Background WavePink WaveYellow Wave

EXCELL MEDICAL REPORTING LTD (09554347)

EXCELL MEDICAL REPORTING LTD (09554347) is an active UK company. incorporated on 22 April 2015. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXCELL MEDICAL REPORTING LTD has been registered for 10 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
09554347
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
Ground Floor Interchange, Croydon, CR0 2RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELL MEDICAL REPORTING LTD

EXCELL MEDICAL REPORTING LTD is an active company incorporated on 22 April 2015 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXCELL MEDICAL REPORTING LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09554347

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Ground Floor Interchange 81-85 Station Road Croydon, CR0 2RD,

Previous Addresses

Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England
From: 9 May 2024To: 18 November 2024
Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 22 March 2017To: 9 May 2024
C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom
From: 22 April 2015To: 22 March 2017
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
May 18
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MURRAY, James William Masterson

Active
Interchange, CroydonCR0 2RD
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Interchange, CroydonCR0 2RD
Born September 1965
Director
Appointed 29 Oct 2024

HARDWICK, Paul

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 26 May 2021
Resigned 12 Nov 2021

MOORE, Rhoslyn

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 07 Jun 2018
Resigned 26 May 2021

POTHUNNAH, Sanjiv

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 27 Nov 2017
Resigned 29 Mar 2018

WIGHTON, Alastair Graeme

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 22 Feb 2017
Resigned 27 Nov 2017

BUSHNELL, Keith Alan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born March 1955
Director
Appointed 22 Feb 2017
Resigned 11 Nov 2024

DELANEY, Nick

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born October 1967
Director
Appointed 12 Nov 2021
Resigned 29 Oct 2024

HENCHEY, Maurice David

Resigned
Braughing, BuntingfordSG9 9ND
Born October 1945
Director
Appointed 22 Feb 2017
Resigned 12 Nov 2021

PAUL, Arup, Dr

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born October 1977
Director
Appointed 22 Feb 2017
Resigned 13 Sept 2017

THORNTON, Thomas Michael

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born December 1981
Director
Appointed 22 Feb 2017
Resigned 01 Mar 2018

WIGHTON, Alastair Graeme

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born April 1971
Director
Appointed 22 Feb 2017
Resigned 27 Nov 2017

WILLIAMS, James

Resigned
High Ash Crescent, LeedsLS17 8RL
Born May 1994
Director
Appointed 22 Apr 2015
Resigned 26 Jul 2016

WILLIAMS, Robin

Resigned
Alwoodley, LeedsLS17 8RL
Born June 1953
Director
Appointed 26 Jul 2016
Resigned 20 Mar 2017

Persons with significant control

1

Dingwall Road, CroydonCR0 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Auditors Resignation Company
31 March 2022
AUDAUD
Resolution
9 January 2022
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Incorporation Company
22 April 2015
NEWINCIncorporation