UKBizDB.co.uk

EXPACARE LIMITED

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

This company is commonly known as Expacare Limited. The company was founded 43 years ago and was given the registration number 01524095. The firm's registered office is in BRACKNELL. You can find them at 11 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EXPACARE LIMITED
Company Number:01524095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11 Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, United Kingdom, RG12 7BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Secretary31 May 2017Active
11, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director01 October 2006Active
Bracknell Enterprise Centrer, Bracknell Enterprise Centre, Easthampstead Road, Bracknell, England, RG12 1NF

Director20 June 2017Active
26a Kent Gardens, Ruislip, HA4 8RX

Secretary22 November 2004Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary26 June 2015Active
Prospect Cottage, Well Hill, Old Chelsfield, BR6 7PR

Secretary12 December 1995Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary17 October 2005Active
8 Holmdene Close, Beckenham, England, BR3 6QG

Secretary13 February 2002Active
Jardine House, 6 Crutched Friars, London, EC3N 2HT

Corporate Secretary-Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary26 June 2015Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Director05 April 2004Active
Park Wood Farm, Leighterton, GL8 8UO

Director10 March 2005Active
6, Crutched Friars, London, United Kingdom, EC3N 2PH

Director03 June 2010Active
16, Ashfield, Chineham, Basingstoke, England, RG24 8UF

Director30 June 2008Active
6, Crutched Friars, London, United Kingdom, EC3N 2PH

Director18 July 2011Active
113 Palewell Park, East Sheen, London, SW14 8JJ

Director01 December 1994Active
21 Maple Leaf Drive, The Hollies, Sidcup, DA15 8WG

Director08 November 1995Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director10 August 2012Active
14 Redcourt Forest Road, Pyrford, GU22 8NA

Director20 January 1997Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director23 December 2013Active
113, Andover Road, Winchester, United Kingdom, SO22 6AX

Director14 April 2011Active
6, Crutched Friars, London, England, EC3N 2PH

Director30 September 2004Active
Ashmansworth Manor, Ashmansworth, Newbury, RG20 9SG

Director20 September 1994Active
17, Littleworth Road, Esher, United Kingdom, KT10 9PD

Director21 January 2005Active
Southfield House, 58 Ledborough Lane, Beaconsfield, HP9 2DF

Director05 October 2001Active
31 St Clairs Road, St Osyth, Clacton On Sea, CO16 8QQ

Director-Active
10 Ash Gate, Thatcham, RG18 4EH

Director07 May 2002Active
6 Carlton Drive, Prestwich, Manchester, M25 0ED

Director31 December 1994Active
Basement Flat, 21 Cornwall Gardens, London, SW7 4AW

Director-Active
Priors Cottage, Cross Tree Lane, Filkins, GL7 3JL

Director28 April 2004Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director30 April 2014Active
Glebe House, Winchfield, Basingstoke, RG27 8DB

Director-Active
Bowand, Arrow Lane, Hartley Wintley, Hook, RG27 8LR

Director-Active
17 Woodbastwick Road, Sydenham, London, SE26 5LG

Director31 December 1994Active

People with Significant Control

Health International Group Limited
Notified on:01 June 2017
Status:Active
Country of residence:Channel Islands
Address:18-20, Le Pollet, Guernsey, Channel Islands, GY1 1WH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Address

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

Download
2022-03-16Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person secretary company with name date.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-02Address

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

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.