Company NameExcel Medical Services Limited
Company StatusActive
Company Number06036270
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NameValley Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Gibson Akpobome
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameDr Adeboye Samson Jolaoso
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameFolake Jolaoso
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameDr Adeboye Samson Jolaoso
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameVictoria Akpobome
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O. Arthur G. Mead & Co.
Adam House
1 Fitzroy Square
London
W1P 6HE
Director NameMiss Rianne Ejiro Gibson-Akpobome
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(6 years after company formation)
Appointment Duration6 years (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Dr Adeboye Samson Jolaoso
40.00%
Ordinary
4 at £1Dr Gibson Akpobome
40.00%
Ordinary
1 at £1Mrs Folake Jolaoso
10.00%
Ordinary
1 at £1Rianne Ejiro Gibson-akpobome
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,162
Cash£314
Current Liabilities£19,668

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 September 2019Termination of appointment of Rianne Ejiro Gibson-Akpobome as a director on 8 January 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Cessation of Adeboye Samson Jolaoso as a person with significant control on 27 December 2016 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
(5 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(5 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(6 pages)
18 March 2014Termination of appointment of Victoria Akpobome as a director (1 page)
18 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(6 pages)
18 March 2014Termination of appointment of Victoria Akpobome as a director (1 page)
17 March 2014Appointment of Miss Rianne Ejiro Gibson-Akpobome as a director (2 pages)
17 March 2014Appointment of Miss Rianne Ejiro Gibson-Akpobome as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Director's details changed for Gibson Akpobome on 21 December 2011 (2 pages)
13 August 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Gibson Akpobome on 21 December 2011 (2 pages)
13 August 2012Director's details changed for Folake Jolaoso on 21 December 2011 (2 pages)
13 August 2012Director's details changed for Folake Jolaoso on 21 December 2011 (2 pages)
13 August 2012Director's details changed for Victoria Akpobome on 21 December 2011 (2 pages)
13 August 2012Secretary's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (1 page)
13 August 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (2 pages)
13 August 2012Director's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (2 pages)
13 August 2012Secretary's details changed for Dr Adeboye Samson Jolaoso on 21 December 2011 (1 page)
13 August 2012Director's details changed for Victoria Akpobome on 21 December 2011 (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Gibson Akpobome on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Victoria Akpobome on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dr Adeboye Samson Jolaoso on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Folake Jolaoso on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 21/12/08; full list of members (10 pages)
18 February 2009Return made up to 21/12/08; full list of members (10 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Company name changed valley medical services LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed valley medical services LIMITED\certificate issued on 19/01/07 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
21 December 2006Incorporation (14 pages)
21 December 2006Incorporation (14 pages)