UKBizDB.co.uk

EXCELSIOR HEALTH CARE LIMITED

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

This company is commonly known as Excelsior Health Care Limited. The company was founded 28 years ago and was given the registration number 03120635. The firm's registered office is in DONCASTER. You can find them at Chace Court, Thorne, Doncaster, South Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EXCELSIOR HEALTH CARE LIMITED
Company Number:03120635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1995
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director26 February 2001Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director18 November 2021Active
9 Sandringham Road, Sandiacre, NG10 5LD

Secretary05 June 1997Active
5 Hendon Street, Sheffield, S13 9AX

Secretary01 July 2002Active
23 Blackbird Avenue, Gateford, Worksop, S81 8WB

Secretary14 January 2003Active
15 Church Close, Gnosall, Stafford, ST20 0DD

Secretary18 February 1999Active
48 Bailey Street, Old Basford, Nottingham, NG6 0HA

Secretary15 November 1995Active
Mps Administration Office, No.03 Key Point Office Village, Nix's Hill, Alfreton, United Kingdom, DE55 7FQ

Secretary16 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 November 1995Active
9 Sandringham Road, Sandiacre, NG10 5LD

Director05 June 1997Active
2 Rudge Close, Wollaton, Nottingham, NG8 1HF

Director15 November 1995Active
9 Broadlands, Sandiacre, Nottingham, NG10 5QE

Director15 November 1995Active
86 Elgar Crescent, Pensnett, Brierley Hill, DY5 4JJ

Director29 May 1998Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director06 September 2018Active
23 Blackbird Avenue, Gateford, Worksop, S81 8WB

Director06 May 2005Active
15 Church Close, Gnosall, Stafford, ST20 0DD

Director29 May 1998Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director21 August 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 November 1995Active

People with Significant Control

Mps Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Address

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

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type small.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.