Company Name(Iecc Care) Independent Excel Care Consortium Limited
Company StatusActive
Company Number08591892
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Previous Name(ECC Care) Excel Care Consortium Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gamika Rasal Gunasene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMrs Vasudha Lavangi Gunasene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(1 year, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMr Vibhash Ravi Gunasene
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gamika Rasal Gunasene
50.00%
Ordinary
1 at £1Vasudha Lauangi Gunasene
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

18 October 2022Delivered on: 18 October 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Termination of appointment of Vibhash Ravi Gunasene as a director on 4 September 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
6 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
18 October 2022Registration of charge 085918920002, created on 18 October 2022 (22 pages)
25 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 July 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
25 August 2020Appointment of Mr Vibhash Gunasene as a director on 18 August 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 July 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
3 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
18 July 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 June 2015Registration of charge 085918920001, created on 18 June 2015 (26 pages)
23 June 2015Registration of charge 085918920001, created on 18 June 2015 (26 pages)
21 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
26 March 2015Appointment of Mrs Vasudha Lavangi Gunasene as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mrs Vasudha Lavangi Gunasene as a director on 25 March 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
27 August 2013Company name changed (ecc care) excel care consortium LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed (ecc care) excel care consortium LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)