Advanced company searchLink opens in new window

EXCELSIOR HEALTH CARE LIMITED

Company number 03120635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2015 CH01 Director's details changed for Mr Paul Warren-Gray on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Chandler Warren-Gray on 8 September 2015
16 Feb 2015 AA Accounts for a small company made up to 30 April 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 340,001
11 Aug 2014 AD01 Registered office address changed from Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013
18 Dec 2013 TM02 Termination of appointment of Diana Smith as a secretary
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 340,001
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 AP01 Appointment of Mr Chandler Warren-Gray as a director
21 Aug 2013 MR04 Satisfaction of charge 4 in full
21 Aug 2013 MR04 Satisfaction of charge 6 in full
21 Aug 2013 MR04 Satisfaction of charge 5 in full
21 Aug 2013 MR04 Satisfaction of charge 7 in full
19 Aug 2013 MR01 Registration of charge 031206350008
07 Aug 2013 CH01 Director's details changed for Mr Paul Gray on 19 December 2012
07 Aug 2013 CH03 Secretary's details changed for Ms Diana Riley on 1 January 2013
30 Jan 2013 AA Accounts for a small company made up to 30 April 2012
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
14 Aug 2012 MISC Section 519
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
13 Jan 2011 CH03 Secretary's details changed for Ms Diana Riley on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Paul Gray on 13 January 2011