Advanced company searchLink opens in new window

QUALITY CARE GROUP LIMITED

Company number 06464150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2013 TM01 Termination of appointment of Jacqueline Earnshaw as a director
25 Jul 2013 TM01 Termination of appointment of Anthony Earnshaw as a director
25 Jul 2013 TM01 Termination of appointment of Margaret Heybourne as a director
25 Jul 2013 TM01 Termination of appointment of Pamela Bullock as a director
25 Jul 2013 TM01 Termination of appointment of George Bullock as a director
25 Jul 2013 TM01 Termination of appointment of George Bullock as a director
15 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
27 Feb 2013 CH01 Director's details changed for Ms Michelle Jane Mclaughlin on 2 June 2012
04 Feb 2013 MEM/ARTS Memorandum and Articles of Association
04 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 CH01 Director's details changed for Margaret Mary Heybourne on 21 October 2011
29 Jan 2013 CH01 Director's details changed for Michael Edward Heybourne on 21 October 2011
16 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
05 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Barry Michael Lambert on 1 January 2011
07 Oct 2011 CH01 Director's details changed for Mr Barry Michael Lambert on 7 October 2010
13 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
12 Apr 2011 CH01 Director's details changed for Mr Barry Dwane Maynard on 21 November 2009
16 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Patricia Grimes as a director
16 Feb 2011 AD03 Register(s) moved to registered inspection location
16 Feb 2011 AD02 Register inspection address has been changed
18 Jan 2011 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
16 Dec 2010 AA Accounts for a dormant company made up to 31 August 2009