EXCEL CHILDCARE (HD8) LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewTermination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed from 255 Upper Richmond Road Putney London SW15 6SW United Kingdom to Suite 0550, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-08-29

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Cessation of L J Nurseries Limited as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Jonathan Jay as a director on 2024-08-22

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

27/08/2427 August 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-08-22

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-01-31

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 255 Upper Richmond Road Putney London SW15 6SW on 2023-08-04

View Document

02/08/232 August 2023 Termination of appointment of Christopher Schofield as a secretary on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Christopher John Schofield as a director on 2023-07-31

View Document

02/08/232 August 2023 Cessation of Christopher John Schofield as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Notification of L J Nurseries Limited as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Jonathan Jay as a director on 2023-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Julia Dorothy Schofield as a director on 2021-06-21

View Document

24/02/2124 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

17/02/2017 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

07/06/187 June 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 COMPANY NAME CHANGED EXCEL CHILDCARE (HORBURY) LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 47A MANORFIELD DRIVE HORBURY WAKEFIELD WF4 6JY UNITED KINGDOM

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company