Q1CARE LIMITED

Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, Suffolk, England
StatusACTIVE
Company No.08468247
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

Q1CARE LIMITED is an active private limited company with number 08468247. It was incorporated 11 years, 2 months, 3 days ago, on 02 April 2013. The company address is Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: C/O C/O Nexus 66-68 Haymarket Haymarket London SW1Y 4RF

New address: Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr Simon Mahony

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Sarah Meads

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Harry Abraham Hyman

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nexus Management Services Limited

Termination date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kinalta Group Holdings Limited

Notification date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Melanie Sarah Meads

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Sarah Meads

Termination date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Clinton David Kramer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Capital : 3,500 GBP

Date: 2013-12-06

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cygnetsure care LIMITED\certificate issued on 26/11/13

Documents

View document PDF

Change of name notice

Date: 26 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nexus Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clinton David Kramer

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2013

Action Date: 18 Jul 2013

Category: Capital

Type: SH01

Capital : 3,500.00 GBP

Date: 2013-07-18

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST EPIC LTD

109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ

Number:11043703
Status:ACTIVE
Category:Private Limited Company

CAYLEM LIMITED

1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD

Number:10289412
Status:ACTIVE
Category:Private Limited Company

ELLIS SOLAR TECHNOLOGY LIMITED

54D FROME ROAD,BRADFORD ON AVON,BA15 1LA

Number:07602360
Status:ACTIVE
Category:Private Limited Company

ENLE GROUP LTD

4 BATTERY ROAD,LONDON,SE28 0JS

Number:10334836
Status:ACTIVE
Category:Private Limited Company

NAJAH ACADEMY LTD

11 BARNABAS HOUSE,LONDON,EC1V 8BY

Number:10023688
Status:ACTIVE
Category:Private Limited Company

PREMIUM PROPERTY INVESTMENT AND MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11387911
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