COMPLETE QUALITY CARE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE QUALITY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335966

Incorporation date

04/08/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tower House, The Strand, Bideford EX39 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2010)
dot icon08/04/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon03/10/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/09/2025
Appointment of Mr Brett Butler as a director on 2025-08-28
dot icon30/09/2025
Director's details changed for Mr Brett Butler on 2025-08-28
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon11/02/2025
Satisfaction of charge 1 in full
dot icon13/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon10/05/2023
Cessation of Kelly Marie Cameron as a person with significant control on 2023-04-27
dot icon10/05/2023
Notification of Kmc Holdings (Devon) Ltd as a person with significant control on 2023-04-27
dot icon03/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/02/2023
Registered office address changed from 4 Hubbastone Road Appledore Bideford Devon EX39 1LZ to Tower House the Strand Bideford EX39 2nd on 2023-02-06
dot icon05/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon20/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon27/05/2022
Previous accounting period shortened from 2021-08-28 to 2021-08-27
dot icon20/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon21/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon27/11/2019
Change of details for Miss Kelly Marie Cameron as a person with significant control on 2019-09-30
dot icon27/11/2019
Cessation of Michelle Vowden as a person with significant control on 2019-09-30
dot icon11/11/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon30/10/2019
Resolutions
dot icon29/10/2019
Purchase of own shares.
dot icon21/10/2019
Termination of appointment of Michelle Vowden as a director on 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon29/07/2019
Change of details for Mrs Michelle Vowden as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Miss Kelly Marie Cameron as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Miss Michelle Vowden on 2019-07-29
dot icon29/07/2019
Director's details changed for Miss Kelly Marie Cameron on 2019-07-29
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon16/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon23/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon31/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/07/2014
Registered office address changed from Rosehill Heywood Road Bideford Devon EX39 3PG England to 4 Hubbastone Road Appledore Bideford Devon EX39 1LZ on 2014-07-30
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon24/08/2012
Director's details changed for Miss Michelle Cameron on 2012-08-24
dot icon24/08/2012
Registered office address changed from Tts House Gammaton Road Bideford Devon EX39 4DF England on 2012-08-24
dot icon24/08/2012
Director's details changed for Miss Michelle Cameron on 2012-07-26
dot icon24/08/2012
Director's details changed for Miss Kelly Marie Cameron on 2012-07-26
dot icon23/11/2011
Registered office address changed from Tts House Gammaton Road Bideford Devon EX39 4HE United Kingdom on 2011-11-23
dot icon17/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon26/09/2011
Termination of appointment of Cathryn Treanor as a director
dot icon30/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2010
Appointment of Miss Kelly Marie Cameron as a director
dot icon16/09/2010
Appointment of Mrs Cathryn Treanor as a director
dot icon16/09/2010
Appointment of Miss Michelle Cameron as a director
dot icon16/08/2010
Termination of appointment of Graham Stephens as a director
dot icon04/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-60.64 % *

* during past year

Cash in Bank

£338,201.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
723.77K
-
0.00
721.89K
-
2022
20
818.18K
-
0.00
859.30K
-
2023
20
285.89K
-
0.00
338.20K
-
2023
20
285.89K
-
0.00
338.20K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

285.89K £Descended-65.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.20K £Descended-60.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Kelly Marie
Director
04/08/2010 - Present
3
Treanor, Cathryn Joyce
Director
04/08/2010 - 23/09/2011
3
Butler, Brett
Director
28/08/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMPLETE QUALITY CARE LIMITED

COMPLETE QUALITY CARE LIMITED is an(a) Active company incorporated on 04/08/2010 with the registered office located at Tower House, The Strand, Bideford EX39 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE QUALITY CARE LIMITED?

toggle

COMPLETE QUALITY CARE LIMITED is currently Active. It was registered on 04/08/2010 .

Where is COMPLETE QUALITY CARE LIMITED located?

toggle

COMPLETE QUALITY CARE LIMITED is registered at Tower House, The Strand, Bideford EX39 2ND.

What does COMPLETE QUALITY CARE LIMITED do?

toggle

COMPLETE QUALITY CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COMPLETE QUALITY CARE LIMITED have?

toggle

COMPLETE QUALITY CARE LIMITED had 20 employees in 2023.

What is the latest filing for COMPLETE QUALITY CARE LIMITED?

toggle

The latest filing was on 08/04/2026: Unaudited abridged accounts made up to 2025-08-31.