Warning: file_put_contents(c/e9652193b46e243223a97a4209af2680.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/83c0bc8d037d68429b894edfcc83f4e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quiddity Health Ltd, RG7 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUIDDITY HEALTH LTD

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

This company is commonly known as Quiddity Health Ltd. The company was founded 4 years ago and was given the registration number 12303803. The firm's registered office is in READING. You can find them at Old Bakery Bath Road, Woolhampton, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUIDDITY HEALTH LTD
Company Number:12303803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Old Bakery Bath Road, Woolhampton, Reading, United Kingdom, RG7 5RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director19 February 2024Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director19 February 2024Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director13 March 2020Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director07 November 2019Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director19 February 2024Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director11 March 2020Active

People with Significant Control

Mr Gavin Matthews
Notified on:07 November 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Peter House, Oxford Street, Manchester, England, M1 5AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Address

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

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.