EXPACARE LIMITED

Register to unlock more data on OkredoRegister

EXPACARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524095

Incorporation date

23/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bracknell Enterprise Centrer Bracknell Enterprise Centre, Easthampstead Road, Bracknell RG12 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1980)
dot icon26/06/2025
Director's details changed for Mr Tony Alan Ratliff on 2025-06-14
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Secretary's details changed for Mrs Beverly Anne Irene Cook on 2025-01-06
dot icon06/01/2025
Director's details changed for Ms Beverly Anne Irene Cook on 2025-01-06
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Registered office address changed from Bracknell Enterprise Centre Easthampstead Road Bracknell RG12 7NF England to Bracknell Enterprise Centrer Bracknell Enterprise Centre Easthampstead Road Bracknell RG12 1NF on 2022-04-27
dot icon16/03/2022
Registered office address changed from 11 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom to Bracknell Enterprise Centre Easthampstead Road Bracknell RG12 7NF on 2022-03-16
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Notification of a person with significant control statement
dot icon23/03/2020
Cessation of Health International Group Limited as a person with significant control on 2020-03-23
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon07/07/2017
Notification of Health International Group Limited as a person with significant control on 2017-06-01
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon20/06/2017
Appointment of Mr Tony Alan Ratliff as a director on 2017-06-20
dot icon05/06/2017
Appointment of Mrs Beverly Anne Irene Cook as a secretary on 2017-05-31
dot icon05/06/2017
Director's details changed for Mrs Beverly Anne Irene Cook on 2017-05-31
dot icon05/06/2017
Termination of appointment of Adrian Brian Girling as a director on 2017-05-31
dot icon02/06/2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 11 Bracknell Beeches, Old Bracknell Lane West Bracknell Berkshire RG12 7BW, and; on 2017-06-02
dot icon02/06/2017
Termination of appointment of Helen Hay as a secretary on 2017-05-31
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon30/12/2016
Termination of appointment of Robert Alan Styring as a director on 2016-12-30
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Statement of capital on 2016-09-13
dot icon22/08/2016
Statement by Directors
dot icon22/08/2016
Solvency Statement dated 27/07/16
dot icon22/08/2016
Resolutions
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon07/07/2015
Appointment of Helen Hay as a secretary on 2015-06-26
dot icon01/07/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon01/07/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Robert Alan Styring as a director
dot icon03/03/2014
Termination of appointment of Ian Coughlan as a director
dot icon03/03/2014
Appointment of Mr Adrian Brian Girling as a director
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Paul Drake as a director
dot icon22/10/2013
Director's details changed for Mr Paul John Drake on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon27/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2013-08-27
dot icon04/07/2013
Termination of appointment of Karen Collins as a director
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Paul John Drake as a director
dot icon30/07/2012
Termination of appointment of Adrian Girling as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/07/2011
Appointment of Mr Ian David Coughlan as a director
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/04/2011
Appointment of Mr Adrian Brian Girling as a director
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Statement of company's objects
dot icon04/01/2011
Termination of appointment of Duncan Howorth as a director
dot icon04/01/2011
Termination of appointment of Troy Clutterbuck as a director
dot icon07/06/2010
Termination of appointment of Phillip Goodings as a director
dot icon04/06/2010
Appointment of Troy Adam Clutterbuck as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Mr Duncan Craig Howorth on 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/11/2009
Particulars of variation of rights attached to shares
dot icon06/11/2009
Director's details changed for Beverly Cook on 2009-11-06
dot icon06/11/2009
Director's details changed for Beverly Cook on 2009-11-06
dot icon20/10/2009
Secretary's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Phillip Eric Goodings on 2009-10-15
dot icon02/09/2009
Appointment terminated director michael brown
dot icon09/06/2009
Director's change of particulars / karen fraser / 08/06/2009
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed karen anne fraser
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Resolutions
dot icon03/07/2006
Certificate of change of name
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon24/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon29/03/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
New director appointed
dot icon23/04/2004
Return made up to 01/04/04; full list of members
dot icon13/04/2004
New director appointed
dot icon23/12/2003
Ad 22/09/03--------- £ si 4000000@1=4000000 £ ic 1331250/5331250
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
£ nc 1331250/5331250 22/09/03
dot icon23/09/2003
Director's particulars changed
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Auditor's resignation
dot icon25/04/2003
Auditor's resignation
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon24/05/2002
New director appointed
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 01/04/02; full list of members
dot icon09/04/2002
Statement of affairs
dot icon09/04/2002
Ad 02/01/02--------- £ si 1081250@1=1081250 £ ic 250000/1331250
dot icon09/04/2002
Nc inc already adjusted 02/01/02
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New secretary appointed
dot icon02/01/2002
Certificate of change of name
dot icon14/12/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 01/04/01; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 01/04/00; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Secretary's particulars changed
dot icon04/05/1999
Return made up to 01/04/99; full list of members
dot icon09/03/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon06/10/1998
Secretary's particulars changed
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 01/04/98; no change of members
dot icon09/01/1998
Director resigned
dot icon06/01/1998
Director's particulars changed
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Director resigned
dot icon27/04/1997
Return made up to 01/04/97; no change of members
dot icon24/01/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon01/05/1996
Return made up to 01/04/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Secretary resigned;new secretary appointed
dot icon14/11/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon06/10/1995
Director resigned
dot icon18/04/1995
Return made up to 01/04/95; full list of members
dot icon30/03/1995
Director's particulars changed
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon06/10/1994
New director appointed
dot icon22/04/1994
Return made up to 01/04/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon05/04/1993
Return made up to 01/04/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon03/04/1992
Return made up to 01/04/92; no change of members
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 01/04/91; no change of members
dot icon26/07/1990
Auditor's resignation
dot icon28/06/1990
Auditor's resignation
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon08/05/1990
Return made up to 04/04/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 06/06/89; full list of members
dot icon15/05/1989
Wd 05/05/89 ad 19/04/89--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon15/05/1989
Nc inc already adjusted
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon19/04/1989
Registered office changed on 19/04/89 from: 19 eastcheap london EC3M 1BU
dot icon25/05/1988
Wd 22/04/88 ad 06/04/88--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon25/05/1988
Nc inc already adjusted
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon09/05/1988
Return made up to 22/03/88; full list of members
dot icon26/04/1988
Full accounts made up to 1987-12-31
dot icon05/01/1988
Memorandum and Articles of Association
dot icon09/12/1987
Wd 23/11/87 ad 16/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon09/12/1987
Nc inc already adjusted
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon01/10/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon12/08/1987
Certificate of change of name
dot icon12/08/1987
Certificate of change of name
dot icon13/07/1987
Return made up to 29/05/87; full list of members
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
New director appointed
dot icon13/05/1987
New director appointed
dot icon08/04/1987
Director resigned
dot icon30/03/1987
New director appointed
dot icon19/02/1987
Director resigned
dot icon01/11/1986
Director resigned
dot icon14/08/1986
Return made up to 25/03/86; full list of members
dot icon01/08/1986
Full accounts made up to 1985-12-31
dot icon23/10/1980
Incorporation
dot icon13/08/1980
Certificate of change of name
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
31/12/2024
dot iconNext confirmation date
24/06/2026
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
25
596.93K
-
0.00
348.77K
-
2022
22
646.69K
-
0.00
483.62K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howorth, Duncan Craig
Director
21/01/2005 - 04/01/2011
47
Cook, Beverly Anne Irene
Secretary
31/05/2017 - Present
-
Cook, Beverly Anne Irene
Director
01/10/2006 - Present
7
Ratliff, Tony Alan
Director
20/06/2017 - Present
1

Persons with Significant Control

1
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 EXPACARE LIMITED

EXPACARE LIMITED is an(a) Active company incorporated on 23/10/1980 with the registered office located at Bracknell Enterprise Centrer Bracknell Enterprise Centre, Easthampstead Road, Bracknell RG12 1NF. There are currently 3 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 EXPACARE LIMITED?

toggle

EXPACARE LIMITED is currently Active. It was registered on 23/10/1980 .

Where is EXPACARE LIMITED located?

toggle

EXPACARE LIMITED is registered at Bracknell Enterprise Centrer Bracknell Enterprise Centre, Easthampstead Road, Bracknell RG12 1NF.

What does EXPACARE LIMITED do?

toggle

EXPACARE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EXPACARE LIMITED?

toggle

The latest filing was on 26/06/2025: Director's details changed for Mr Tony Alan Ratliff on 2025-06-14.