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.
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 | : |
|
Registered Address | : | 210 Pentonville Road, London, England, N1 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 29 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 October 2020 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 October 2020 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 01 October 2020 | Active |
5 York Terrace, North Shields, NE29 0EF | Nominee Secretary | 27 March 2001 | Active |
2, Clearwater Mews, Canterbury, England, CT1 2LZ | Secretary | 27 March 2001 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 01 October 2020 | Active |
Unit 1, Holmewood Business Park, Holmewood, Chesterfield, United Kingdom, S42 5US | Director | 27 March 2001 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 22 March 2018 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 27 March 2001 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Nominee Director | 27 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-10-15 | Accounts | Change account reference date company current shortened. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Address | Move registers to sail company with new address. | Download |
2021-01-27 | Address | Change sail address company with new address. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.