About

Registered Number: 02940919
Date of Incorporation: 21/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ

 

Software of Excellence United Kingdom Ltd was founded on 21 June 1994 and are based in Gillingham, Kent, it's status in the Companies House registry is set to "Active". This company has 11 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTINGER, Michael Saul 28 March 2018 - 1
HEMINGWAY, Keith Braham 15 October 2002 25 February 2005 1
KENT, Clare Margaret 21 June 1994 24 February 1995 1
KENT, Errol Arthur Charles 21 June 1994 24 April 2008 1
POWELL, Robert Guy 21 June 1994 24 April 2008 1
WEATHERLY, Paul Deane 30 September 1995 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, James Robert 02 January 2013 - 1
DONNELL, Bryce Michael 21 August 2003 01 June 2010 1
POWELL, Annette Jane 25 February 1995 14 June 2004 1
POWELL, Annette 21 June 1994 24 February 1995 1
REDDING, Helen Louise 01 June 2010 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 September 2018
PSC05 - N/A 23 July 2018
PSC05 - N/A 09 July 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CH01 - Change of particulars for director 12 February 2018
PSC09 - N/A 29 October 2017
PSC02 - N/A 28 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 20 August 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 August 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 14 June 2010
AP03 - Appointment of secretary 14 June 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
225 - Change of Accounting Reference Date 21 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 19 October 2006
395 - Particulars of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 01 July 2004
363s - Annual Return 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 July 2001
AUD - Auditor's letter of resignation 03 May 2001
395 - Particulars of a mortgage or charge 05 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 28 July 1998
363s - Annual Return 03 April 1998
363b - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 18 July 1997
225 - Change of Accounting Reference Date 28 May 1997
RESOLUTIONS - N/A 22 August 1996
AA - Annual Accounts 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
123 - Notice of increase in nominal capital 22 August 1996
287 - Change in situation or address of Registered Office 19 March 1996
363s - Annual Return 08 August 1995
288 - N/A 08 August 1995
288 - N/A 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
RESOLUTIONS - N/A 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2006 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Debenture 15 October 2002 Fully Satisfied

N/A

Mortgage debenture 01 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.