UKBizDB.co.uk

CLINICAL CARE QUALITY SOLUTIONS LIMITED

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

This company is commonly known as Clinical Care Quality Solutions Limited. The company was founded 6 years ago and was given the registration number 11155014. The firm's registered office is in STEVENAGE. You can find them at Niall House Unit 4, 24 - 26 Boulton Road, Stevenage, . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:CLINICAL CARE QUALITY SOLUTIONS LIMITED
Company Number:11155014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
  • 62012 - Business and domestic software development
  • 77400 - Leasing of intellectual property and similar products, except copyright works
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Niall House Unit 4, 24 - 26 Boulton Road, Stevenage, United Kingdom, SG1 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Co-Space, 25 Town Square, Stevenage, United Kingdom, SG1 1BP

Director04 March 2019Active
Co-Space, 25 Town Square, Stevenage, United Kingdom, SG1 1BP

Director17 January 2018Active
30a Church Road, Stanfree, Chesterfield, England, S44 6AQ

Director04 March 2019Active
Niall House, Unit 4, 24-26 Boulton Road, Stevenage, United Kingdom, SG1 4QX

Director17 January 2018Active
B72 Albion Riverside Building, 8 Hester Road, London, United Kingdom, SW11 4AP

Director17 January 2018Active
The Firs, 25 Main Street, Rempstone, United Kingdom, LE12 6RH

Director28 February 2019Active
C/O Flannigan Edmonds Bannon, Pearl Insurance House, 2 Donegall Square East, Belfast, N Ireland, BT1 5HB

Corporate Director01 February 2018Active

People with Significant Control

Edelweiss Care Group Limited
Notified on:18 June 2021
Status:Active
Country of residence:United Kingdom
Address:1 Croft Cort, Plumpton Close, Blackpool, United Kingdom, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Samir Saab
Notified on:17 January 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Flat 11 Wellington Court, 116 Knightsbridge, London, United Kingdom, SW1X 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Samir Saab
Notified on:17 January 2018
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:11 Wellington Court, 116 Knightsbridge, London, United Kingdom, SW1X 7PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-27Address

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

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.