EXCELSIOR SAFEGUARDING C.I.C.

Register to unlock more data on OkredoRegister

EXCELSIOR SAFEGUARDING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10858996

Incorporation date

10/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 The Street, Cobham, Gravesend, Kent DA12 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2017)
dot icon23/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/08/2025
Registered office address changed from PO Box 4385 10858996 - Companies House Default Address Cardiff CF14 8LH to 47 the Street Cobham Gravesend Kent DA12 3BX on 2025-08-01
dot icon07/07/2025
Address of officer Shirley Jackson changed to 10858996 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-07
dot icon07/07/2025
Address of person with significant control Mr James Donald Hensman changed to 10858996 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-07
dot icon07/07/2025
Registered office address changed to PO Box 4385, 10858996 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-07
dot icon07/07/2025
Address of officer Mr James Donald Hensman changed to 10858996 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-07
dot icon07/07/2025
Address of officer Mr Paul Mckenzie changed to 10858996 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-07
dot icon28/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Registered office address changed from Carley Partnership St. James House 6-8 Overcliffe Gravesend DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-21
dot icon21/08/2024
Director's details changed for Mr James Donald Hensman on 2024-04-22
dot icon21/08/2024
Director's details changed for Mr Paul Mckenzie on 2024-04-22
dot icon21/08/2024
Director's details changed for Shirley Jackson on 2024-04-22
dot icon21/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon01/12/2022
Appointment of Shirley Jackson as a director on 2022-12-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon18/06/2021
Appointment of Mr Paul Mckenzie as a director on 2021-05-25
dot icon12/02/2021
Change of details for Mr James Donald Hensman as a person with significant control on 2021-01-25
dot icon12/02/2021
Director's details changed for Mr James Donald Hensman on 2021-01-25
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Termination of appointment of Mark Craig Pearson as a director on 2020-11-27
dot icon01/09/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2018
Director's details changed for Mr Mark Craig Pearson on 2018-08-09
dot icon09/08/2018
Notification of Mark Craig Pearson as a person with significant control on 2017-11-11
dot icon09/08/2018
Director's details changed for Mr James Donald Hensman on 2018-08-09
dot icon09/08/2018
Notification of James Donald Hensman as a person with significant control on 2017-11-11
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon03/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon03/08/2018
Statement of capital following an allotment of shares on 2017-11-11
dot icon04/05/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon21/02/2018
Termination of appointment of Angela Jean Haywood-Pearson as a secretary on 2018-01-23
dot icon17/11/2017
Change of name
dot icon17/11/2017
Resolutions
dot icon17/11/2017
Change of name notice
dot icon11/11/2017
Appointment of Mr James Hensman as a director on 2017-11-11
dot icon11/11/2017
Appointment of Mrs Angela Jean Haywood-Pearson as a secretary on 2017-11-11
dot icon11/11/2017
Appointment of Mr Mark Craig Pearson as a director on 2017-11-11
dot icon03/11/2017
Termination of appointment of Peter Anthony Valaitis as a director on 2017-11-03
dot icon03/11/2017
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Carley Partnership St. James House 6-8 Overcliffe Gravesend DA11 0HJ on 2017-11-03
dot icon10/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,465.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.80K
-
0.00
27.47K
-
2021
1
9.80K
-
0.00
27.47K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

9.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
10/07/2017 - 03/11/2017
15302
Jackson, Shirley
Director
01/12/2022 - Present
3
Mckenzie, Paul
Director
25/05/2021 - Present
10
Pearson, Mark Craig
Director
11/11/2017 - 27/11/2020
1
Hensman, James Donald
Director
11/11/2017 - Present
1

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 EXCELSIOR SAFEGUARDING C.I.C.

EXCELSIOR SAFEGUARDING C.I.C. is an(a) Active company incorporated on 10/07/2017 with the registered office located at 47 The Street, Cobham, Gravesend, Kent DA12 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR SAFEGUARDING C.I.C.?

toggle

EXCELSIOR SAFEGUARDING C.I.C. is currently Active. It was registered on 10/07/2017 .

Where is EXCELSIOR SAFEGUARDING C.I.C. located?

toggle

EXCELSIOR SAFEGUARDING C.I.C. is registered at 47 The Street, Cobham, Gravesend, Kent DA12 3BX.

What does EXCELSIOR SAFEGUARDING C.I.C. do?

toggle

EXCELSIOR SAFEGUARDING C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EXCELSIOR SAFEGUARDING C.I.C. have?

toggle

EXCELSIOR SAFEGUARDING C.I.C. had 1 employees in 2021.

What is the latest filing for EXCELSIOR SAFEGUARDING C.I.C.?

toggle

The latest filing was on 23/11/2025: Total exemption full accounts made up to 2024-12-31.