Excell Ultrasound Limited MANCHESTER


Excell Ultrasound started in year 2006 as Private Limited Company with registration number 06006457. The Excell Ultrasound company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at 353 Altrincham Road. Postal code: M22 4BJ.

The firm has 3 directors, namely Paul C., Michael R. and Liat K.. Of them, Liat K. has been with the company the longest, being appointed on 15 March 2017 and Paul C. has been with the company for the least time - from 19 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Teresa S. who worked with the the firm until 6 September 2017.

Excell Ultrasound Limited Address / Contact

Office Address 353 Altrincham Road
Town Manchester
Post code M22 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06006457
Date of Incorporation Wed, 22nd Nov 2006
Industry Hospital activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Paul C.

Position: Director

Appointed: 19 November 2021

Michael R.

Position: Director

Appointed: 22 December 2020

Liat K.

Position: Director

Appointed: 15 March 2017

Parminder V.

Position: Director

Appointed: 15 March 2017

Resigned: 22 December 2020

Sandra B.

Position: Director

Appointed: 19 April 2007

Resigned: 06 July 2010

Rachel N.

Position: Director

Appointed: 19 April 2007

Resigned: 17 January 2008

Michelle C.

Position: Director

Appointed: 19 April 2007

Resigned: 06 September 2017

Teresa S.

Position: Director

Appointed: 19 April 2007

Resigned: 06 September 2017

Teresa S.

Position: Secretary

Appointed: 19 April 2007

Resigned: 06 September 2017

Karen W.

Position: Director

Appointed: 19 April 2007

Resigned: 06 September 2017

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 22 November 2006

Resigned: 22 November 2006

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Diagnostic Healthcare Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michelle C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Diagnostic Healthcare Limited

The Royals 353 Altrincham Road, Manchester, M22 4BJ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05008328
Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michelle C.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Karen W.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Teresa S.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-01-312022-01-312023-01-31
Net Worth30 94221 38846 77356049 90075 60027 909      
Balance Sheet
Current Assets59 55461 51880 07485 896142 031167 011164 381105105105105105105
Cash Bank In Hand17 8923 48974 25425 22461 95538 098      
Debtors41 66258 02980 06781 642116 807105 056126 283      
Net Assets Liabilities Including Pension Asset Liability30 94221 38846 77356049 90075 60027 909      
Tangible Fixed Assets17 24520 94318 52715 74818 22816 489       
Net Assets Liabilities      27 909105105    
Reserves/Capital
Called Up Share Capital105105105105105105105      
Profit Loss Account Reserve30 83721 28346 66845549 79575 49527 804      
Shareholder Funds30 94221 38846 77356049 90075 60027 909      
Other
Net Current Assets Liabilities26 63117 63238 3352 19645 05467 65921 590105105105105105 
Creditors Due After One Year Total Noncurrent Liabilities9 34413 022           
Creditors Due Within One Year Total Current Liabilities32 92343 886           
Fixed Assets17 24520 94318 52715 74818 22816 489102 452      
Provisions For Liabilities Charges3 5904 1653 6873 1343 6323 29820 491      
Tangible Fixed Assets Additions 7 393856 5 7001 173       
Tangible Fixed Assets Cost Or Valuation22 21529 60830 46430 46436 16437 337       
Tangible Fixed Assets Depreciation4 9708 66511 93714 71617 93620 848       
Tangible Fixed Assets Depreciation Charge For Period 3 695           
Total Assets Less Current Liabilities43 87638 57556 86217 94463 28284 148124 042105105    
Creditors      142 791      
Provisions For Liabilities Balance Sheet Subtotal      20 491      
Creditors Due After One Year 13 0226 40214 2509 7505 25075 642      
Creditors Due Within One Year 43 88641 73983 70096 97799 352142 791      
Tangible Fixed Assets Depreciation Charged In Period  3 2722 7793 2202 912       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements