Company NameExcel Health Care Limited
DirectorsPaul Edward Andrews and Amanda Grace Andrews
Company StatusActive
Company Number02846145
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePaul Edward Andrews
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(4 years, 7 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Childerditch Industrial Park Childerditch H
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameAmanda Grace Andrews
NationalityIrish
StatusCurrent
Appointed01 February 1999(5 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCollege Librarian
Country of ResidenceEngland
Correspondence AddressUnit 5 Childerditch Industrial Park Childerditch H
Little Warley
Brentwood
Essex
CM13 3HD
Director NameAmanda Grace Andrews
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2007(13 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Childerditch Industrial Park Childerditch H
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMichael Covell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Valley View Crescent
New Costessey
Norwich
Norfolk
NR5 0HU
Director NameGordon Mussett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMundham House Birch Way
Mundham
Norwich
Norfolk
NR14 6EN
Secretary NameGordon Mussett
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMundham House Birch Way
Mundham
Norwich
Norfolk
NR14 6EN
Secretary NameIan Martin Andrews
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 1999)
RoleAccountant
Correspondence Address41 Nottingham Road
Leyton
London
E10 6BP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteexcelhealthcaredirect.co.uk
Email address[email protected]
Telephone020 34686579
Telephone regionLondon

Location

Registered AddressUnit 5 Childerditch Industrial Park Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

2 at £1Paul Edward Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£2,666,464
Cash£892,270
Current Liabilities£272,386

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

10 November 2020Change of details for Mrs Amanda Andrews as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Paul Edward Andrews on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Amanda Grace Andrews on 10 November 2020 (1 page)
10 November 2020Change of details for Mr Paul Edward Andrews as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Amanda Grace Andrews on 10 November 2020 (2 pages)
5 May 2020Change of details for Mr Paul Edward Andrews as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Amanda Grace Andrews on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Paul Edward Andrews on 5 May 2020 (2 pages)
5 May 2020Change of details for Mrs Amanda Andrews as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
5 May 2020Secretary's details changed for Amanda Grace Andrews on 5 May 2020 (1 page)
29 April 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
27 April 2019Second filing of Confirmation Statement dated 09/08/2018 (6 pages)
2 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Change of details for Mrs Amanda Kelly as a person with significant control on 12 August 2018 (2 pages)
29 March 2019Confirmation statement made on 11 August 2018 with updates (4 pages)
29 March 2019Change of details for Mrs Amanda Andrew as a person with significant control on 28 March 2019 (2 pages)
29 March 2019Confirmation statement made on 10 August 2018 with updates (5 pages)
29 March 2019Notification of Amanda Kelly as a person with significant control on 2 January 2018 (2 pages)
24 January 2019Registered 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 2018Confirmation statement made on 9 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/04/2019.
(5 pages)
4 June 2018Director's details changed for Amanda Grace Andrew on 4 June 2018 (2 pages)
4 June 2018Registered 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 2018Secretary's details changed for Amanda Grace Andrew on 4 June 2018 (1 page)
25 April 2018Secretary's details changed for Amanda Grace Kelly on 24 April 2018 (1 page)
24 April 2018Director's details changed for Amanda Grace Kelly on 24 April 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Paul Edward Andrews on 18 August 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Paul Edward Andrews on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Amanda Grace Kelly on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Amanda Grace Kelly on 18 August 2010 (2 pages)
17 December 2009Registered office address changed from 32 Courtenay Gardens Upminster Essex RM14 1DD on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 32 Courtenay Gardens Upminster Essex RM14 1DD on 17 December 2009 (2 pages)
11 November 2009Registered office address changed from 245 St Marys Lane Upminster Essex RM14 3BX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 245 St Marys Lane Upminster Essex RM14 3BX on 11 November 2009 (1 page)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 16/08/08; full list of members (6 pages)
27 February 2009Return made up to 16/08/08; full list of members (6 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 September 2007Return made up to 19/08/07; no change of members (7 pages)
8 September 2007Return made up to 19/08/07; no change of members (7 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 August 2006Return made up to 19/08/06; full list of members (6 pages)
30 August 2006Return made up to 19/08/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 September 2005Return made up to 19/08/05; full list of members (6 pages)
7 September 2005Return made up to 19/08/05; full list of members (6 pages)
3 September 2004Return made up to 19/08/04; full list of members (6 pages)
3 September 2004Return made up to 19/08/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 August 2003Return made up to 19/08/03; full list of members (6 pages)
19 August 2003Return made up to 19/08/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 August 2002Return made up to 19/08/02; full list of members (6 pages)
23 August 2002Return made up to 19/08/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
21 December 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 19/08/00; full list of members (6 pages)
14 August 2000Return made up to 19/08/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 19/08/99; no change of members (4 pages)
20 August 1999Return made up to 19/08/99; no change of members (4 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 November 1998Registered office changed on 13/11/98 from: high bungay road loddon norwich NR14 6DX (1 page)
13 November 1998Return made up to 19/08/98; full list of members (6 pages)
13 November 1998Registered office changed on 13/11/98 from: high bungay road loddon norwich NR14 6DX (1 page)
13 November 1998Return made up to 19/08/98; full list of members (6 pages)
10 May 1998Auditor's resignation (1 page)
10 May 1998Auditor's resignation (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 19/08/96; no change of members (4 pages)
13 September 1996Return made up to 19/08/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 19/08/95; no change of members (4 pages)
20 September 1995Return made up to 19/08/95; no change of members (4 pages)
19 August 1993Incorporation (11 pages)
19 August 1993Incorporation (11 pages)