General information

Name:

Carexcellence Ltd

Office Address:

152 Streetly Lane B74 4TD Sutton Coldfield

Number: 07264232

Incorporation date: 2010-05-25

Dissolution date: 2023-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Sutton Coldfield under the following Company Registration No.: 07264232. This firm was registered in 2010. The headquarters of this firm was situated at 152 Streetly Lane . The area code is B74 4TD. The enterprise was officially closed on 2023-09-12, which means it had been in business for thirteen years.

Adnan J. and Manal M. were registered as the enterprise's directors and were running the company for thirteen years.

Executives who had control over the firm were as follows: Adnan J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Manal M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adnan J.

Role: Director

Appointed: 25 May 2010

Latest update: 27 October 2023

Manal M.

Role: Director

Appointed: 25 May 2010

Latest update: 27 October 2023

People with significant control

Adnan J.
Notified on 20 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Manal M.
Notified on 20 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 24 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 November 2012
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 June 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 15 July 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 08 October 2015
Date Approval Accounts 08 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, June 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
13
Company Age

Similar companies nearby

Closest companies