston derbyshire DE7 4QH
dot icon26/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
Secretary resigned;director resigned
dot icon26/02/2003
Director resigned
dot icon22/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Secretary resigned
dot icon19/11/2002
Return made up to 01/11/02; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/08/2002
New secretary appointed
dot icon05/12/2001
Return made up to 01/11/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/03/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon14/11/2000
Return made up to 01/11/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/12/1999
Return made up to 01/11/99; full list of members
dot icon23/11/1999
New secretary appointed
dot icon06/10/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Secretary resigned;director resigned
dot icon11/12/1998
Return made up to 01/11/98; full list of members
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon30/05/1998
Auditor's resignation
dot icon07/05/1998
Director resigned
dot icon17/02/1998
Accounts for a small company made up to 1997-10-31
dot icon11/11/1997
Return made up to 01/11/97; no change of members
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon23/04/1997
Accounts for a small company made up to 1996-10-31
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon26/11/1996
Secretary's particulars changed
dot icon12/11/1996
Return made up to 01/11/96; full list of members
dot icon20/08/1996
Particulars of mortgage/charge
dot icon12/08/1996
Particulars of mortgage/charge
dot icon18/04/1996
Secretary resigned
dot icon18/04/1996
Director resigned
dot icon01/02/1996
Registered office changed on 01/02/96 from: 1 victoria embankment trent bridge,nottingham nottinghamshire NG2 2JY
dot icon01/02/1996
Accounting reference date notified as 31/10
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New secretary appointed
dot icon04/01/1996
Particulars of mortgage/charge
dot icon16/11/1995
Memorandum and Articles of Association
dot icon16/11/1995
Resolutions
dot icon16/11/1995
£ nc 100/999100 03/11/95
dot icon14/11/1995
Certificate of change of name
dot icon10/11/1995
Registered office changed on 10/11/95 from: 788-790 finchley road london NW11 7UR
dot icon01/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Neil
Director
06/05/2005 - 16/07/2007
15
Gray, Neil
Secretary
14/01/2003 - 16/07/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EXCELSIOR HEALTH CARE LIMITED

EXCELSIOR HEALTH CARE LIMITED is an(a) Dissolved company incorporated on 01/11/1995 with the registered office located at Chace Court, Thorne, Doncaster, South Yorkshire DN8 4BW. There is currently no 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 EXCELSIOR HEALTH CARE LIMITED?

toggle

EXCELSIOR HEALTH CARE LIMITED is currently Dissolved. It was registered on 01/11/1995 and dissolved on 18/10/2022.

Where is EXCELSIOR HEALTH CARE LIMITED located?

toggle

EXCELSIOR HEALTH CARE LIMITED is registered at Chace Court, Thorne, Doncaster, South Yorkshire DN8 4BW.

What does EXCELSIOR HEALTH CARE LIMITED do?

toggle

EXCELSIOR HEALTH CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for EXCELSIOR HEALTH CARE LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via compulsory strike-off.