Warning: file_put_contents(c/f5834ca5480632e309011cb890bc8124.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Excel Care Group Ltd, OL6 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXCEL CARE GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Excel Care Group Ltd. The company was founded 3 years ago and was given the registration number 12816654. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Clarence Arcade Suite 1.09, Stamford Street Central, Ashton-under-lyne, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:EXCEL CARE GROUP LTD
Company Number:12816654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Clarence Arcade Suite 1.09, Stamford Street Central, Ashton-under-lyne, England, OL6 7PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copper Beach Manor, 6 Orchard Drive, Glossop, England, SK13 6DA

Director03 March 2023Active
Copper Beech Manor, 3 Orchard Drive, Glossop, United Kingdom, SK13 6DA

Director17 August 2020Active

People with Significant Control

Mr Peter James Cookson
Notified on:19 October 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:274, Manchester Road, Manchester, England, M34 5GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mancunia Capital Limited
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:6, Orchard Drive, Glossop, England, SK13 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Nelson Woodhead
Notified on:12 October 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Clarence Arcade, Suite 1.09, Ashton-Under-Lyne, England, OL6 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Cookson
Notified on:17 August 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Copper Beech Manor, 3 Orchard Drive, Glossop, United Kingdom, SK13 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-08-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.