EXCLUSIVE HEALTHCARE LIMITED

31-33 College Road 31-33 College Road, Middlesex, HA1 1EJ
StatusDISSOLVED
Company No.04413551
CategoryPrivate Limited Company
Incorporated10 Apr 2002
Age22 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 24 days

SUMMARY

EXCLUSIVE HEALTHCARE LIMITED is an dissolved private limited company with number 04413551. It was incorporated 22 years, 1 month, 6 days ago, on 10 April 2002 and it was dissolved 2 years, 10 months, 24 days ago, on 22 June 2021. The company address is 31-33 College Road 31-33 College Road, Middlesex, HA1 1EJ.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franck Mickael Pascal Haloche

Appointment date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exclusive Healthcare Sa

Notification date: 2018-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Morley

Termination date: 2018-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-25

Officer name: Robin Morley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-25

Officer name: Charles Moore Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 25 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-25

Psc name: Charles Moore Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 25 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fulton Mark Fulton

Cessation date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Morley

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Morley

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Fulton

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Fulton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Bell Fulton

Change date: 2010-04-12

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lawrence Bell Fulton

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Bell Fulton

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Connell

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 24/04/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUS INNOVATION LIMITED

11-13 VICTORIA STREET,LIVERPOOL,L2 5QQ

Number:06680229
Status:ACTIVE
Category:Private Limited Company

GAZELLE SOLUTIONS LTD

UNIT 4 & 5,ACCRINGTON,BB5 1BL

Number:07982446
Status:ACTIVE
Category:Private Limited Company

MACAAE LIMITED

85 UNIVERSITY STREET,BELFAST,BT7 1HP

Number:NI642516
Status:LIQUIDATION
Category:Private Limited Company

NECULA LTD

11 BROOKFIELD CRESCENT,HARROW,HA3 0UT

Number:09038624
Status:ACTIVE
Category:Private Limited Company

POLIS GENERAL SERVICES LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:08439543
Status:ACTIVE
Category:Private Limited Company

ROMWIND HOLDING LIMITED

4-8 SUTTON STREET,LONDON,E1 0BB

Number:11314657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source