EXCLUSIVE CARE LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07893331

Incorporation date

29/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exclusive Care, 10 Nimrod Drive, Hatfield AL10 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2011)
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/12/2024
Register inspection address has been changed from Suite F Royston Road Baldock SG7 6NW England to 10 Nimrod Drive Hatfield AL10 9LS
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon04/12/2024
Registered office address changed from Suite F 15 Royston Road Baldock SG7 6NW England to Exclusive Care 10 Nimrod Drive Hatfield AL10 9LS on 2024-12-04
dot icon25/01/2024
Register inspection address has been changed from F06 Bessemer Drive Stevenage SG1 2DX England to Suite F Royston Road Baldock SG7 6NW
dot icon24/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon12/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/03/2023
Registered office address changed from G46 Bessemer Drive Stevenage SG1 2DX England to Suite F 15 Royston Road Baldock SG7 6NW on 2023-03-29
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/02/2019
Registered office address changed from F06 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX England to G46 Bessemer Drive Stevenage SG1 2DX on 2019-02-04
dot icon07/01/2019
Register inspection address has been changed from Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX England to F06 Bessemer Drive Stevenage SG1 2DX
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/09/2018
Cessation of Andrew Anderson as a person with significant control on 2018-06-20
dot icon16/08/2018
Termination of appointment of Andrew Anderson as a director on 2018-06-20
dot icon15/05/2018
Registered office address changed from Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX England to F06 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 2018-05-15
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Register inspection address has been changed from 94 Windmill Street Gravesend DA12 1LH England to Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon12/09/2017
Registered office address changed from 37 st. Georges Road Cheltenham Gloucestershire GL50 3DU to Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX on 2017-09-12
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon29/12/2016
Register(s) moved to registered inspection location 94 Windmill Street Gravesend DA12 1LH
dot icon29/12/2016
Register inspection address has been changed to 94 Windmill Street Gravesend DA12 1LH
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from C/O the Studio 3 Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HD United Kingdom to 94 Windmill Street Gravesend Kent DA12 1LH
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Andrew Anderson on 2014-12-29
dot icon19/01/2015
Director's details changed for Sunil Wickremeratne on 2014-12-29
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/01/2014
Register(s) moved to registered office address
dot icon11/09/2013
Registration of charge 078933310002
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon22/01/2013
Register(s) moved to registered inspection location
dot icon21/01/2013
Register inspection address has been changed
dot icon21/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-07-31
dot icon25/07/2012
Registered office address changed from the Studio C/O 3 Wycombe Lane Wooburn Green, Buckinghamshire HP10 0HD England on 2012-07-25
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2012
Appointment of Sunil Wickremeratne as a director
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon14/03/2012
Certificate of change of name
dot icon14/03/2012
Change of name notice
dot icon29/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon17 *

* during past year

Number of employees

60
2023
change arrow icon+38.23 % *

* during past year

Cash in Bank

£450,713.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
354.03K
-
0.00
94.52K
-
2022
43
183.95K
-
0.00
326.05K
-
2023
60
30.61K
-
0.00
450.71K
-
2023
60
30.61K
-
0.00
450.71K
-

Employees

2023

Employees

60 Ascended40 % *

Net Assets(GBP)

30.61K £Descended-83.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.71K £Ascended38.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickremeratne, Sunil
Director
16/03/2012 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EXCLUSIVE CARE LIMITED

EXCLUSIVE CARE LIMITED is an(a) Active company incorporated on 29/12/2011 with the registered office located at Exclusive Care, 10 Nimrod Drive, Hatfield AL10 9LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSIVE CARE LIMITED?

toggle

EXCLUSIVE CARE LIMITED is currently Active. It was registered on 29/12/2011 .

Where is EXCLUSIVE CARE LIMITED located?

toggle

EXCLUSIVE CARE LIMITED is registered at Exclusive Care, 10 Nimrod Drive, Hatfield AL10 9LS.

What does EXCLUSIVE CARE LIMITED do?

toggle

EXCLUSIVE CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does EXCLUSIVE CARE LIMITED have?

toggle

EXCLUSIVE CARE LIMITED had 60 employees in 2023.

What is the latest filing for EXCLUSIVE CARE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-29 with no updates.