Advanced company searchLink opens in new window

YOUR QUALITY CARE SERVICES LTD

Company number 07398706

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)
11 Feb 2019 TM01 Termination of appointment of Linda Cave as a director on 8 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
24 Aug 2018 PSC04 Change of details for Mrs Sally Maguire as a person with significant control on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Mrs Sally Maguire on 24 August 2018
29 Mar 2018 TM01 Termination of appointment of Gillian Eva Strange as a director on 28 March 2018
20 Mar 2018 TM01 Termination of appointment of Peggy Draper as a director on 14 March 2018
20 Mar 2018 PSC01 Notification of Linda Cave as a person with significant control on 14 March 2018
20 Mar 2018 TM01 Termination of appointment of Peggy Draper as a director on 14 March 2018
15 Dec 2017 PSC01 Notification of Sally Maguire as a person with significant control on 14 December 2017
15 Dec 2017 PSC07 Cessation of Gillian Eva Strange as a person with significant control on 14 December 2017
15 Dec 2017 TM01 Termination of appointment of Michael David Strange as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mrs Peggy Draper as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mrs Sally Maguire as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mrs Linda Cave as a director on 14 December 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04
18 May 2017 CONNOT Change of name notice
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2017 CS01 Confirmation statement made on 6 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100