UKBizDB.co.uk

QUALITY CARE HOMES LIMITED

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

This company is commonly known as Quality Care Homes Limited. The company was founded 21 years ago and was given the registration number 04537252. The firm's registered office is in BRISTOL. You can find them at 30-31 Saint James Place, Managotsfield, Bristol, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:QUALITY CARE HOMES LIMITED
Company Number:04537252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:30-31 Saint James Place, Managotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary17 September 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director17 September 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director17 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 2002Active
The Barn, Grove Farm, Besom Lane, Westerleigh, Bristol, United Kingdom, BS37 8RW

Director17 September 2002Active
The Barn, Grove Farm, Beson Lane, Westerleigh, Bristol, United Kingdom, BS37 8RW

Director30 September 2008Active

People with Significant Control

Mrs Pauline Rosetta Brine
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Grove Farm, Besom Lane, Bristol, United Kingdom, BS37 8RW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maria Jean Hewlett
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Hewlett
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-05Address

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

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Address

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

Download
2022-01-26Address

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

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Address

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

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person secretary company with change date.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.