Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCELCARE HOLDINGS LIMITED
Company Information for

EXCELCARE HOLDINGS LIMITED

KALAMU HOUSE, 11 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
03146902
Private Limited Company
Active

Company Overview

About Excelcare Holdings Ltd
EXCELCARE HOLDINGS LIMITED was founded on 1996-01-16 and has its registered office in London. The organisation's status is listed as "Active". Excelcare Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXCELCARE HOLDINGS LIMITED
 
Legal Registered Office
KALAMU HOUSE
11 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in WC1X
 
Filing Information
Company Number 03146902
Company ID Number 03146902
Date formed 1996-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 07:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELCARE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   MZ PARTNERS LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCELCARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OSMAN ERTOSUN
Director 1996-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ZARIF ERTOSUN
Company Secretary 2010-01-18 2015-04-05
GONUL SEMA GUNEY
Company Secretary 2002-11-01 2010-01-18
ZARIF ERTOSUN
Director 1996-02-05 2010-01-18
ROBIN KEITH PRESSLEY
Company Secretary 1996-02-05 2002-11-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-01-16 1996-02-04
A.A. COMPANY SERVICES LIMITED
Director 1996-01-16 1996-02-04
BUYVIEW LTD
Nominated Director 1996-01-16 1996-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSMAN ERTOSUN ABBOTTS CARE CENTRE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
OSMAN ERTOSUN WESTERN HOMECARE SERVICES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
OSMAN ERTOSUN TOWER HOMECARE SERVICES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
OSMAN ERTOSUN DINARDO CARE AND SUPPORTS LTD Director 2011-09-26 CURRENT 2011-09-26 Active
OSMAN ERTOSUN CRIUS AVIATION SOLUTIONS LIMITED Director 2011-07-01 CURRENT 2011-03-29 Active
OSMAN ERTOSUN MOLITA LIMITED Director 2011-01-04 CURRENT 2010-11-18 Active
OSMAN ERTOSUN EXCELCARE (MILTON KEYNES) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active - Proposal to Strike off
OSMAN ERTOSUN EXCELCARE (LONDON) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active
OSMAN ERTOSUN EXCELCARE (CAMBRIDGE) LIMITED Director 2007-06-26 CURRENT 2007-06-12 Active
OSMAN ERTOSUN WILLOWS CARE CENTRE LIMITED Director 2005-04-18 CURRENT 2005-04-13 Active
OSMAN ERTOSUN WINIFRED HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ST. FILLAN HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SHERRELL HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SWEYNE HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN GOLDENLEY HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ASHLYN HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN LONGFIELD HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN DOVERCOURT HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN OKELEY HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN SAFFRON HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN ETHELDRED HEALTHCARE LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
OSMAN ERTOSUN WINDMILL HEALTHCARE LIMITED Director 2004-01-14 CURRENT 2004-01-13 Active
OSMAN ERTOSUN PARK AVENUE HEALTHCARE LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
OSMAN ERTOSUN DOVECOTE MANOR HEALTHCARE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN WATER HALL HEALTHCARE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN CASTLE MEAD COURT CARE CENTRE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN NEATH HILL CARE CENTRE LIMITED Director 2003-07-24 CURRENT 2003-07-23 Active
OSMAN ERTOSUN ACE CARE SERVICES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
OSMAN ERTOSUN LIMETREE HEALTHCARE LIMITED Director 2003-01-31 CURRENT 2003-01-15 Active
OSMAN ERTOSUN EXCELCARE CHILDRENS DIVISION LIMITED Director 2002-11-14 CURRENT 2002-09-24 Active - Proposal to Strike off
OSMAN ERTOSUN EXCELCARE MANAGEMENT LIMITED Director 2002-10-31 CURRENT 2001-10-30 Active
OSMAN ERTOSUN ALIWAL HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN BUCHAN HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN ST. GEORGES COURT HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN PRIMROSE HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN GLENFIELD HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN HUNTERS HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN FITZWILLIAM HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN BROOK HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN RHEOLA HEALTHCARE LIMITED Director 2001-03-16 CURRENT 2001-02-14 Active
OSMAN ERTOSUN LANCEWOOD LIMITED Director 2001-02-20 CURRENT 2001-01-08 Active
OSMAN ERTOSUN EXCELCARE PROPERTIES LIMITED Director 2001-02-20 CURRENT 2001-01-29 Active
OSMAN ERTOSUN EXCELCARE (HOME CARE DIVISION) LIMITED Director 1999-12-03 CURRENT 1999-11-25 Active
OSMAN ERTOSUN FERROLAKE LIMITED Director 1999-09-27 CURRENT 1999-09-23 Active
OSMAN ERTOSUN ADVENTUM LIMITED Director 1999-09-27 CURRENT 1999-09-23 Active
OSMAN ERTOSUN RINACREST LIMITED Director 1998-10-12 CURRENT 1998-06-17 Active
OSMAN ERTOSUN SPRINGMARSH HOMES LIMITED Director 1997-07-15 CURRENT 1997-02-26 Active
OSMAN ERTOSUN JULIENAS LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
OSMAN ERTOSUN CASTLEBAR HEALTHCARE LIMITED Director 1992-03-10 CURRENT 1992-03-04 Active
OSMAN ERTOSUN ROSEMARY COURT HEALTHCARE LIMITED Director 1991-12-31 CURRENT 1987-11-25 Active
OSMAN ERTOSUN HIGHFIELD HEALTHCARE LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031469020004
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-17PSC07CESSATION OF ZARIF ERTOSUN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN ERTOSUN
2020-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARIF ERTOSUN
2020-04-15PSC07CESSATION OF RUSEN OSMAN ERTOSUN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Klsa Llp 11 Coldbath Square London EC1R 5HL England
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 99 Gray's Inn Road London WC1X 8TY
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 99 Gray's Inn Road London WC1X 8TY
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031469020004
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 12500
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 12500
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-21TM02Termination of appointment of Zarif Ertosun on 2015-04-05
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 12500
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM 5-15 Cromer Street London WC1H 0LS
2012-07-10MG01Particulars of a mortgage or charge / charge no: 3
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0116/01/11 ANNUAL RETURN FULL LIST
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0116/01/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Zarif Ertosun on 2010-01-16
2010-02-17AP03Appointment of Mrs Zarif Ertosun as company secretary
2010-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GONUL GUNEY
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ZARIF ERTOSUN
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-18RES02REREG PLC TO PRI; RES02 PASS DATE:12/03/2009
2009-03-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-03-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-03-04363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / OSMAN ERTOSUN / 23/04/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-07-15363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-02-18363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 110 ARGYLE STREET LONDON WC1H 8EB
1998-01-22363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-11-07SRES03EXEMPTION FROM APPOINTING AUDITORS 10/10/97
1997-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-0788(2)RAD 10/01/97--------- £ SI 12498@1
1997-02-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-24363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-06-26CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-06-26117APPLICATION COMMENCE BUSINESS
1996-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1996-04-30288NEW SECRETARY APPOINTED
1996-04-30288NEW DIRECTOR APPOINTED
1996-04-30288NEW DIRECTOR APPOINTED
1996-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCELCARE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCELCARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2012-07-10 Outstanding BANK OF SCOTLAND PLC
DEPOSIT TRUST DEED 2005-04-27 Outstanding ZURICH GSG LIMITED
DEPOSIT TRUST AGREEMENT 2001-12-01 Outstanding ZURICH GSG LIMITED
Intangible Assets
Patents
We have not found any records of EXCELCARE HOLDINGS LIMITED registering or being granted any patents
Domain Names

EXCELCARE HOLDINGS LIMITED owns 106 domain names.Showing the first 50 domains

aliwalcarecentre.co.uk   aliwalhealthcare.co.uk   aliwalmanor.co.uk   castlemeadcarecentre.co.uk   castlemeadcourt.co.uk   castlemeadcourtcarecentre.co.uk   castlebarcarecentre.co.uk   castlebarhealthcare.co.uk   castlebarnursinghome.co.uk   dovercotemanorcarecentre.co.uk   dovercourtcarecentre.co.uk   dovercourthealthcare.co.uk   dovecotecarecentre.co.uk   dovecotemanor.co.uk   dovecotemanorhealthcare.co.uk   ertosunhouse.co.uk   etheldredcarecentre.co.uk   etheldredhealthcare.co.uk   etheldredhouse.co.uk   fitzwilliamcarecentre.co.uk   fitzwilliamhealthcare.co.uk   glenservices.co.uk   glenfieldcarecentre.co.uk   glenfieldhealthcare.co.uk   highfieldcarecentre.co.uk   highfieldhealthcare.co.uk   highfieldnursinghome.co.uk   neathcarecentre.co.uk   neathhillcarecentre.co.uk   orchidcarecentre.co.uk   orchidlodgecarecentre.co.uk   queensoakcarecentre.co.uk   saffroncarecentre.co.uk   saffronhealthcare.co.uk   sherrellcarecentre.co.uk   sherrellhealthcare.co.uk   sherrellhouse.co.uk   sherrellhousecarecentre.co.uk   springmarshcarecentre.co.uk   springmarshhomes.co.uk   standrewscarecentre.co.uk   stgeorgescourthealthcare.co.uk   stanleywilsoncarecentre.co.uk   stanleywilsonlodge.co.uk   dinardocarecentre.co.uk   evergreencarecentre.co.uk   evergreenhealthcare.co.uk   ferngrovecarecentre.co.uk   ferrolake.co.uk   ferrolakecarecentre.co.uk  

Trademarks
We have not found any records of EXCELCARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXCELCARE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2011-03-01 GBP £2,945 RESIDENTIAL NURSING EXTERNAL
Warwickshire County Council 2011-02-01 GBP £6,101 RESIDENTIAL NURSING EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXCELCARE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELCARE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCELCARE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.