EXCELSIOR SAFEGUARDING C.I.C.

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from PO Box 4385 10858996 - Companies House Default Address Cardiff CF14 8LH to 47 the Street Cobham Gravesend Kent DA12 3BX on 2025-08-01

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Paul Mckenzie on 2024-04-22

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from Carley Partnership St. James House 6-8 Overcliffe Gravesend DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Shirley Jackson on 2024-04-22

View Document

21/08/2421 August 2024 Director's details changed for Mr James Donald Hensman on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

01/12/221 December 2022 Appointment of Shirley Jackson as a director on 2022-12-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

18/06/2118 June 2021 Appointment of Mr Paul Mckenzie as a director on 2021-05-25

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD HENSMAN / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG PEARSON / 09/08/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CRAIG PEARSON

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONALD HENSMAN

View Document

09/08/189 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018

View Document

03/08/183 August 2018 11/11/17 STATEMENT OF CAPITAL GBP 2

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

04/05/184 May 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA HAYWOOD-PEARSON

View Document

17/11/1717 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED EXCELSIOR SAFEGUARDING LTD CERTIFICATE ISSUED ON 17/11/17

View Document

17/11/1717 November 2017 CONVERSION TO A CIC

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MR JAMES HENSMAN

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MR MARK CRAIG PEARSON

View Document

11/11/1711 November 2017 SECRETARY APPOINTED MRS ANGELA JEAN HAYWOOD-PEARSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information