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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 26 February 2001 | Active |
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 18 November 2021 | Active |
9 Sandringham Road, Sandiacre, NG10 5LD | Secretary | 05 June 1997 | Active |
5 Hendon Street, Sheffield, S13 9AX | Secretary | 01 July 2002 | Active |
23 Blackbird Avenue, Gateford, Worksop, S81 8WB | Secretary | 14 January 2003 | Active |
15 Church Close, Gnosall, Stafford, ST20 0DD | Secretary | 18 February 1999 | Active |
48 Bailey Street, Old Basford, Nottingham, NG6 0HA | Secretary | 15 November 1995 | Active |
Mps Administration Office, No.03 Key Point Office Village, Nix's Hill, Alfreton, United Kingdom, DE55 7FQ | Secretary | 16 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 November 1995 | Active |
9 Sandringham Road, Sandiacre, NG10 5LD | Director | 05 June 1997 | Active |
2 Rudge Close, Wollaton, Nottingham, NG8 1HF | Director | 15 November 1995 | Active |
9 Broadlands, Sandiacre, Nottingham, NG10 5QE | Director | 15 November 1995 | Active |
86 Elgar Crescent, Pensnett, Brierley Hill, DY5 4JJ | Director | 29 May 1998 | Active |
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 06 September 2018 | Active |
23 Blackbird Avenue, Gateford, Worksop, S81 8WB | Director | 06 May 2005 | Active |
15 Church Close, Gnosall, Stafford, ST20 0DD | Director | 29 May 1998 | Active |
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 21 August 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Accounts | Change account reference date company previous extended. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type small. | Download |
2016-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Accounts | Accounts with accounts type small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.