This company is commonly known as Exclusive Healthcare Limited. The company was founded 22 years ago and was given the registration number 04413551. The firm's registered office is in MIDDLESEX. You can find them at 31-33 College Road, Harrow, Middlesex, . This company's SIC code is 74990 - Non-trading company.
Name | : | EXCLUSIVE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 04413551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31-33 College Road, Harrow, Middlesex, HA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Rue Louis Bleriot, ., France, | Director | 26 March 2018 | Active |
26 Cromwell Avenue, Billericay, CM12 0AE | Secretary | 10 April 2002 | Active |
L'Oree Du Bois, Chemin Des Vignes, Montauroux, France, | Secretary | 24 November 2004 | Active |
La Tour Vadon, 15 Rue Henri Vadon, St Raphael, France, 83700 | Secretary | 12 December 2007 | Active |
31-33, College Road, Harrow, England, HA1 1EJ | Secretary | 31 August 2011 | Active |
72 New Cavendish Street, London, W1G 8AU | Corporate Secretary | 15 March 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 10 April 2002 | Active |
26 Cromwell Avenue, Billericay, CM12 0AE | Director | 10 April 2002 | Active |
26 Cromwell Avenue, Billericay, CM12 0AE | Director | 10 April 2002 | Active |
1a Tour Vadon, 15 Rue Henri Vadon, St Raphael, France, 83700 | Director | 12 December 2007 | Active |
Les Pradons, Bagnols En Foret, France, | Director | 18 November 2002 | Active |
31-33, College Road, Harrow, England, HA1 1EJ | Director | 31 August 2011 | Active |
10 Rue De La Terrasse, Paris, France, 75017 | Director | 24 November 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 10 April 2002 | Active |
Exclusive Healthcare Sa | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Vadon, 15 Rue Henri Vadon, ., France, |
Nature of control | : |
|
Charles Moore Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 20 Bd De Courcelles, 75017 Paris, France, |
Nature of control | : |
|
Mr Fulton Mark Fulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | France |
Address | : | Bat A, La Tour Vadon, 15, Rue Henri Vadon, Saint Raphael, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.