EXCLUSIVE MEDICAL SERVICES LIMITED

64 Victoria Road, Horley, RH6 7PZ, England
StatusACTIVE
Company No.08347475
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jul 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 142 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYCARE(UK) LIMITED

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:10157800
Status:ACTIVE
Category:Private Limited Company

APPLE RISK MANAGEMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10814710
Status:ACTIVE
Category:Private Limited Company

NORFOLK EGG LIMITED

48 KING STREET,NORFOLK,PE30 1HE

Number:06414813
Status:ACTIVE
Category:Private Limited Company

PARASOL ASSIST LIMITED

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

TEE & JAY SERVICES LIMITED

19 DEER PARK ROAD,LONDON,SW19 3UX

Number:11780587
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