Warning: file_put_contents(c/cf7d7691cb1a87aafaa8e7c0be129246.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Emb Quality Care Services Ltd, NG11 9AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMB QUALITY CARE SERVICES LTD

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

This company is commonly known as Emb Quality Care Services Ltd. The company was founded 5 years ago and was given the registration number 11611124. The firm's registered office is in NOTTINGHAM. You can find them at 56 Stirling Grove, , Nottingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EMB QUALITY CARE SERVICES LTD
Company Number:11611124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:56 Stirling Grove, Nottingham, England, NG11 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Stirling Grove, Nottingham, England, NG11 9AP

Director15 July 2019Active
111, Stirling Grove, Nottingham, England, NG11 9AJ

Director16 July 2019Active
43, Meadowvale Crescent, Nottingham, United Kingdom, NG11 9LY

Director08 October 2018Active
43, Meadowvale Crescent, Nottingham, United Kingdom, NG11 9LY

Director21 May 2019Active

People with Significant Control

Mr George Njoroge Kinyatti
Notified on:11 July 2019
Status:Active
Date of birth:May 1980
Nationality:Kenyan
Country of residence:England
Address:111, Stirling Grove, Nottingham, England, NG11 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Gichiri Kiruthi
Notified on:08 October 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:56, Stirling Grove, Nottingham, England, NG11 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

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

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-07Capital

Capital allotment shares.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-02Officers

Appoint person director company with name date.

Download
2018-10-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.