Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCEL SUPPORT SERVICES LTD
Company Information for

EXCEL SUPPORT SERVICES LTD

Linden House Lime Walk, Bagshot Road, Bracknell, BERKSHIRE, RG12 9DY,
Company Registration Number
05528909
Private Limited Company
Active

Company Overview

About Excel Support Services Ltd
EXCEL SUPPORT SERVICES LTD was founded on 2005-08-05 and has its registered office in Bracknell. The organisation's status is listed as "Active". Excel Support Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXCEL SUPPORT SERVICES LTD
 
Legal Registered Office
Linden House Lime Walk
Bagshot Road
Bracknell
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Previous Names
ALPHA SUPPORT SERVICES LTD19/08/2005
Filing Information
Company Number 05528909
Company ID Number 05528909
Date formed 2005-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-05
Return next due 2025-08-19
Type of accounts DORMANT
Last Datalog update: 2024-10-22 03:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL SUPPORT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXCEL SUPPORT SERVICES LTD
The following companies were found which have the same name as EXCEL SUPPORT SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL SUPPORT SERVICES JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-13
EXCEL SUPPORT SERVICES LLC 637 AZALEA COURT PLANTATION FL 33317 Inactive Company formed on the 2012-01-24
EXCEL SUPPORT SERVICES (NW) LTD 7B BILLINGE VIEW BLACKBURN BB2 5LE Active Company formed on the 2023-12-16

Company Officers of EXCEL SUPPORT SERVICES LTD

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2010-11-12
EDWINA JANE JOHNSTON
Director 2010-11-12
TRACY KEREN LANES
Director 2014-03-31
GARETH DAVID WILLIAMS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BOOTH
Director 2011-11-10 2014-05-31
DAVID JOHN COLE
Director 2010-11-12 2014-03-31
DEBBIE JANE COLLINS
Director 2005-08-05 2010-11-12
CYNTHIA DOROTHY ROOBOTTOM
Director 2009-07-31 2010-11-12
KIM LATIMER
Company Secretary 2006-05-31 2010-08-06
KIM LATIMER
Director 2008-07-21 2010-08-06
DEBBIE JANE COLLINS
Company Secretary 2005-08-05 2006-05-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-08-05 2005-08-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-08-05 2005-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE JOHNSTON CHOICE CARE GROUP HOLDINGS LIMITED Director 2013-08-07 CURRENT 2013-07-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 2 LIMITED Director 2013-08-07 CURRENT 2013-07-11 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 3 LIMITED Director 2013-08-07 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON CHOICE PATHWAYS LIMITED Director 2010-04-30 CURRENT 2009-09-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Director 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Director 2004-06-19 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Director 2004-06-19 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Director 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Director 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2002-02-23 CURRENT 1992-04-08 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Director 2002-02-23 CURRENT 2001-11-23 Active
TRACY KEREN LANES CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
TRACY KEREN LANES CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
TRACY KEREN LANES TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
TRACY KEREN LANES ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
TRACY KEREN LANES TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
TRACY KEREN LANES COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
TRACY KEREN LANES CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
GARETH DAVID WILLIAMS TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
GARETH DAVID WILLIAMS ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
GARETH DAVID WILLIAMS TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
GARETH DAVID WILLIAMS COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CCG CONTRACTS LIMITED Director 2014-03-31 CURRENT 2003-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES
2023-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-13DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13AP01DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055289090004
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055289090004
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-12DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2021-12-12AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055289090004
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055289090003
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 24/10/16
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-18AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2014-05-01AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2014-05-01AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-12-12AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-08-30AR0105/08/13 ANNUAL RETURN FULL LIST
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055289090003
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-17AR0105/08/12 FULL LIST
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-21AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2011-09-01AR0105/08/11 FULL LIST
2011-01-19AA01CURREXT FROM 31/05/2011 TO 30/09/2011
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR
2010-11-29AP03SECRETARY APPOINTED EDWINA JANE JOHNSTON
2010-11-29AP01DIRECTOR APPOINTED DAVID JOHN COLE
2010-11-29AP01DIRECTOR APPOINTED EDWINA JANE JOHNSTON
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE COLLINS
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ROOBOTTOM
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM LATIMER
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY KIM LATIMER
2010-11-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-16AR0105/08/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-01363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-21288aDIRECTOR APPOINTED MS CYNTHIA DOROTHY ROOBOTTOM
2008-09-09363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / KIM LATIMER / 21/07/2008
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / KIM LATIMER / 21/07/2008
2008-09-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-05288aDIRECTOR APPOINTED KIM LATIMER
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05RES01ALTER MEMORANDUM 21/07/2008
2008-08-05123GBP NC 11000/12000 21/07/08
2008-08-0588(2)AD 21/07/08 GBP SI 10@1=10 GBP IC 190/200
2008-08-0588(2)AD 21/07/08 GBP SI 89@1=89 GBP IC 101/190
2008-08-0588(2)AD 21/07/08 GBP SI 98@1=98 GBP IC 3/101
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-11-16RES04NC INC ALREADY ADJUSTED 07/11/06
2006-11-16123£ NC 10000/11000 07/11/06
2006-11-1688(2)RAD 07/11/06--------- £ SI 1@1=1 £ IC 2/3
2006-09-12363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-07225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED
2006-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O ALPHATAX 924 WALSALL ROAD GREAT BARR BIRMINGHAM B42 1TG
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 53 CECIL STREET WALSALL WEST MIDLANDS WS4 2AZ
2005-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19CERTNMCOMPANY NAME CHANGED ALPHA SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 19/08/05
2005-08-05288bDIRECTOR RESIGNED
2005-08-05288bSECRETARY RESIGNED
2005-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXCEL SUPPORT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCEL SUPPORT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY AGENT")
DEED OF ACCESSION 2012-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
DEBENTURE 2009-12-17 Satisfied ALLIANCE & LEICESTER PLC
Intangible Assets
Patents
We have not found any records of EXCEL SUPPORT SERVICES LTD registering or being granted any patents
Domain Names

EXCEL SUPPORT SERVICES LTD owns 1 domain names.

excelsupportservices.co.uk  

Trademarks
We have not found any records of EXCEL SUPPORT SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EXCEL SUPPORT SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £4,735 Homecare Independent Sector
Borough of Poole 2017-1 GBP £28,730 Homecare Independent Sector
Borough of Poole 2016-11 GBP £3,626 Homecare Independent Sector
Borough of Poole 2016-10 GBP £188 Homecare Independent Sector
Borough of Poole 2016-8 GBP £6,978 Homecare Independent Sector
Borough of Poole 2016-7 GBP £3,726 Homecare Independent Sector
Borough of Poole 2016-5 GBP £4,365 Homecare Independent Sector
Borough of Poole 2016-2 GBP £931 Homecare Independent Sector
Borough of Poole 2016-1 GBP £931 Homecare Independent Sector
Borough of Poole 2015-11 GBP £966 Homecare Independent Sector
Wokingham Council 2015-3 GBP £1,819 Individual Service Fund
Sandwell Metroplitan Borough Council 2015-2 GBP £68,570
Wokingham Council 2015-2 GBP £1,819 Individual Service Fund
Sandwell Metroplitan Borough Council 2015-1 GBP £102,856
Wokingham Council 2015-1 GBP £1,819 Individual Service Fund
Coventry City Council 2015-1 GBP £8,166 Domiciliary Care
Coventry City Council 2014-12 GBP £8,166 Domiciliary Care
Wokingham Council 2014-12 GBP £1,819 Individual Service Fund
Bracknell Forest Council 2014-12 GBP £120,112 Contracted Services
Sandwell Metroplitan Borough Council 2014-12 GBP £68,570
Wokingham Council 2014-11 GBP £1,819 Individual Service Fund
Coventry City Council 2014-11 GBP £8,166 Domiciliary Care
Bracknell Forest Council 2014-11 GBP £181,053 Contracted Services
Sandwell Metroplitan Borough Council 2014-11 GBP £68,570
Sandwell Metroplitan Borough Council 2014-10 GBP £69,575
Coventry City Council 2014-10 GBP £8,166 Domiciliary Care
Bracknell Forest Council 2014-10 GBP £122,811 Contracted Services
Wokingham Council 2014-10 GBP £3,638 Individual Service Fund
Coventry City Council 2014-9 GBP £8,166 Domiciliary Care
Sandwell Metroplitan Borough Council 2014-9 GBP £69,575
Bracknell Forest Council 2014-9 GBP £117,123 Contracted Services
Wokingham Council 2014-8 GBP £3,638
Sandwell Metroplitan Borough Council 2014-8 GBP £70,579
Bracknell Forest Council 2014-8 GBP £245,532 Other Support to Clients
Coventry City Council 2014-8 GBP £16,332 Domiciliary Care
Wokingham Council 2014-7 GBP £1,819
Bracknell Forest Council 2014-7 GBP £19,192 Contracted Services
Coventry City Council 2014-7 GBP £8,166 Domiciliary Care
Sandwell Metroplitan Borough Council 2014-7 GBP £103,860
Surrey County Council 2014-6 GBP £22,669
Wokingham Council 2014-6 GBP £1,819
Bracknell Forest Council 2014-6 GBP £263,130 Contracted Services
Coventry City Council 2014-6 GBP £8,166 Domiciliary Care
Sandwell Metroplitan Borough Council 2014-6 GBP £68,570
Sandwell Metroplitan Borough Council 2014-5 GBP £69,575
Wokingham Council 2014-5 GBP £1,819
Coventry City Council 2014-5 GBP £8,166 Domiciliary Care
Bracknell Forest Council 2014-5 GBP £50,008 Contracted Services
Wokingham Council 2014-4 GBP £1,819
Sandwell Metroplitan Borough Council 2014-4 GBP £151,835
Coventry City Council 2014-4 GBP £8,166 Domiciliary Care
Bracknell Forest Council 2014-4 GBP £242,865 Contracted Services
Sandwell Metroplitan Borough Council 2014-3 GBP £34,787
Wokingham Council 2014-3 GBP £1,819
Bracknell Forest Council 2014-3 GBP £27,554 Contracted Services
Wokingham Council 2014-2 GBP £1,819
Sandwell Metroplitan Borough Council 2014-2 GBP £116,820
Bracknell Forest Council 2014-2 GBP £247,151 Contracted Services
Coventry City Council 2014-1 GBP £8,166 Domiciliary Care
Wokingham Council 2014-1 GBP £7,277
Sandwell Metroplitan Borough Council 2014-1 GBP £36,407
Bracknell Forest Council 2014-1 GBP £123,776 Contracted Services
Coventry City Council 2013-12 GBP £8,166 Domiciliary Care
Sandwell Metroplitan Borough Council 2013-12 GBP £33,167
Bracknell Forest Council 2013-12 GBP £120,010 Contracted Services
Coventry City Council 2013-11 GBP £16,332 Domiciliary Care
Bracknell Forest Council 2013-11 GBP £119,896 Contracted Services
Bracknell Forest Council 2013-10 GBP £119,706 Contracted Services
Sandwell Metroplitan Borough Council 2013-10 GBP £23,949
Coventry City Council 2013-10 GBP £8,166 Domicilary Care
Wokingham Council 2013-10 GBP £3,120
Bracknell Forest Council 2013-9 GBP £120,665 Contracted Services
Sandwell Metroplitan Borough Council 2013-9 GBP £34,787
Wokingham Council 2013-9 GBP £1,620
Sandwell Metroplitan Borough Council 2013-8 GBP £34,787
Bracknell Forest Council 2013-8 GBP £119,009 Contracted Services
Wokingham Council 2013-8 GBP £1,500
Coventry City Council 2013-8 GBP £8,166 Domicilary Care
Wokingham Council 2013-7 GBP £1,680
Coventry City Council 2013-7 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2013-7 GBP £66,950
Bracknell Forest Council 2013-7 GBP £124,687 Contracted Services
Surrey County Council 2013-6 GBP £77,513
Coventry City Council 2013-6 GBP £8,166 Domicilary Care
Wokingham Council 2013-6 GBP £1,680
Bracknell Forest Council 2013-6 GBP £125,833 Contracted Services
Sandwell Metroplitan Borough Council 2013-6 GBP £34,285
Bracknell Forest Council 2013-5 GBP £118,000 Contracted Services
Wokingham Council 2013-5 GBP £1,744
Sandwell Metroplitan Borough Council 2013-5 GBP £34,255
Coventry City Council 2013-5 GBP £16,332 Domicilary Care
Bracknell Forest Council 2013-4 GBP £121,969 Contracted Services
Wokingham Council 2013-4 GBP £1,680
Sandwell Metroplitan Borough Council 2013-4 GBP £34,285
Coventry City Council 2013-3 GBP £8,166 Domicilary Care
Wokingham Council 2013-3 GBP £1,680
Sandwell Metroplitan Borough Council 2013-3 GBP £34,194
Bracknell Forest Council 2013-3 GBP £234,770 Contracted Services
Wokingham Council 2013-2 GBP £1,680
Bracknell Forest Council 2013-2 GBP £136,206 Contracted Services
Coventry City Council 2013-2 GBP £16,332 Domicilary Care
Sandwell Metroplitan Borough Council 2013-2 GBP £34,149
Wokingham Council 2013-1 GBP £1,905
Sandwell Metroplitan Borough Council 2013-1 GBP £34,269
Coventry City Council 2013-1 GBP £8,166 Domicilary Care
Bracknell Forest Council 2013-1 GBP £150,396 Contracted Services
Bracknell Forest Council 2012-12 GBP £108,166 Contracted Services
Coventry City Council 2012-12 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2012-12 GBP £34,269
Sandwell Metroplitan Borough Council 2012-11 GBP £34,269
Bracknell Forest Council 2012-11 GBP £107,548 Contracted Services
Coventry City Council 2012-11 GBP £8,166 Domicilary Care
Coventry City Council 2012-10 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2012-10 GBP £68,523
Bracknell Forest Council 2012-10 GBP £128,639 Contracted Services
Coventry City Council 2012-9 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2012-9 GBP £19,444
Bracknell Forest Council 2012-9 GBP £109,715 Contracted Services
Coventry City Council 2012-8 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2012-8 GBP £61,977
Bracknell Forest Council 2012-8 GBP £116,184 Contracted Services
Bracknell Forest Council 2012-7 GBP £219,259 Contracted Services
Sandwell Metroplitan Borough Council 2012-7 GBP £30,988
Coventry City Council 2012-6 GBP £8,166 Domicilary Care
Bracknell Forest Council 2012-6 GBP £129,382 Contracted Services
Sandwell Metroplitan Borough Council 2012-6 GBP £30,988
Coventry City Council 2012-5 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2012-5 GBP £30,988
Bracknell Forest Council 2012-5 GBP £165,016 Contracted Services
Coventry City Council 2012-4 GBP £8,166 Domicilary Care
Bracknell Forest Council 2012-4 GBP £1,977 Contracted Services
Sandwell Metroplitan Borough Council 2012-3 GBP £30,988
Bracknell Forest Council 2012-3 GBP £93,284 Contracted Services
Coventry City Council 2012-3 GBP £16,332 Domicilary Care
Sandwell Metroplitan Borough Council 2012-2 GBP £46,276
Coventry City Council 2012-2 GBP £8,166 Domicilary Care
Bracknell Forest Council 2012-2 GBP £107,579 Contracted Services
Coventry City Council 2012-1 GBP £16,332 Domicilary Care
Bracknell Forest Council 2012-1 GBP £99,288 Contracted Services
Sandwell Metroplitan Borough Council 2012-1 GBP £61,698
Sandwell Metroplitan Borough Council 2011-12 GBP £32,349
Bracknell Forest Council 2011-12 GBP £103,030 Contracted Services
Coventry City Council 2011-11 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2011-11 GBP £32,349
Bracknell Forest Council 2011-11 GBP £101,118 Contracted Services
Coventry City Council 2011-10 GBP £8,166 Domicilary Care
Bracknell Forest Council 2011-10 GBP £99,612 Contracted Services
Sandwell Metroplitan Borough Council 2011-10 GBP £34,149
Sandwell Metroplitan Borough Council 2011-9 GBP £64,698
Coventry City Council 2011-9 GBP £16,332 Domicilary Care
Bracknell Forest Council 2011-9 GBP £118,920 Contracted Services
Bracknell Forest Council 2011-8 GBP £158,630 Contracted Services
Coventry City Council 2011-7 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2011-7 GBP £64,698
Bracknell Forest Council 2011-7 GBP £103,532 Contracted Services
Coventry City Council 2011-6 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2011-6 GBP £32,349
Bracknell Forest Council 2011-6 GBP £100,917 Contracted Services
Bracknell Forest Council 2011-5 GBP £95,255 Contracted Services
Sandwell Metroplitan Borough Council 2011-5 GBP £32,349
Coventry City Council 2011-5 GBP £16,041 Domicilary Care
Bracknell Forest Council 2011-4 GBP £83,575 Contracted Services
Coventry City Council 2011-4 GBP £8,166 Domicilary Care
Sandwell Metroplitan Borough Council 2011-3 GBP £64,698
Bracknell Forest Council 2011-3 GBP £83,239 Contracted Services
Coventry City Council 2011-3 GBP £8,166 Domicilary Care
Coventry City Council 2011-2 GBP £4,958 Domicilary Care
Sandwell Metroplitan Borough Council 2011-2 GBP £32,349
Bracknell Forest Council 2011-2 GBP £120,053 Contracted Services
Bracknell Forest Council 2011-1 GBP £82,518 Contracted Services
Sandwell Metroplitan Borough Council 2011-1 GBP £32,349
Coventry City Council 2011-1 GBP £15,934 Domicilary Care
Bracknell Forest Council 2010-12 GBP £81,982 Contracted Services
Sandwell Metroplitan Borough Council 2010-12 GBP £32,349
Sandwell Metroplitan Borough Council 2010-11 GBP £32,303
Coventry City Council 2010-11 GBP £7,308 Domicilary Care
Bracknell Forest Council 2010-11 GBP £210,917 Contracted Services
Coventry City Council 2010-10 GBP £7,308 Domicilary Care
Coventry City Council 2010-9 GBP £7,308 Domicilary Care
Coventry City Council 2010-8 GBP £7,308 Domicilary Care
Coventry City Council 2010-7 GBP £7,308 Domicilary Care
Coventry City Council 2010-6 GBP £7,308 Domicilary Care
Coventry City Council 2010-5 GBP £7,308 Domicilary Care
Coventry City Council 2010-4 GBP £7,308 Domicilary Care
Coventry City Council 0-0 GBP £24,498 Domiciliary Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXCEL SUPPORT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL SUPPORT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCEL SUPPORT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.