Advanced company searchLink opens in new window

QUALITY CARE (EM) LIMITED

Company number 04651403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP03 Appointment of Sarah Hall as a secretary on 30 June 2016
06 Jul 2016 TM01 Termination of appointment of Susan Jeanette Cull as a director on 30 June 2016
06 Jul 2016 TM02 Termination of appointment of Susan Jeanette Cull as a secretary on 30 June 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
01 Feb 2016 CH01 Director's details changed for Mr David Patrick Smith on 1 August 2015
01 Feb 2016 CH01 Director's details changed for Mrs Teresa Clare Nathudkhan on 1 August 2015
01 Feb 2016 AD02 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ
01 Feb 2016 CH01 Director's details changed for Mr Hassan Nathudkhan on 1 August 2015
01 Feb 2016 CH01 Director's details changed for Mrs Surinder Kaur Atwal on 1 August 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 TM01 Termination of appointment of Christopher James Holder as a director on 17 August 2015
17 Aug 2015 TM02 Termination of appointment of Christopher James Holder as a secretary on 17 August 2015
17 Aug 2015 AP03 Appointment of Mrs Susan Jeanette Cull as a secretary on 17 August 2015
10 Aug 2015 AP01 Appointment of Mr Richard Lewis Smith as a director on 1 August 2015
10 Aug 2015 AP01 Appointment of Mrs Susan Jeanette Cull as a director on 1 August 2015
10 Aug 2015 AD01 Registered office address changed from 4 Sidnips Road Lowmoor Business Park Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7JZ to 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ on 10 August 2015
05 Aug 2015 AD01 Registered office address changed from The Hollies 20 Alfreton Road Sutton in Ashfield Nottinghamshire NG17 1FW to 4 Sidings Road, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7JZ on 5 August 2015
13 Apr 2015 AA Full accounts made up to 31 December 2013
27 Mar 2015 AP03 Appointment of Mr Christopher James Holder as a secretary on 23 March 2015
27 Mar 2015 TM02 Termination of appointment of Hardev Singh Atwal as a secretary on 23 March 2015
04 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
23 Sep 2014 AP01 Appointment of Mr David Patrick Smith as a director on 12 September 2014
23 Sep 2014 AP01 Appointment of Mr Christopher James Holder as a director on 12 September 2014