UKBizDB.co.uk

QUALITY CARE (EM) LIMITED

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

This company is commonly known as Quality Care (em) Limited. The company was founded 21 years ago and was given the registration number 04651403. The firm's registered office is in DERBY. You can find them at 5 Prospect Place Millennium Way, Pride Park, Derby, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:QUALITY CARE (EM) LIMITED
Company Number:04651403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director01 February 2023Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director01 September 2022Active
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY

Director01 September 2022Active
142 Station Road, Mickleover, Derby, DE3 9FL

Secretary29 January 2003Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary02 December 2019Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Secretary17 August 2015Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary30 June 2016Active
I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Secretary23 March 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2003Active
142 Station Road, Mickleover, Derby, DE3 9FL

Director29 January 2003Active
142 Station Road, Mickleover, Derby, DE3 5FL

Director01 February 2005Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director01 August 2015Active
I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director12 September 2014Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director29 January 2003Active
20, Bramblewick Drive, Heatherton Village, Derby, England, DE23 3YP

Director08 June 2018Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 February 2005Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director02 January 2018Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 September 2014Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director01 August 2015Active

People with Significant Control

Qch (Holdings) Limited
Notified on:12 January 2018
Status:Active
Country of residence:United Kingdom
Address:5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Change account reference date company current extended.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-08Address

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

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.