QUIL CARE GROUP LIMITED

1 Station Hill 1 Station Hill, Telford, TF2 9AA, Shropshire
StatusACTIVE
Company No.08678573
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

QUIL CARE GROUP LIMITED is an active private limited company with number 08678573. It was incorporated 10 years, 8 months, 28 days ago, on 05 September 2013. The company address is 1 Station Hill 1 Station Hill, Telford, TF2 9AA, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

New address: 1 Station Hill Oakengates Telford Shropshire TF2 9AA

Old address: Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Mukotekwa

Appointment date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: E-Spire Group Limited

Cessation date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Boulton

Termination date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Mukotekwa

Notification date: 2018-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086785730002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS

Change date: 2017-10-11

Old address: Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086785730001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 086785730002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS

Old address: Unit 15 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2015

Category: Address

Type: AD02

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Unit 15 the Stables Sansaw Business Park, Hadnall Shrewsbury Shropshire SY4 4AS

Old address: Suite 34 New House, 67-68 Hatton Garden London EC1N 8JY

Change date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086785730001

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP29166R
Status:ACTIVE
Category:Industrial and Provident Society

DTEC LIMITED

162 NORTHAM ROAD,SOUTHAMPTON,SO14 0QF

Number:11652713
Status:ACTIVE
Category:Private Limited Company

FESTIVAL CHURCH TRUST LIMITED

FESTIVAL CHURCH,EBBW VALE,NP23 8WQ

Number:03017448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAP RECYCLING LIMITED

562 CREWE ROAD,SANDBACH,CW11 3RY

Number:11289052
Status:ACTIVE
Category:Private Limited Company

ITS TALENT LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:11826804
Status:ACTIVE
Category:Private Limited Company

LIKHIT RESOURCE MANAGEMENT LTD

37 HALL DALE CLOSE HALL GREEN,WEST MIDLANDS,B28 0XH

Number:05289683
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