QUALITY HOME CARE ANGLIA LIMITED
Status | ACTIVE |
Company No. | 09924199 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY HOME CARE ANGLIA LIMITED is an active private limited company with number 09924199. It was incorporated 8 years, 5 months, 15 days ago, on 21 December 2015. The company address is 16 Espace 26 St. Thomas Place, Ely, CB7 4EX, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Naomi Dawn Hardy
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-11
New address: 16 Espace 26 st. Thomas Place Ely CB7 4EX
Old address: 26 st. Thomas Place Ely CB7 4EX England
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: Unit 10 181 Wisbech Road Littleport Ely CB6 1RA England
New address: 26 st. Thomas Place Ely CB7 4EX
Change date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Appoint person director company with name date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-20
Officer name: Mrs Naomi Dawn Hardy
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
New address: Unit 10 181 Wisbech Road Littleport Ely CB6 1RA
Old address: Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: The Clunch Barn Newmarket Road Fordham Ely Cambridgeshire CB7 5LL England
Change date: 2017-07-04
New address: Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-21
Old address: Willows Business Centre 55 Hollands Road Haverhill Suffolk CB9 8PJ United Kingdom
New address: The Clunch Barn Newmarket Road Fordham Ely Cambridgeshire CB7 5LL
Documents
Some Companies
9A HIGH STREET,MIDDX,UB7 7QG
Number: | 05336303 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BEVILL SQUARE,SALFORD,M3 6BB
Number: | 10875862 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 10494818 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLINGS WHARF STUDIO,LONDON,E15 2SY
Number: | 10418194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RANGEWORTHY MANAGEMENT LIMITED
WENTWORTH HOUSE CHURCH LANE,DROITWICH,WR9 7LG
Number: | 11097435 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDDLER GARDEN,KENTFORD,CB8 7RE
Number: | 08158177 |
Status: | ACTIVE |
Category: | Private Limited Company |