UKBizDB.co.uk

QB SUPPORT SERVICES LIMITED

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

This company is commonly known as Qb Support Services Limited. The company was founded 11 years ago and was given the registration number 08456962. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:QB SUPPORT SERVICES LIMITED
Company Number:08456962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom, NR3 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB

Director22 March 2013Active
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB

Director22 March 2013Active
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB

Director22 March 2013Active
4, Seven Acres, Pakefield, Lowestoft, United Kingdom, NR33 7AZ

Director22 March 2013Active
The Mead, Largate, Horstead, Norwich, United Kingdom, NR12 7NX

Director22 March 2013Active

People with Significant Control

Beata Dela-Jaworska
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Polish
Country of residence:England
Address:Central Healthcare Centre, Sussex Road, Gorleston, England, NR31 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marius Magson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:South African
Country of residence:England
Address:Central Healthcare Centre, Sussex Road, Gorleston, England, NR31 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mehrdad Moghaddas
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Iranian
Country of residence:England
Address:Central Healthcare Centre, Sussex Road, Gorleston, England, NR31 6QB
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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

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

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Address

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

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-04-13Officers

Termination director company with name termination date.

Download
2015-04-09Officers

Termination director company with name termination date.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.