UKBizDB.co.uk

EXCLUSIVE HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rue Louis Bleriot, ., France,

Director26 March 2018Active
26 Cromwell Avenue, Billericay, CM12 0AE

Secretary10 April 2002Active
L'Oree Du Bois, Chemin Des Vignes, Montauroux, France,

Secretary24 November 2004Active
La Tour Vadon, 15 Rue Henri Vadon, St Raphael, France, 83700

Secretary12 December 2007Active
31-33, College Road, Harrow, England, HA1 1EJ

Secretary31 August 2011Active
72 New Cavendish Street, London, W1G 8AU

Corporate Secretary15 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 April 2002Active
26 Cromwell Avenue, Billericay, CM12 0AE

Director10 April 2002Active
26 Cromwell Avenue, Billericay, CM12 0AE

Director10 April 2002Active
1a Tour Vadon, 15 Rue Henri Vadon, St Raphael, France, 83700

Director12 December 2007Active
Les Pradons, Bagnols En Foret, France,

Director18 November 2002Active
31-33, College Road, Harrow, England, HA1 1EJ

Director31 August 2011Active
10 Rue De La Terrasse, Paris, France, 75017

Director24 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-12Accounts

Accounts with accounts type total exemption small.

Download
2012-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.