CARE 4 QUALITY LIMITED
Status | ACTIVE |
Company No. | 08125906 |
Category | Private Limited Company |
Incorporated | 02 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CARE 4 QUALITY LIMITED is an active private limited company with number 08125906. It was incorporated 11 years, 10 months, 30 days ago, on 02 July 2012. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 18 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Change account reference date company previous shortened
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-03-31
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23
Documents
Appoint person secretary company with name date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Bone
Appointment date: 2023-08-01
Documents
Termination secretary company with name termination date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Allen
Termination date: 2023-08-01
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Worknest (Holdings) Limited
Change date: 2023-08-21
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-16
Psc name: Ellis Whittam (Holdings) Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Resolution
Date: 31 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-24
Psc name: Helen Jane Swift
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Bernard Swift
Cessation date: 2022-08-24
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ellis Whittam (Holdings) Limited
Notification date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: Larch House Parklands Business Park Denmead Hampshire PO7 6XP
Change date: 2022-08-25
New address: 20 Grosvenor Place London SW1X 7HN
Documents
Appoint person secretary company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Allen
Appointment date: 2022-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Jane Swift
Termination date: 2022-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: Gary Bernard Swift
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Councell
Appointment date: 2022-08-24
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Peter Dacre
Appointment date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Termination secretary company with name termination date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gibson Whitter Secretaries Limited
Termination date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mrs Helen Jane Fuller
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Jane Fuller
Change date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Resolution
Date: 02 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-20
Officer name: Mr Gary Bernard Swift
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Mrs Helen Jane Fuller
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Capital alter shares subdivision
Date: 13 May 2015
Action Date: 14 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-14
Documents
Capital name of class of shares
Date: 13 May 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date
Date: 11 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Some Companies
15 SILVER STREET,WILTSHIRE,BA15 1JZ
Number: | 05551976 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RUSSET ROAD,NORTHWICH,CW8 3HY
Number: | 08738685 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BON ACCORD SQUARE,,AB11 6YP
Number: | SC151060 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE PROPERTY RENOVATIONS LTD
ARTISANS HOUSE,NORTHAMPTON,NN4 7BF
Number: | 08589272 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ
Number: | 08463516 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWGATE PROPERTY DEVELOPMENTS LTD
THE STONEYARD SCRUBS LANE,BURFORD,OX18 4AW
Number: | 07488539 |
Status: | ACTIVE |
Category: | Private Limited Company |