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.
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 | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Langstone Road, Portsmouth, United Kingdom, PO3 6BU | Secretary | 13 January 2010 | Active |
147a Albert Road, Southsea, England, PO4 0JW | Director | 07 July 2017 | Active |
147a, Albert Road, Southsea, PO4 0JW | Director | 13 January 2010 | Active |
147a, Albert Road, Southsea, United Kingdom, PO4 0JW | Director | 01 December 2010 | Active |
147/147a, Albert Road, Southsea, United Kingdom, PO4 0JW | Director | 01 December 2010 | Active |
21 Alvara Road, Gosport, PO12 2HY | Secretary | 13 January 1993 | Active |
2 Northlands House, Salthill Road, Chichester, PO19 3PY | Secretary | 01 April 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 13 January 1993 | Active |
14, Maplewood, Bedhampton, Havant, PO9 3JB | Director | 03 February 2004 | Active |
21 Alvara Road, Gosport, PO12 2HY | Director | 13 January 1993 | Active |
21 Alvara Road, Gosport, PO12 2HY | Director | 13 January 1993 | Active |
6, Langbrook Close, Langstone, Havant, PO9 1RS | Director | 13 January 2010 | Active |
60 Lawrence Road, Southsea, Portsmouth, PO5 1NY | Director | 01 April 1996 | Active |
2 Northlands House, Salthill Road, Chichester, PO19 3PY | Director | 01 April 1996 | Active |
The Byre Salthill Park, Salthill Road, Fishbourne, PO19 3PS | Director | 01 April 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 13 January 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Accounts | Change account reference date company current extended. | Download |
2014-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.