EXCEL HEALTH CARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/04/1927 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2018

View Document

02/04/192 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA KELLY / 12/08/2018

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA ANDREW / 28/03/2019

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KELLY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 10 ALDBOROUGH HALL FARM ALDBOROUGH ROAD NORTH ILFORD ESSEX IG2 7TD UNITED KINGDOM

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GRACE ANDREW / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 32 COURTENAY GARDENS UPMINSTER ESSEX RM14 1DD

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRACE ANDREW / 04/06/2018

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GRACE KELLY / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRACE KELLY / 24/04/2018

View Document

03/04/183 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/08/1323 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ANDREWS / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRACE KELLY / 18/08/2010

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 32 COURTENAY GARDENS UPMINSTER ESSEX RM14 1DD

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 245 ST MARYS LANE UPMINSTER ESSEX RM14 3BX

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: HIGH BUNGAY ROAD LODDON NORWICH NR14 6DX

View Document

10/05/9810 May 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/09/9320 September 1993 SECRETARY RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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