UKBizDB.co.uk

XCEL CARE HOMES LTD

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

This company is commonly known as Xcel Care Homes Ltd. The company was founded 16 years ago and was given the registration number 06408512. The firm's registered office is in EASTBOURNE. You can find them at 19 -20, Bedfordwell Road, Eastbourne, East Sussex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:XCEL CARE HOMES LTD
Company Number:06408512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:19 -20, Bedfordwell Road, Eastbourne, East Sussex, BN21 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Foxley Lane, Purley, Croydon, CR8 3HP

Director26 November 2008Active
29 Hillcrest Road, Purley, CR8 2JF

Director25 October 2007Active
77 Foxley Lane, Purley, Croydon, CR8 3HP

Secretary25 October 2007Active
14 Woodcote Lane, Purley, CR8 3HA

Secretary26 November 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary25 October 2007Active
77 Foxley Lane, Purley, CR8 3HP

Director25 October 2007Active
14 Woodcote Lane, Purley, CR8 3HA

Director25 October 2007Active
14 Woodcote Lane, Purley, CR8 3HA

Director25 October 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director25 October 2007Active

People with Significant Control

Mrs Vasantha Nadesan
Notified on:01 October 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:19, -20, Eastbourne, BN21 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Siva Nadesan
Notified on:01 October 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:19, -20, Eastbourne, BN21 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Renuka Thillainathan
Notified on:01 October 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:19, -20, Eastbourne, BN21 2BG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.