Advanced company searchLink opens in new window

QUALITY RELIABLE CARE LIMITED

Company number 06473365

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)
26 Jul 2016 CH01 Director's details changed for Mrs Sharon Bates on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Ian Roger Bates on 25 July 2016
05 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 064733650002, created on 11 June 2015
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
15 Nov 2010 CERTNM Company name changed quality respite care LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
15 Nov 2010 CONNOT Change of name notice
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 May 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
31 Jan 2009 288b Appointment terminated director simon satchell
31 Jan 2009 288b Appointment terminated director jason satchell
27 Jan 2009 363a Return made up to 15/01/09; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from sussex house, farningham road crowborough east sussex TN6 2JP