Company NameSt. Fillan Healthcare Limited
DirectorOsman Ertosun
Company StatusActive
Company Number05226822
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Previous NameGreenways Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Osman Ertosun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxbury Manor Kemnal Road
Chislehurst
Kent
BR7 6LU
Secretary NameZarif Ertosun
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSecretary
Correspondence Address47 Park Avenue
Farnborough
Kent
BR6 9EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteexcelcareholdings.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Excelcare Holdings LTD
99.00%
Ordinary
100 at £1Osman Ertosun
1.00%
Ordinary

Financials

Year2014
Turnover£1,375,518
Gross Profit£357,854
Net Worth-£3,114,492
Cash£6,098
Current Liabilities£3,381,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (25 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (25 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
10 May 2021Cessation of Excelcare (London) Limited as a person with significant control on 14 January 2021 (1 page)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
10 May 2021Notification of Molita Limited as a person with significant control on 14 January 2021 (2 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (24 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
13 September 2017Cessation of Excelcare Holdings Limited as a person with significant control on 1 April 2017 (1 page)
13 September 2017Notification of Excelcare (London) Limited as a person with significant control on 1 April 2017 (1 page)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Notification of Excelcare (London) Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Excelcare Holdings Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Cessation of Excelcare Holdings Limited as a person with significant control on 1 April 2017 (1 page)
13 September 2017Notification of Excelcare (London) Limited as a person with significant control on 1 April 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(3 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(3 pages)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Change of name notice (1 page)
19 November 2009Change of name notice (1 page)
19 November 2009Company name changed greenways healthcare LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(2 pages)
19 November 2009Company name changed greenways healthcare LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
(2 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
12 February 2007Full accounts made up to 31 March 2006 (16 pages)
12 February 2007Full accounts made up to 31 March 2006 (16 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Return made up to 09/09/05; full list of members (6 pages)
6 October 2005Return made up to 09/09/05; full list of members (6 pages)
11 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
17 December 2004Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 September 2004Incorporation (15 pages)
9 September 2004Incorporation (15 pages)