Advanced company searchLink opens in new window

QUALITA HEALTHCARE & RECRUITMENT LTD

Company number 12814148

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
17 Jan 2024 PSC04 Change of details for Mrs Primrose Betera as a person with significant control on 1 January 2024
17 Jan 2024 AD01 Registered office address changed from Kings House Business Centre Kings House Business Centre St Johns Square Wolverhampton WV2 4DT United Kingdom to Kings House Business Centre St Johns Square Wolverhampton West Midlands WV2 4DT on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 22 Fordhouse Road Wolverhampton WV10 9EA England to Kings House Business Centre Kings House Business Centre St Johns Square Wolverhampton WV2 4DT on 17 January 2024
20 Oct 2023 AA Micro company accounts made up to 31 August 2023
06 Jun 2023 AP01 Appointment of Miss Stephanie Kudakwashe Magura as a director on 1 June 2023
06 Jun 2023 TM01 Termination of appointment of Primrose Betera as a director on 1 June 2023
06 Jun 2023 PSC01 Notification of Stephanie Kudakwashe Magura as a person with significant control on 1 June 2023
13 May 2023 AP03 Appointment of Mr Misheck Chimugundu as a secretary on 1 May 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
13 Feb 2023 AD01 Registered office address changed from 16 Goodwin Close Wellingborough NN8 4BS England to 22 Fordhouse Road Wolverhampton WV10 9EA on 13 February 2023
13 Feb 2023 PSC01 Notification of Primrose Betera as a person with significant control on 6 February 2023
13 Feb 2023 TM01 Termination of appointment of Ropafadzo Rose Hozheri as a director on 6 February 2023
13 Feb 2023 PSC07 Cessation of Ropafadzo Rose Hozheri as a person with significant control on 6 February 2023
13 Feb 2023 AP01 Appointment of Mrs Primrose Betera as a director on 6 February 2023
13 Feb 2023 TM01 Termination of appointment of Paulina Zastryzna as a director on 6 February 2023
26 Jan 2023 AA Micro company accounts made up to 31 August 2022
03 Dec 2022 MR04 Satisfaction of charge 128141480001 in full
29 Nov 2022 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 16 Goodwin Close Wellingborough NN8 4BS on 29 November 2022
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
23 Apr 2021 MR01 Registration of charge 128141480001, created on 6 April 2021