UKBizDB.co.uk

CARE QUALITY MATTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Quality Matters Limited. The company was founded 6 years ago and was given the registration number 11062398. The firm's registered office is in CWMBRAN. You can find them at Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Torfaen. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CARE QUALITY MATTERS LIMITED
Company Number:11062398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Torfaen, Wales, NP44 3AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Wales, NP44 3AB

Director30 October 2019Active
Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Wales, NP44 3AB

Director01 February 2021Active
2 Elm Drive, Llanellen, Abergavenny, Wales, NP7 9HW

Director14 November 2017Active
Old Police Station, Church Road, Blaenavon, Wales, NP4 9AE

Director14 November 2017Active

People with Significant Control

Ms Emma Chelsea May Sayer
Notified on:02 May 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:Wales
Address:Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Wales, NP44 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis James Jenkins
Notified on:30 October 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:Wales
Address:Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Wales, NP44 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Mathew Jenkins
Notified on:14 November 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:Wales
Address:2 Elm Drive, Llanellen, Abergavenny, Wales, NP7 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Patrick Jenkins
Notified on:14 November 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Wales
Address:Old Police Station, Church Road, Blaenavon, Wales, NP4 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Change account reference date company current extended.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Change of name

Certificate change of name company.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.