QUALITY CARE MATTERS - HEALTHCARE SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 10794211 |
Category | Private Limited Company |
Incorporated | 30 May 2017 |
Age | 7 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY CARE MATTERS - HEALTHCARE SOLUTIONS LIMITED is an liquidation private limited company with number 10794211. It was incorporated 7 years, 1 month, 9 days ago, on 30 May 2017. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-17
Old address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB England
New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-30
Psc name: Ms Paula Holdsworth
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Ms Paula Holdsworth
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Capital allotment shares
Date: 08 Jun 2020
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Some Companies
24 LANCASTER ROAD MANAGEMENT LIMITED
34 WESTWAY,CATERHAM,CR3 5TP
Number: | 01271840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURNS ROAD,MANCHESTER,M38 9QW
Number: | 11534421 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 FARMILO ROAD,LONDON,E17 8JN
Number: | 11660194 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTERS GREEN COMMUNITY ASSOCIATION LIMITED
COMMUNITY CENTRE,COVENTRY,CV2 2QR
Number: | 07678216 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 ALTO APARTMENTS,WEMBLEY,HA9 0GS
Number: | 10131812 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VENTURE WAY,TAUNTON,TA2 8DE
Number: | 06337144 |
Status: | ACTIVE |
Category: | Private Limited Company |