EXCELCARE HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Satisfaction of charge 1 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 031469020004 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Satisfaction of charge 3 in full

View Document

17/04/2017 April 2020 CESSATION OF ZARIF ERTOSUN AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN ERTOSUN

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIN ERTOSUN

View Document

15/04/2015 April 2020 CESSATION OF RUSEN OSMAN ERTOSUN AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARIF ERTOSUN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM KLSA LLP 11 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031469020004

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ZARIF ERTOSUN

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 0LS

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARIF ERTOSUN / 16/01/2010

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS ZARIF ERTOSUN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ZARIF ERTOSUN

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY GONUL GUNEY

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/0918 March 2009 REREG PLC TO PRI; RES02 PASS DATE:12/03/2009

View Document

18/03/0918 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/0918 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / OSMAN ERTOSUN / 23/04/2007

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 110 ARGYLE STREET LONDON WC1H 8EB

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/11/977 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/10/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 APPLICATION COMMENCE BUSINESS

View Document

26/06/9626 June 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/05/9624 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 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