QUALITY CARE RESOURCING LIMITED
Status | ACTIVE |
Company No. | 10067408 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY CARE RESOURCING LIMITED is an active private limited company with number 10067408. It was incorporated 8 years, 3 months, 27 days ago, on 16 March 2016. The company address is Office S11, Innovation Centre, Knowledge Gateway Office S11, Innovation Centre, Knowledge Gateway, Colchester, CO4 3ZQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
Old address: Quality Care Resourcing Limited - Office 235 3 - Drive Jubilee House Great Warley, Brentwood CM13 3FR England
New address: Office S11, Innovation Centre, Knowledge Gateway Boundary Road Colchester CO4 3ZQ
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: 3 the Drive Great Warley Brentwood CM13 3FR England
New address: Quality Care Resourcing Limited - Office 235 3 - Drive Jubilee House Great Warley, Brentwood CM13 3FR
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
Old address: 321 Eastern Avenue Ilford Essex IG2 6NT United Kingdom
New address: 3 the Drive Great Warley Brentwood CM13 3FR
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2017
Action Date: 29 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100674080001
Charge creation date: 2016-12-29
Documents
Capital allotment shares
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 0.999999 GBP
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Edeke
Termination date: 2016-11-28
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mirabela Iulia Stanciu
Appointment date: 2016-05-01
Documents
Some Companies
93 HARROW VIEW,LONDON,HA1 4SZ
Number: | 11805405 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11300020 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BILLSLEY COURT,LONDON,SE25 6HZ
Number: | 11835306 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 DURBAN ROAD,GRIMSBY,DN32 8AU
Number: | 11392110 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09763289 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 HAWKHEAD ROAD,PAISLEY,PA1 3NB
Number: | SC557069 |
Status: | ACTIVE |
Category: | Private Limited Company |