UKBizDB.co.uk

QUALITY HEALTH LIMITED

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

This company is commonly known as Quality Health Limited. The company was founded 23 years ago and was given the registration number 04188012. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUALITY HEALTH LIMITED
Company Number:04188012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:210 Pentonville Road, London, England, N1 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary29 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 October 2020Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 October 2020Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 October 2020Active
5 York Terrace, North Shields, NE29 0EF

Nominee Secretary27 March 2001Active
2, Clearwater Mews, Canterbury, England, CT1 2LZ

Secretary27 March 2001Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 October 2020Active
Unit 1, Holmewood Business Park, Holmewood, Chesterfield, United Kingdom, S42 5US

Director27 March 2001Active
210, Pentonville Road, London, England, N1 9JY

Director22 March 2018Active
210, Pentonville Road, London, England, N1 9JY

Director27 March 2001Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director27 March 2001Active

People with Significant Control

Qh Research Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denys Alan Reg Race
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Holmewood Business Park, Chesterfield, United Kingdom, S42 5US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Amanda Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Holmewood Business Park, Chesterfield, United Kingdom, S42 5US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-10-15Accounts

Change account reference date company current shortened.

Download
2021-09-01Address

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

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Address

Move registers to sail company with new address.

Download
2021-01-27Address

Change sail address company with new address.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Appoint corporate secretary company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.