QCM HEALTHCARE LIMITED

Cadman House Maurice Way Cadman House Maurice Way, Colchester, CO3 0NW, England
StatusACTIVE
Company No.10502250
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

QCM HEALTHCARE LIMITED is an active private limited company with number 10502250. It was incorporated 7 years, 5 months, 10 days ago, on 29 November 2016. The company address is Cadman House Maurice Way Cadman House Maurice Way, Colchester, CO3 0NW, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: 122 Station Road Manningtree Essex CO11 2LH

Change date: 2022-11-18

New address: Cadman House Maurice Way Stanway Colchester CO3 0NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: Little Green Offices (Office 9) Colchester Road Elmstead Colchester CO7 7EE England

New address: 122 Station Road Manningtree Essex CO11 2LH

Change date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

New address: Little Green Offices (Office 9) Colchester Road Elmstead Colchester CO7 7EE

Old address: Crown Business Centre Old Ipswich Road Ardleigh Colchester Essex CO7 7QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2021

Action Date: 25 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-25

Old address: 1 George Williams Way Central Colchester Business Centre Colchester Essex CO1 2JS England

New address: Crown Business Centre Old Ipswich Road Ardleigh Colchester Essex CO7 7QR

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105022500001

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qondiso Craig Mpofu

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105022500001

Charge creation date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 21 Alexandra Road Colchester CO3 3DF United Kingdom

Change date: 2017-04-10

New address: 1 George Williams Way Central Colchester Business Centre Colchester Essex CO1 2JS

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLETT'S (CALLINGTON) LIMITED

MOORLANDS TRADING ESTATE,CORNWALL,PL12 6LX

Number:02019776
Status:ACTIVE
Category:Private Limited Company

GL ENTERPRISES (YORKSHIRE) LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:06784196
Status:ACTIVE
Category:Private Limited Company
Number:CS001472
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MALINDI CARE SERVICES LIMITED

SUITE B7, BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF

Number:10283754
Status:ACTIVE
Category:Private Limited Company
Number:02102565
Status:ACTIVE
Category:Private Limited Company

PINNACLE INVEST LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09119010
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