Warning: file_put_contents(c/cb44c980228f338ae7a9469168957e37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Quality Care Midlands Limited, LS25 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY CARE MIDLANDS LIMITED

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

This company is commonly known as Quality Care Midlands Limited. The company was founded 21 years ago and was given the registration number 04558346. The firm's registered office is in LEEDS. You can find them at 22a Main Street, Garforth, Leeds, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:QUALITY CARE MIDLANDS LIMITED
Company Number:04558346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:22a Main Street, Garforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Westcotes Drive, Leicester, United Kingdom, LE3 0QS

Director01 March 2020Active
20 Highcroft Road, Oadby, LE2 4RS

Secretary09 October 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary09 October 2002Active
Mauricare Homes, 138 Westcotes Drive, Leicester, England, LE3 0QS

Director06 December 2019Active
8 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director17 March 2017Active
8 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director17 March 2017Active
335 London Road, Leicester, LE2 3NE

Director09 October 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director09 October 2002Active

People with Significant Control

Ashgrove Care Services Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Mauricare Homes, 138 Westcotes Drive, Leicester, England, LE3 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kala Pravinkumar Patel
Notified on:21 November 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:223, East Park Road, Leicester, England, LE5 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Pravin Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:335 London Road, Stoney Gate, Leicester, United Kingdom, LE2 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Gazette

Gazette dissolved liquidation.

Download
2024-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-28Insolvency

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

Download
2022-09-09Address

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

Download
2021-12-22Insolvency

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

Download
2020-11-28Resolution

Resolution.

Download
2020-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-29Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.