QUALITY24 CARE LIMITED

44 Himley Close, Bilston, WV14 0LL, England
StatusACTIVE
Company No.09410594
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUALITY24 CARE LIMITED is an active private limited company with number 09410594. It was incorporated 9 years, 5 months, 9 days ago, on 28 January 2015. The company address is 44 Himley Close, Bilston, WV14 0LL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Blessing Matandirotya

Notification date: 2018-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: St James House Trinity Road Dudley West Midlands DY1 1JB England

New address: 44 Himley Close Bilston WV14 0LL

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 44 Himley Close Bilston West Midlands WV14 0LL England

New address: St James House Trinity Road Dudley West Midlands DY1 1JB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merline Mandimika

Termination date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

Old address: 77 Buffery Road Dudley West Midlands DY2 8EE

New address: 44 Himley Close Bilston West Midlands WV14 0LL

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Ms Simbarashedu Blessings Matandirotya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Ms Blessing Matandirotya

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B BUJNOWSKA LTD

5 BEAUMONT,LONDON,SW15 2AF

Number:09401883
Status:ACTIVE
Category:Private Limited Company

BRIGHT BUTTON LIMITED

3 BRADFIELD COURT MILTON ROAD,ABINGDON,OX14 4EF

Number:06338153
Status:ACTIVE
Category:Private Limited Company

COLCHICUM LIMITED

OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN

Number:03585638
Status:ACTIVE
Category:Private Limited Company

METROLINE SECURITY LIMITED

UNIT 2 CHANNEL COURT,FOLKESTONE,CT20 3UJ

Number:03806994
Status:ACTIVE
Category:Private Limited Company

R G BUILDING SERVICES LIMITED

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:06891139
Status:ACTIVE
Category:Private Limited Company

RETAIL CONSULTANCY LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:09384242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source