Little Warley
Brentwood
Essex
CM13 3HD
Secretary Name | Amanda Grace Andrews |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 February 1999(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | College Librarian |
Country of Residence | England |
Correspondence Address | Unit 5 Childerditch Industrial Park Childerditch H Little Warley Brentwood Essex CM13 3HD |
Director Name | Amanda Grace Andrews |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Childerditch Industrial Park Childerditch H Little Warley Brentwood Essex CM13 3HD |
Director Name | Michael Covell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Valley View Crescent New Costessey Norwich Norfolk NR5 0HU |
Director Name | Gordon Mussett |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mundham House Birch Way Mundham Norwich Norfolk NR14 6EN |
Secretary Name | Gordon Mussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mundham House Birch Way Mundham Norwich Norfolk NR14 6EN |
Secretary Name | Ian Martin Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | 41 Nottingham Road Leyton London E10 6BP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | excelhealthcaredirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34686579 |
Telephone region | London |
Registered Address | Unit 5 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
2 at £1 | Paul Edward Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,666,464 |
Cash | £892,270 |
Current Liabilities | £272,386 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
10 November 2020 | Change of details for Mrs Amanda Andrews as a person with significant control on 10 November 2020 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Paul Edward Andrews on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Amanda Grace Andrews on 10 November 2020 (1 page) |
10 November 2020 | Change of details for Mr Paul Edward Andrews as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages) |
5 May 2020 | Change of details for Mr Paul Edward Andrews as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Amanda Grace Andrews on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Paul Edward Andrews on 5 May 2020 (2 pages) |
5 May 2020 | Change of details for Mrs Amanda Andrews as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
5 May 2020 | Secretary's details changed for Amanda Grace Andrews on 5 May 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
27 April 2019 | Second filing of Confirmation Statement dated 09/08/2018 (6 pages) |
2 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
29 March 2019 | Change of details for Mrs Amanda Kelly as a person with significant control on 12 August 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
29 March 2019 | Change of details for Mrs Amanda Andrew as a person with significant control on 28 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
29 March 2019 | Notification of Amanda Kelly as a person with significant control on 2 January 2018 (2 pages) |
24 January 2019 | Registered office address changed from Unit 10 Aldborough Hall Farm Aldborough Road North Ilford Essex IG2 7TD United Kingdom to Unit 5 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 24 January 2019 (1 page) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates
|
4 June 2018 | Director's details changed for Amanda Grace Andrew on 4 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from 32 Courtenay Gardens Upminster Essex RM14 1DD to Unit 10 Aldborough Hall Farm Aldborough Road North Ilford Essex IG2 7TD on 4 June 2018 (1 page) |
4 June 2018 | Secretary's details changed for Amanda Grace Andrew on 4 June 2018 (1 page) |
25 April 2018 | Secretary's details changed for Amanda Grace Kelly on 24 April 2018 (1 page) |
24 April 2018 | Director's details changed for Amanda Grace Kelly on 24 April 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Paul Edward Andrews on 18 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Paul Edward Andrews on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Amanda Grace Kelly on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Amanda Grace Kelly on 18 August 2010 (2 pages) |
17 December 2009 | Registered office address changed from 32 Courtenay Gardens Upminster Essex RM14 1DD on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 32 Courtenay Gardens Upminster Essex RM14 1DD on 17 December 2009 (2 pages) |
11 November 2009 | Registered office address changed from 245 St Marys Lane Upminster Essex RM14 3BX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 245 St Marys Lane Upminster Essex RM14 3BX on 11 November 2009 (1 page) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 February 2009 | Return made up to 16/08/08; full list of members (6 pages) |
27 February 2009 | Return made up to 16/08/08; full list of members (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
3 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: high bungay road loddon norwich NR14 6DX (1 page) |
13 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: high bungay road loddon norwich NR14 6DX (1 page) |
13 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
10 May 1998 | Auditor's resignation (1 page) |
10 May 1998 | Auditor's resignation (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |
20 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |
19 August 1993 | Incorporation (11 pages) |
19 August 1993 | Incorporation (11 pages) |