UKBizDB.co.uk

QUALITY CARE MANAGEMENT LIMITED

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

This company is commonly known as Quality Care Management Limited. The company was founded 31 years ago and was given the registration number 02779116. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:QUALITY CARE MANAGEMENT LIMITED
Company Number:02779116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Langstone Road, Portsmouth, United Kingdom, PO3 6BU

Secretary13 January 2010Active
147a Albert Road, Southsea, England, PO4 0JW

Director07 July 2017Active
147a, Albert Road, Southsea, PO4 0JW

Director13 January 2010Active
147a, Albert Road, Southsea, United Kingdom, PO4 0JW

Director01 December 2010Active
147/147a, Albert Road, Southsea, United Kingdom, PO4 0JW

Director01 December 2010Active
21 Alvara Road, Gosport, PO12 2HY

Secretary13 January 1993Active
2 Northlands House, Salthill Road, Chichester, PO19 3PY

Secretary01 April 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 January 1993Active
14, Maplewood, Bedhampton, Havant, PO9 3JB

Director03 February 2004Active
21 Alvara Road, Gosport, PO12 2HY

Director13 January 1993Active
21 Alvara Road, Gosport, PO12 2HY

Director13 January 1993Active
6, Langbrook Close, Langstone, Havant, PO9 1RS

Director13 January 2010Active
60 Lawrence Road, Southsea, Portsmouth, PO5 1NY

Director01 April 1996Active
2 Northlands House, Salthill Road, Chichester, PO19 3PY

Director01 April 1996Active
The Byre Salthill Park, Salthill Road, Fishbourne, PO19 3PS

Director01 April 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 January 1993Active

People with Significant Control

Mr Naushik Hooda
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:147/147a Albert Road, Southsea, United Kingdom, PO4 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Neela Hooda
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:147a Albert Road, Southsea, United Kingdom, PO4 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Change account reference date company current extended.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.