CLINICAL CARE QUALITY SOLUTIONS LIMITED

Co-Space Co-Space, Stevenage, SG1 1BP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11155014
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLINICAL CARE QUALITY SOLUTIONS LIMITED is an active private limited company with number 11155014. It was incorporated 6 years, 3 months, 25 days ago, on 17 January 2018. The company address is Co-Space Co-Space, Stevenage, SG1 1BP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Jonathan Michael Haworth

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samir Saab

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Jonathan Michael Haworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

New address: Co-Space 25 Town Square Stevenage Hertfordshire SG1 1BP

Change date: 2022-10-27

Old address: Niall House Unit 4 24 - 26 Boulton Road Stevenage SG1 4QX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Melqart Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Megan Elizabeth Tranter

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramzi Saab

Termination date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Haworth

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Ramzi Samir Saab

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-18

Psc name: Samir Saab

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-04

Psc name: Samir Saab

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-18

Psc name: Edelweiss Care Group Limited

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 04 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-04

Capital : 1,992 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Helen Marie Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Jonathan Michael Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie Cooper

Appointment date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Elizabeth Tranter

Appointment date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samir Saab

Notification date: 2018-01-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Melqart Capital Limited

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salim Samir Saab

Termination date: 2018-02-01

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PLANNING SERVICES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06121625
Status:ACTIVE
Category:Private Limited Company

JAMES LAURENCE LIMITED

10 LONDON MEWS,,W2 1HY

Number:04105682
Status:ACTIVE
Category:Private Limited Company

LOUD CAT PRODUCTIONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09518238
Status:ACTIVE
Category:Private Limited Company

SIMPLEINSIGHTS CONSULTING LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09814526
Status:ACTIVE
Category:Private Limited Company

SIMPLEWEB LIMITED

86 BEDMINSTER PARADE, BRISTOL 86 BEDMINSTER PARADE,BRISTOL,BS3 4HL

Number:05929003
Status:ACTIVE
Category:Private Limited Company

SUGAR DOCK LIMITED

COLONIAL CHAMBERS,HULL,HU1 2JX

Number:04379952
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