EXCLUSIVE MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08347475 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
EXCLUSIVE MEDICAL SERVICES LIMITED is an active private limited company with number 08347475. It was incorporated 11 years, 4 months, 28 days ago, on 04 January 2013. The company address is 64 Victoria Road, Horley, RH6 7PZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-10
Officer name: Ms Shiho Matsuoka
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-10
Officer name: Ms Jade Louise Bejaoui
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Kim Pascoe
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Amano Ryugo
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 29 Nov 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stemcell.,Co.Ltd
Notification date: 2023-09-26
Documents
Withdrawal of a person with significant control statement
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-29
Documents
Confirmation statement with updates
Date: 26 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keisuke Takahashi
Appointment date: 2023-09-26
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amano Ryugo
Appointment date: 2023-09-26
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change account reference date company previous extended
Date: 22 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 05 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Gazette filings brought up to date
Date: 21 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: 17 Clarendon Road Clarendon Road Watford WD17 1JR England
Change date: 2020-09-16
New address: 64 Victoria Road Horley RH6 7PZ
Documents
Resolution
Date: 26 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Siobhan Watts
Termination date: 2018-03-03
Documents
Notification of a person with significant control statement
Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Siobhan Watts
Appointment date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Withdrawal of a person with significant control statement
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-18
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Hilary Siobhan Watts
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Siobhan Watts
Termination date: 2017-09-01
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Appoint person director company with name date
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-02
Officer name: Mrs Hilary Siobhan Watts
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Old address: 54 Clarendon Road Watford WD17 1DU
New address: 17 Clarendon Road Clarendon Road Watford WD17 1JR
Change date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2015
Action Date: 12 Sep 2015
Category: Address
Type: AD01
Old address: 12 Dowry Square Hotwells Bristol Avon BS8 4SH
New address: 54 Clarendon Road Watford WD17 1DU
Change date: 2015-09-12
Documents
Gazette filings brought up to date
Date: 25 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Old address: 2 Crow Park Drive Burton Joyce Nottinghamshire NG14 5AS United Kingdom
Change date: 2013-10-03
Documents
Capital allotment shares
Date: 28 Jul 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 142 GBP
Documents
Some Companies
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 10157800 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10814710 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KING STREET,NORFOLK,PE30 1HE
Number: | 06414813 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 06853441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE017146 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
19 DEER PARK ROAD,LONDON,SW19 3UX
Number: | 11780587 |
Status: | ACTIVE |
Category: | Private Limited Company |