QP CLINICAL CARE LIMITED

192-198 Station Road 192-198 Station Road, Coventry, CV7 7FD
StatusACTIVE
Company No.07343479
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

QP CLINICAL CARE LIMITED is an active private limited company with number 07343479. It was incorporated 13 years, 9 months, 9 days ago, on 12 August 2010. The company address is 192-198 Station Road 192-198 Station Road, Coventry, CV7 7FD.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073434790005

Charge creation date: 2022-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 073434790004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073434790003

Charge creation date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Mrs Jayshree Tailor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Reetesh Kumar Wadhwani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kishore Sharma

Termination date: 2015-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073434790002

Charge creation date: 2015-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-05

Charge number: 073434790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: 192-198 Station Road Balsall Common Coventry CV7 7FD

Change date: 2014-11-24

Old address: 55 Rookery Lane Holbrooks Coventry CV6 4GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reetesh Kumar Wadhwani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Kishore Sharma

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shatish Tailor

Change date: 2011-08-01

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kishore Sharma

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reetesh Kumar Wadhwani

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reetesh Kumar Wadhwani

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shatish Tailor

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2010

Action Date: 13 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishore Sharma

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishore Sharma

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ ELECTRICAL INSTALLATIONS LIMITED

9 MARTIN WAY,WILTSHIRE,SN11 8PN

Number:06390690
Status:ACTIVE
Category:Private Limited Company

GI GI CHARTERS LTD

119 HIGH ROAD,LOUGHTON,IG10 4LT

Number:10264694
Status:ACTIVE
Category:Private Limited Company

HIBRIDGE CAPITAL UK LTD

60 BERMONDSEY STREET,LONDON,SE1 3UD

Number:06530912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASS LIMITED

1 WATERSIDE DRIVE,THEALE,RG7 4SW

Number:05863964
Status:ACTIVE
Category:Private Limited Company

SARN TECHNOLOGIES LTD.

SPRINGFIELD HOUSE,STIRLING,FK7 9JQ

Number:SC282039
Status:ACTIVE
Category:Private Limited Company

SUPERNOVA SD LTD

FLAT 1,SOUTHAMPTON,SO15 5DP

Number:11102627
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