Chislehurst
Kent
BR7 6LU
Secretary Name | Zarif Ertosun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Park Avenue Farnborough Kent BR6 9EQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | excelcareholdings.com |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.9k at £1 | Excelcare Holdings LTD 99.00% Ordinary |
---|---|
100 at £1 | Osman Ertosun 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,375,518 |
Gross Profit | £357,854 |
Net Worth | -£3,114,492 |
Cash | £6,098 |
Current Liabilities | £3,381,411 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
20 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
10 May 2021 | Cessation of Excelcare (London) Limited as a person with significant control on 14 January 2021 (1 page) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
10 May 2021 | Notification of Molita Limited as a person with significant control on 14 January 2021 (2 pages) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
7 June 2019 | Registered 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 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 September 2017 | Cessation of Excelcare Holdings Limited as a person with significant control on 1 April 2017 (1 page) |
13 September 2017 | Notification of Excelcare (London) Limited as a person with significant control on 1 April 2017 (1 page) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
13 September 2017 | Notification of Excelcare (London) Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Excelcare Holdings Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
13 September 2017 | Cessation of Excelcare Holdings Limited as a person with significant control on 1 April 2017 (1 page) |
13 September 2017 | Notification of Excelcare (London) Limited as a person with significant control on 1 April 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Change of name notice (1 page) |
19 November 2009 | Change of name notice (1 page) |
19 November 2009 | Company name changed greenways healthcare LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Company name changed greenways healthcare LIMITED\certificate issued on 19/11/09
|
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
11 January 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 December 2004 | Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 September 2004 | Incorporation (15 pages) |
9 September 2004 | Incorporation (15 pages) |