QUALITY CARE (SE) LIMITED

Register to unlock more data on OkredoRegister

QUALITY CARE (SE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879714

Incorporation date

17/11/1999

Size

Full

Contacts

Registered address

Registered address

Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon03/01/2012
Termination of appointment of Care Uk Services Ltd as a secretary on 2011-12-08
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Care Uk Services Ltd on 2009-11-18
dot icon16/11/2009
Director's details changed for Michael Robert Parish on 2009-11-16
dot icon16/11/2009
Director's details changed for Douglas Umbers on 2009-11-16
dot icon16/11/2009
Director's details changed for Paul Justin Humphreys on 2009-11-16
dot icon16/11/2009
Director's details changed for Roy Hastings on 2009-11-16
dot icon16/11/2009
Director's details changed for Geoffrey Richard Benn on 2009-11-16
dot icon01/09/2009
Director appointed douglas umbers
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon06/05/2009
Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house; Street was: connaught house, now: 850 the crescent; Area was: the crescent, colchester business park, now: colchester business park
dot icon24/11/2008
Return made up to 18/11/08; full list of members
dot icon24/11/2008
Director's Change of Particulars / anthony vockins / 01/11/2008 / Street was: croxton kerrial, now: 4 main street; Area was: , now: croxton kerrial
dot icon19/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/06/2008
Resolutions
dot icon18/05/2008
Director appointed anthony vockins
dot icon18/05/2008
Appointment Terminated Director david quinn
dot icon30/04/2008
Director appointed roy hastings
dot icon03/12/2007
Return made up to 18/11/07; full list of members
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon27/07/2007
New director appointed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/12/2006
Return made up to 18/11/06; full list of members
dot icon01/10/2006
Resolutions
dot icon01/10/2006
Resolutions
dot icon01/10/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Particulars of mortgage/charge
dot icon18/06/2006
Registered office changed on 19/06/06 from: quality care kingsmead house mytchett road, mytchett camberley surrey GU16 6AE
dot icon18/06/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon18/06/2006
Secretary resigned;director resigned
dot icon18/06/2006
Director resigned
dot icon18/06/2006
New director appointed
dot icon18/06/2006
New director appointed
dot icon18/06/2006
New secretary appointed;new director appointed
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 18/11/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 18/11/04; full list of members
dot icon01/12/2003
Return made up to 18/11/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-06-30
dot icon18/11/2002
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 18/11/02; full list of members
dot icon18/11/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2001
Full accounts made up to 2001-06-30
dot icon12/11/2001
Return made up to 18/11/01; full list of members
dot icon11/02/2001
Full accounts made up to 2000-06-30
dot icon31/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 18/11/00; full list of members
dot icon09/01/2000
New secretary appointed;new director appointed
dot icon09/01/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon22/12/1999
Certificate of change of name
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Registered office changed on 21/12/99 from: 152-160 city road london EC1V 2NX
dot icon20/12/1999
Ad 23/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned
dot icon17/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Roger Ian
Director
11/06/2006 - 10/11/2008
30
Umbers, Douglas
Director
31/08/2009 - 26/04/2010
40
Temples (Professional Services) Limited
Nominee Director
17/11/1999 - 17/11/1999
2154
Vockins, Anthony Frederick
Director
08/04/2008 - 15/06/2009
14
Watson, Paul John
Director
08/12/2010 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUALITY CARE (SE) LIMITED

QUALITY CARE (SE) LIMITED is an(a) Dissolved company incorporated on 17/11/1999 with the registered office located at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALITY CARE (SE) LIMITED?

toggle

QUALITY CARE (SE) LIMITED is currently Dissolved. It was registered on 17/11/1999 and dissolved on 29/10/2012.

Where is QUALITY CARE (SE) LIMITED located?

toggle

QUALITY CARE (SE) LIMITED is registered at Connaught House The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB.

What does QUALITY CARE (SE) LIMITED do?

toggle

QUALITY CARE (SE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for QUALITY CARE (SE) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.