- Company Overview for QUALITY CARE (EM) LIMITED (04651403)
- Filing history for QUALITY CARE (EM) LIMITED (04651403)
- People for QUALITY CARE (EM) LIMITED (04651403)
- Charges for QUALITY CARE (EM) LIMITED (04651403)
- More for QUALITY CARE (EM) LIMITED (04651403)
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
|
|
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
|
|
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 |