UKBizDB.co.uk

SPM QUALITY CARE LIMITED

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

This company is commonly known as Spm Quality Care Limited. The company was founded 11 years ago and was given the registration number 08568312. The firm's registered office is in MANSFIELD. You can find them at Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SPM QUALITY CARE LIMITED
Company Number:08568312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Outram Street, Sutton-In-Ashfield, England, NG17 4FS

Director18 March 2020Active
72, Outram Street, Sutton-In-Ashfield, England, NG17 4FS

Director18 March 2020Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director13 June 2013Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director13 June 2013Active

People with Significant Control

Ssj Ford Holdings Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:89, Ashton Close, Alfreton, England, DE55 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Massey
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Address

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

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.