QUIL CARE GROUP LIMITED
Status | ACTIVE |
Company No. | 08678573 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086785730002
Documents
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
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
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
Resolution
Date: 26 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 16 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086785730001
Documents
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086785730001
Documents
Some Companies
Number: | IP29166R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
162 NORTHAM ROAD,SOUTHAMPTON,SO14 0QF
Number: | 11652713 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTIVAL CHURCH,EBBW VALE,NP23 8WQ
Number: | 03017448 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
562 CREWE ROAD,SANDBACH,CW11 3RY
Number: | 11289052 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |