Advanced company searchLink opens in new window

QUALITY HEALTHCARE ADVICE LTD

Company number 07146536

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
28 May 2021 TM02 Termination of appointment of Stephen Thomas Green as a secretary on 21 May 2021
21 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
19 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Nov 2019 TM01 Termination of appointment of Rachel Claire Cutting as a director on 28 October 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
05 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
20 Dec 2017 AP01 Appointment of Mrs Rachel Claire Cutting as a director on 1 December 2017
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
27 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
15 Apr 2015 CH03 Secretary's details changed for Professor Stephen Thomas Green on 1 November 2014
14 Apr 2015 CH01 Director's details changed for Professor Michael Nicol Richmond on 1 November 2014
14 Apr 2015 CH01 Director's details changed for Professor Stephen Thomas Green on 1 November 2014
14 Apr 2015 CH01 Director's details changed for Professor Tin Chiu Li on 15 April 2014