Advanced company searchLink opens in new window

EXCLUSIVE CARE LIMITED

Company number 07893331

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)
31 Dec 2024 CS01 Confirmation statement made on 29 December 2024 with no updates
31 Dec 2024 AD02 Register inspection address has been changed from Suite F Royston Road Baldock SG7 6NW England to 10 Nimrod Drive Hatfield AL10 9LS
13 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
04 Dec 2024 AD01 Registered office address changed from Suite F 15 Royston Road Baldock SG7 6NW England to Exclusive Care 10 Nimrod Drive Hatfield AL10 9LS on 4 December 2024
25 Jan 2024 AD02 Register inspection address has been changed from F06 Bessemer Drive Stevenage SG1 2DX England to Suite F Royston Road Baldock SG7 6NW
24 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Mar 2023 AD01 Registered office address changed from G46 Bessemer Drive Stevenage SG1 2DX England to Suite F 15 Royston Road Baldock SG7 6NW on 29 March 2023
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Feb 2019 AD01 Registered office address changed from F06 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX England to G46 Bessemer Drive Stevenage SG1 2DX on 4 February 2019
07 Jan 2019 AD02 Register inspection address has been changed from Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX England to F06 Bessemer Drive Stevenage SG1 2DX
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
11 Sep 2018 PSC07 Cessation of Andrew Anderson as a person with significant control on 20 June 2018
16 Aug 2018 TM01 Termination of appointment of Andrew Anderson as a director on 20 June 2018
15 May 2018 AD01 Registered office address changed from Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX England to F06 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 15 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jan 2018 AD02 Register inspection address has been changed from 94 Windmill Street Gravesend DA12 1LH England to Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX