QUARTZ HEALTHCARE (UK) LIMITED
Status | ACTIVE |
Company No. | 08444740 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
52 PORTLAND STREET,MANCHESTER,M1 4QU
Number: | 10379293 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WELLESLEY HOUSE,CHELTENHAM,GL50 3NY
Number: | 04086654 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 30,ASHFORD,TN24 8JR
Number: | 11198825 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1 CROWN WORKS BRADFORD ROAD,KEIGHLEY,BD20 5PM
Number: | 06105260 |
Status: | ACTIVE |
Category: | Private Limited Company |