QUALITY CARE MATTERS - HEALTHCARE SOLUTIONS LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusLIQUIDATION
Company No.10794211
CategoryPrivate Limited Company
Incorporated30 May 2017
Age7 years, 1 month, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 LANCASTER ROAD MANAGEMENT LIMITED

34 WESTWAY,CATERHAM,CR3 5TP

Number:01271840
Status:ACTIVE
Category:Private Limited Company

IGOVIKA LIMITED

2 BURNS ROAD,MANCHESTER,M38 9QW

Number:11534421
Status:ACTIVE
Category:Private Limited Company

MAYFAIRROAD CHAUFFEURS LTD

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)

REBORN PERFORMANCE LTD

38 ALTO APARTMENTS,WEMBLEY,HA9 0GS

Number:10131812
Status:ACTIVE
Category:Private Limited Company

ROTEC HOLDINGS LIMITED

UNIT 1 VENTURE WAY,TAUNTON,TA2 8DE

Number:06337144
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