Advanced company searchLink opens in new window

QUARRYFIELDS HEALTH CARE LIMITED

Company number 07174751

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)
01 Dec 2021 TM01 Termination of appointment of Lynne Waters as a director on 18 November 2021
11 Nov 2021 AP01 Appointment of Mr Steven Andrew Melton as a director on 1 November 2021
11 Nov 2021 TM01 Termination of appointment of John Henry Whitehead as a director on 1 November 2021
04 Nov 2021 AA Full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
15 Mar 2021 MR01 Registration of charge 071747510005, created on 11 March 2021
07 Dec 2020 AA Full accounts made up to 31 March 2020
18 Nov 2020 MR04 Satisfaction of charge 071747510002 in full
18 Nov 2020 MR04 Satisfaction of charge 071747510003 in full
18 Nov 2020 MR04 Satisfaction of charge 071747510004 in full
17 Jul 2020 AP01 Appointment of Mr Angus John Blyth as a director on 11 July 2020
17 Jul 2020 TM01 Termination of appointment of Euan David Craig as a director on 11 July 2020
11 Jul 2020 MR01 Registration of charge 071747510004, created on 9 July 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
11 Sep 2019 MR01 Registration of charge 071747510003, created on 6 September 2019
22 Jul 2019 AP01 Appointment of Mrs Helen Baxendale as a director on 15 July 2019
22 Jul 2019 AP01 Appointment of Mrs Lynne Waters as a director on 15 July 2019
05 Jul 2019 TM01 Termination of appointment of Lisa Jayne Thomas as a director on 3 July 2019
05 Jul 2019 TM01 Termination of appointment of David Sturrock as a director on 3 July 2019
05 Jul 2019 TM01 Termination of appointment of James Robson as a director on 3 July 2019
05 Jul 2019 TM01 Termination of appointment of David Pancott as a director on 3 July 2019
05 Jul 2019 TM01 Termination of appointment of Amanda Lighton as a director on 3 July 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham Yorkshire S61 1AJ to Ferham House Kimberworth Road Rotherham S61 1AJ on 10 April 2019