- Company Overview for QUANTUM CARE (UK) LIMITED (04258780)
- Filing history for QUANTUM CARE (UK) LIMITED (04258780)
- People for QUANTUM CARE (UK) LIMITED (04258780)
- Charges for QUANTUM CARE (UK) LIMITED (04258780)
- More for QUANTUM CARE (UK) LIMITED (04258780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2024 | AD02 | Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | |
03 Sep 2024 | AD01 | Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
24 Jun 2024 | TM01 | Termination of appointment of Ryan David Jervis as a director on 17 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Trevor Michael Torrington as a director on 17 June 2024 | |
24 Jun 2024 | AP01 | Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024 | |
29 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
29 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
29 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
29 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
21 Feb 2024 | AP01 | Appointment of Mr Charles Edward Coney as a director on 21 February 2024 | |
26 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
05 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
05 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
05 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
05 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
13 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
24 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
12 Apr 2022 | PSC05 | Change of details for Castlecare Group Limited as a person with significant control on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022 | |
06 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
06 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |