QUARTZ HEALTHCARE (UK) LIMITED

Suite 201 Wellington House 90-92 Butt Road, Colchester, CO3 3DA, England
StatusACTIVE
Company No.08444740
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

QUARTZ HEALTHCARE (UK) LIMITED is an active private limited company with number 08444740. It was incorporated 11 years, 2 months, 18 days ago, on 14 March 2013. The company address is Suite 201 Wellington House 90-92 Butt Road, Colchester, CO3 3DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-19

Charge number: 084447400001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Mark Justin Stevens

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Mr Mark Justin Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

New address: Suite 201 Wellington House 90-92 Butt Road Colchester CO3 3DA

Old address: Wellington House Butt Road Colchester CO3 3DA England

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 146 Drayton High Road Drayton Norwich Norfolk NR8 6AN England

New address: Wellington House Butt Road Colchester CO3 3DA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Woodley

Termination date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Woodley

Cessation date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: 124 Thorpe Road Norwich Norfolk NR1 1RS

New address: 146 Drayton High Road Drayton Norwich Norfolk NR8 6AN

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 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: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Justin Stevens

Change date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 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: 20 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

New address: 124 Thorpe Road Norwich Norfolk NR1 1RS

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change sail address company

Date: 30 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Mark Justin Stevens

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Woodley

Change date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: Unit a5 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SN England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAOLAI LIMITED

52 PORTLAND STREET,MANCHESTER,M1 4QU

Number:10379293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIGHT I.T. LIMITED

WELLESLEY HOUSE,CHELTENHAM,GL50 3NY

Number:04086654
Status:ACTIVE
Category:Private Limited Company

HORTON PUB SOLUTIONS LTD.

1ST FLOOR 30,ASHFORD,TN24 8JR

Number:11198825
Status:ACTIVE
Category:Private Limited Company

SAMLOR CONSULTING LTD

3 GLEBE FIELDS,SUTTON COLDFIELD,B76 9ES

Number:10209066
Status:ACTIVE
Category:Private Limited Company

SHERWAY HOUSE MANAGEMENT COMPANY LIMITED

17 MORTIMER ROAD,BOURNEMOUTH,BH8 9HP

Number:02330368
Status:ACTIVE
Category:Private Limited Company

SLP PRINT LIMITED

UNIT 1 CROWN WORKS BRADFORD ROAD,KEIGHLEY,BD20 5PM

Number:06105260
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