Background WavePink WaveYellow Wave

EXTEL LIMITED (03275554)

EXTEL LIMITED (03275554) is an active UK company. incorporated on 8 November 1996. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. EXTEL LIMITED has been registered for 29 years. Current directors include BROOKS, Thomas Steven, HIGGINS, Christopher Michael, HIGGINS, Susan Janet and 1 others.

Company Number
03275554
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
Primrose Hill Farm Meadowsweet Avenue, Birmingham, B38 9QW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BROOKS, Thomas Steven, HIGGINS, Christopher Michael, HIGGINS, Susan Janet, NASH, Jane
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTEL LIMITED

EXTEL LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. EXTEL LIMITED was registered 29 years ago.(SIC: 87200)

Status

active

Active since 29 years ago

Company No

03275554

LTD Company

Age

29 Years

Incorporated 8 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Primrose Hill Farm Meadowsweet Avenue Kings Norton Birmingham, B38 9QW,

Previous Addresses

Cashs Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
From: 30 October 2012To: 27 December 2012
1a Station Street East Foleshill Coventry CV6 5FL
From: 8 November 1996To: 30 October 2012
Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 18
Owner Exit
Nov 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Owner Exit
Jan 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Capital Reduction
Jan 25
Share Buyback
Feb 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HIGGINS, Susan Janet

Active
House, BirminghamB38 9QW
Secretary
Appointed 31 Mar 1999

BROOKS, Thomas Steven

Active
Meadowsweet Avenue, BirminghamB38 9QW
Born January 1981
Director
Appointed 09 Jul 2015

HIGGINS, Christopher Michael

Active
Saxon House 4 Regnal Park Court, BirminghamB38 8DS
Born May 1944
Director
Appointed 08 Nov 1996

HIGGINS, Susan Janet

Active
House, BirminghamB38 9QW
Born June 1952
Director
Appointed 08 Nov 1996

NASH, Jane

Active
Meadowsweet Avenue, BirminghamB38 9QW
Born November 1970
Director
Appointed 09 Jul 2015

NEWTON, Susan Janet

Resigned
Hillside, BirminghamB47 5NS
Secretary
Appointed 08 Nov 1996
Resigned 30 Mar 1999

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 08 Nov 1996
Resigned 08 Nov 1996

LEE, Marvin Jon

Resigned
Meadowsweet Avenue, BirminghamB38 9QW
Born November 1967
Director
Appointed 09 Jul 2015
Resigned 10 Nov 2017

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 08 Nov 1996
Resigned 08 Nov 1996

Persons with significant control

6

1 Active
5 Ceased

Mr Thomas Steven Brooks

Ceased
Meadowsweet Avenue, BirminghamB38 9QW
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mrs Jane Nash

Ceased
Meadowsweet Avenue, BirminghamB38 9QW
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mrs Susan Janet Higgins

Ceased
Primrose Hill Farm, BirminghamB38 9QW
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2022
Meadowsweet Avenue, BirminghamB38 9QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mr Marvin Jon Lee

Ceased
Meadowsweet Avenue, BirminghamB38 9QW
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mr Christopher Michael Higgins

Active
Icknield Street, RedditchB98 9AL
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Medium
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2025
SH03Return of Purchase of Own Shares
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Resolution
30 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Medium
6 November 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2013
AR01AR01
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Legacy
16 June 2011
MG02MG02
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Medium
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts Amended With Made Up Date
13 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
11 May 2006
288cChange of Particulars
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288cChange of Particulars
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
287Change of Registered Office
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
225Change of Accounting Reference Date
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Incorporation Company
8 November 1996
NEWINCIncorporation