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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB | Director | 22 March 2013 | Active |
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB | Director | 22 March 2013 | Active |
Central Healthcare Centre, Sussex Road, Gorleston, Great Yarmouth, England, NR31 6QB | Director | 22 March 2013 | Active |
4, Seven Acres, Pakefield, Lowestoft, United Kingdom, NR33 7AZ | Director | 22 March 2013 | Active |
The Mead, Largate, Horstead, Norwich, United Kingdom, NR12 7NX | Director | 22 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2015-04-14 | Officers | Change person director company with change date. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
2015-04-09 | Officers | Termination director company with name termination date. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.