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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Secretary | 31 May 2017 | Active |
11, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 01 October 2006 | Active |
Bracknell Enterprise Centrer, Bracknell Enterprise Centre, Easthampstead Road, Bracknell, England, RG12 1NF | Director | 20 June 2017 | Active |
26a Kent Gardens, Ruislip, HA4 8RX | Secretary | 22 November 2004 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Secretary | 26 June 2015 | Active |
Prospect Cottage, Well Hill, Old Chelsfield, BR6 7PR | Secretary | 12 December 1995 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Secretary | 17 October 2005 | Active |
8 Holmdene Close, Beckenham, England, BR3 6QG | Secretary | 13 February 2002 | Active |
Jardine House, 6 Crutched Friars, London, EC3N 2HT | Corporate Secretary | - | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Corporate Secretary | 26 June 2015 | Active |
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR | Director | 05 April 2004 | Active |
Park Wood Farm, Leighterton, GL8 8UO | Director | 10 March 2005 | Active |
6, Crutched Friars, London, United Kingdom, EC3N 2PH | Director | 03 June 2010 | Active |
16, Ashfield, Chineham, Basingstoke, England, RG24 8UF | Director | 30 June 2008 | Active |
6, Crutched Friars, London, United Kingdom, EC3N 2PH | Director | 18 July 2011 | Active |
113 Palewell Park, East Sheen, London, SW14 8JJ | Director | 01 December 1994 | Active |
21 Maple Leaf Drive, The Hollies, Sidcup, DA15 8WG | Director | 08 November 1995 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 10 August 2012 | Active |
14 Redcourt Forest Road, Pyrford, GU22 8NA | Director | 20 January 1997 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 23 December 2013 | Active |
113, Andover Road, Winchester, United Kingdom, SO22 6AX | Director | 14 April 2011 | Active |
6, Crutched Friars, London, England, EC3N 2PH | Director | 30 September 2004 | Active |
Ashmansworth Manor, Ashmansworth, Newbury, RG20 9SG | Director | 20 September 1994 | Active |
17, Littleworth Road, Esher, United Kingdom, KT10 9PD | Director | 21 January 2005 | Active |
Southfield House, 58 Ledborough Lane, Beaconsfield, HP9 2DF | Director | 05 October 2001 | Active |
31 St Clairs Road, St Osyth, Clacton On Sea, CO16 8QQ | Director | - | Active |
10 Ash Gate, Thatcham, RG18 4EH | Director | 07 May 2002 | Active |
6 Carlton Drive, Prestwich, Manchester, M25 0ED | Director | 31 December 1994 | Active |
Basement Flat, 21 Cornwall Gardens, London, SW7 4AW | Director | - | Active |
Priors Cottage, Cross Tree Lane, Filkins, GL7 3JL | Director | 28 April 2004 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 30 April 2014 | Active |
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 | Director | 31 December 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person secretary company with name date. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.