Background WavePink WaveYellow Wave

WELCOME TO EXCELLENCE LIMITED (04717372)

WELCOME TO EXCELLENCE LIMITED (04717372) is an active UK company. incorporated on 31 March 2003. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELCOME TO EXCELLENCE LIMITED has been registered for 23 years. Current directors include BUCKSEY, Frances Ruth, HAIGH, Gill.

Company Number
04717372
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2003
Age
23 years
Address
40 Chamberlayne Road, Eastleigh, SO50 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKSEY, Frances Ruth, HAIGH, Gill
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME TO EXCELLENCE LIMITED

WELCOME TO EXCELLENCE LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELCOME TO EXCELLENCE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04717372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 March 2003

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REGIONAL TOURIST BOARD PARTNERSHIPS LIMITED
From: 31 March 2003To: 23 May 2013
Contact
Address

40 Chamberlayne Road Eastleigh, SO50 5JH,

Previous Addresses

Dettingen House Dettingen Way Bury St Edmunds Suffolk IP33 3TU
From: 31 March 2003To: 11 March 2011
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Feb 20
Owner Exit
May 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ATHERTON, John Philip

Active
Chamberlayne Road, EastleighSO50 5JH
Secretary
Appointed 18 Sept 2008

BUCKSEY, Frances Ruth

Active
Chamberlayne Road, EastleighSO50 5JH
Born March 1977
Director
Appointed 01 Feb 2020

HAIGH, Gill

Active
Chamberlayne Road, EastleighSO50 5JH
Born September 1969
Director
Appointed 15 Feb 2018

CHALMERS, John

Resigned
6 Varley Court, TivertonEX16 6UL
Secretary
Appointed 01 May 2006
Resigned 11 Sept 2008

LANE, Malcolm James

Resigned
85 Waverley Road, PortsmouthPO5 2PJ
Secretary
Appointed 31 Mar 2003
Resigned 01 Apr 2003

WRIGHT, Tessa Jane

Resigned
Beech Cottage, Bury St. EdmundsIP30 0TJ
Secretary
Appointed 31 Mar 2003
Resigned 01 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

ANDREWS, David Brian Collingwood

Resigned
Beech House 4 Hamilton Drive East, YorkYO24 4EF
Born April 1963
Director
Appointed 31 Mar 2003
Resigned 30 Dec 2008

BEDINGFIELD, Michael James

Resigned
289 Thorney Crescent Morgans Walk, LondonSW11 3TT
Born May 1961
Director
Appointed 03 Jun 2009
Resigned 04 Mar 2011

BELL, Malcolm Ellis

Resigned
5 Maristow Close, PlymouthPL6 5BR
Born October 1955
Director
Appointed 31 Mar 2003
Resigned 31 Dec 2009

BROWN, Keith

Resigned
17 Stanmore Chase, St AlbansAL4 0EZ
Born January 1954
Director
Appointed 23 Apr 2007
Resigned 28 Feb 2011

COLLIER, Christine Mary

Resigned
6 Elleray Bank, WindermereLA23 1SA
Born December 1950
Director
Appointed 31 Mar 2003
Resigned 02 Apr 2005

COLLIER, Robert Nigel

Resigned
20 Grampian Terrace, TorphinsAB31 4JS
Born February 1955
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2009

COLLING, Peter Jeffrey

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born February 1957
Director
Appointed 01 Jan 2012
Resigned 04 May 2015

ELLIOTT, Sandra

Resigned
Merchants House, Abbots LangleyWD5 0AA
Born October 1961
Director
Appointed 04 Jan 2005
Resigned 15 Apr 2005

NAYLOR, Dorothy

Resigned
Jacksons Farm German Lane, ChorleyPR7 1PA
Born July 1952
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2004

SAVILLE, Susan Caroline

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born May 1961
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2011

SLATER, John Douglas

Resigned
34 Southmoor Road, OxfordOX2 6RD
Born May 1951
Director
Appointed 31 Mar 2003
Resigned 01 Apr 2003

SLOYAN, Peter

Resigned
39 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born May 1949
Director
Appointed 31 Mar 2003
Resigned 01 Jun 2004

SMITH, Nigel Timothy

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born April 1956
Director
Appointed 05 May 2015
Resigned 03 Dec 2019

STEPHENS, Ian George

Resigned
Gowan Cottage, KendalLA8 9NB
Born November 1958
Director
Appointed 03 Apr 2005
Resigned 01 Jul 2017

VERITY, Gary Keith, Sir

Resigned
Chamberlayne Road, EastleighSO50 5JH
Born July 1964
Director
Appointed 25 Jun 2009
Resigned 22 Mar 2019

WRIGHT, Tessa Jane

Resigned
Beech Cottage, Bury St. EdmundsIP30 0TJ
Born February 1958
Director
Appointed 31 Mar 2003
Resigned 30 Jun 2006

THE HEART OF ENGLAND TOURIST BOARD

Resigned
Larkhill Road, WorcesterWR5 2EZ
Corporate director
Appointed 01 Jan 2006
Resigned 30 Sept 2007

Persons with significant control

3

2 Active
1 Ceased
Foundry Square, LeedsLS11 5DL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2022
Chamberlayne Road, EastleighSO50 5JH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Windermere Road, KendalLA8 9PL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
353353
Legacy
22 September 2008
287Change of Registered Office
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation