EXCELSIOR HEALTH CARE LIMITED

Address:
Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom

EXCELSIOR HEALTH CARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03120635. The registration start date is November 1, 1995. The current status is Active.

Company Overview

Company Number 03120635
Company Name EXCELSIOR HEALTH CARE LIMITED
Registered Address Chace Court
Thorne
Doncaster
South Yorkshire
DN8 4BW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-11-01
Account Category SMALL
Account Ref Day 29
Account Ref Month 4
Accounts Due Date 2021-04-29
Accounts Last Update 2019-04-30
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2021-11-15
Confirmation Statement Last Update 2020-11-01
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87300 Residential care activities for the elderly and disabled

Office Location

Address CHACE COURT
THORNE
Post Town DONCASTER
County SOUTH YORKSHIRE
Post Code DN8 4BW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ADBOLTON HALL LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
NORTHFIELD CARE CENTRE (THORNE) LTD Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
MPS CARE GROUP LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
MPS NORTHFIELDS LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
HIGHFIELDS LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
W & R SERVICES LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
YANWATH (MPS) LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
REDWING FLIGHT TRAINING LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
REDWING FLIGHT SERVICES LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom
OAKLANDS (MPS) LIMITED Chace Court, Thorne, Doncaster, South Yorkshire, DN8 4BW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRAY, Paul Director (Active) Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW October 1954 /
26 February 2001
British /
England
Director
NEWBERT, Paula Ann Director (Active) Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW December 1964 /
18 November 2021
British /
England
Director
WARREN-GRAY, Chandler Director (Active) Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW July 1977 /
21 August 2013
British /
England
Company Director
ABBOTT, Wendy Margaret Joyce Secretary (Resigned) 9 Sandringham Road, Sandiacre, Nottinghamshire, NG10 5LD /
5 June 1997
/
GCBIZ SECRETARIES LTD Secretary (Resigned) 5 Hendon Street, Sheffield, S13 9AX /
1 July 2002
/
GRAY, Neil Secretary (Resigned) 23 Blackbird Avenue, Gateford, Worksop, Nottinghamshire, S81 8WB /
14 January 2003
British /
Director
GRIFFITHS, Davina Secretary (Resigned) 15 Church Close, Gnosall, Stafford, Staffordshire, ST20 0DD /
18 February 1999
/
LAWRENCE, Elizabeth Ann Secretary (Resigned) 48 Bailey Street, Old Basford, Nottingham, NG6 0HA /
15 November 1995
/
SMITH, Diana Karen Secretary (Resigned) Mps Administration Office, No.03 Key Point Office Village, Nix's Hill, Alfreton, Derbyshire, United Kingdom, DE55 7FQ /
16 July 2007
/
TEMPLE SECRETARIES LIMITED Nominee Secretary (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
1 November 1995
/
ABBOTT, Wendy Margaret Joyce Director (Resigned) 9 Sandringham Road, Sandiacre, Nottinghamshire, NG10 5LD February 1944 /
5 June 1997
British /
Business Manager
ALI, Aulfat Rusool, Dr Director (Resigned) 2 Rudge Close, Wollaton, Nottingham, NG8 1HF September 1952 /
15 November 1995
British /
United Kingdom
General Practitioner
BELCHER, Rita Carol Director (Resigned) 9 Broadlands, Sandiacre, Nottingham, Nottinghamshire, NG10 5QE March 1953 /
15 November 1995
British /
Srn
EVANS, Beverley Director (Resigned) 86 Elgar Crescent, Pensnett, Brierley Hill, Dudley, DY5 4JJ November 1960 /
29 May 1998
British /
Director
GRAY, Joel Benjamin Director (Resigned) Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW March 1985 /
6 September 2018
British /
England
Ceo
GRAY, Neil Director (Resigned) 23 Blackbird Avenue, Gateford, Worksop, Nottinghamshire, S81 8WB February 1962 /
6 May 2005
British /
England
Director
GRIFFITHS, Davina Director (Resigned) 15 Church Close, Gnosall, Stafford, Staffordshire, ST20 0DD July 1952 /
29 May 1998
British /
Company Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
1 November 1995
/

Competitor

Search similar business entities

Post Town DONCASTER
Post Code DN8 4BW
SIC Code 87300 - Residential care activities for the elderly and disabled

Improve Information

Please provide details on EXCELSIOR HEALTH CARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches