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)
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
12 Sep 2017 AD01 Registered office address changed from 37 st. Georges Road Cheltenham Gloucestershire GL50 3DU to Office G41 Business and Technology Centre Bessemer Drive Stevenage SG1 2DX on 12 September 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
29 Dec 2016 AD03 Register(s) moved to registered inspection location 94 Windmill Street Gravesend DA12 1LH
29 Dec 2016 AD02 Register inspection address has been changed to 94 Windmill Street Gravesend DA12 1LH
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
13 Jan 2016 AD02 Register inspection address has been changed from C/O the Studio 3 Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HD United Kingdom to 94 Windmill Street Gravesend Kent DA12 1LH
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
19 Jan 2015 CH01 Director's details changed for Mr Andrew Anderson on 29 December 2014
19 Jan 2015 CH01 Director's details changed for Sunil Wickremeratne on 29 December 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
02 Jan 2014 AD04 Register(s) moved to registered office address
11 Sep 2013 MR01 Registration of charge 078933310002
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
25 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
23 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
22 Jan 2013 AD03 Register(s) moved to registered inspection location
21 Jan 2013 AD02 Register inspection address has been changed
21 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 July 2012
25 Jul 2012 AD01 Registered office address changed from the Studio C/O 3 Wycombe Lane Wooburn Green, Buckinghamshire HP10 0HD England on 25 July 2012
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association