QUALITY INDEPENDENT CARE

Register to unlock more data on OkredoRegister

QUALITY INDEPENDENT CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03180463

Incorporation date

28/03/1996

Size

Full

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1996)
dot icon23/05/2017
Final Gazette dissolved following liquidation
dot icon23/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2016
Appointment of a voluntary liquidator
dot icon19/01/2016
Insolvency court order
dot icon19/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-11-15
dot icon24/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-25
dot icon11/02/2015
Liquidators' statement of receipts and payments to 2014-11-15
dot icon08/12/2013
Liquidators' statement of receipts and payments to 2013-11-15
dot icon06/12/2012
Registered office address changed from 109 Meldon Terrace Heaton Newcastle upon Tyne NE6 5XQ on 2012-12-07
dot icon29/11/2012
Statement of affairs with form 4.19
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon29/11/2012
Resolutions
dot icon16/04/2012
Annual return made up to 2012-03-29 no member list
dot icon16/04/2012
Termination of appointment of Mark Benson as a director
dot icon22/01/2012
Appointment of Mrs Amy Anderson as a secretary
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-29 no member list
dot icon27/04/2011
Termination of appointment of Patricia Little as a secretary
dot icon09/11/2010
Termination of appointment of Julie Carr as a secretary
dot icon09/11/2010
Appointment of Mrs Patricia Little as a secretary
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon19/07/2010
Termination of appointment of Paul Broadbent as a director
dot icon09/05/2010
Appointment of Mrs Judith Scott as a director
dot icon22/04/2010
Annual return made up to 2010-03-29 no member list
dot icon22/04/2010
Director's details changed for David John Richardson on 2010-03-29
dot icon22/04/2010
Director's details changed for Thomas Stephen Bradley on 2010-03-29
dot icon22/04/2010
Director's details changed for Mark Benson on 2010-03-29
dot icon22/04/2010
Director's details changed for Paul Broadbent on 2010-03-29
dot icon08/03/2010
Termination of appointment of Mary Kelly as a director
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon07/05/2009
Annual return made up to 29/03/09
dot icon22/03/2009
Appointment terminated director douglas ball
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon20/04/2008
Annual return made up to 29/03/08
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 29/03/07
dot icon11/02/2007
Full accounts made up to 2006-03-31
dot icon10/07/2006
New director appointed
dot icon20/04/2006
Annual return made up to 29/03/06
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 29/03/05
dot icon30/01/2005
Full accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned
dot icon17/03/2004
Annual return made up to 29/03/04
dot icon29/02/2004
Auditor's resignation
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon07/04/2003
Annual return made up to 29/03/03
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon16/03/2003
Certificate of change of name
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon09/06/2002
Secretary resigned
dot icon12/05/2002
Annual return made up to 29/03/02
dot icon30/04/2002
New secretary appointed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon29/04/2001
Director resigned
dot icon26/04/2001
Annual return made up to 29/03/01
dot icon14/12/2000
Director resigned
dot icon24/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Director resigned
dot icon25/04/2000
Annual return made up to 29/03/00
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon24/11/1999
New director appointed
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon06/05/1999
Annual return made up to 29/03/99
dot icon27/04/1999
New secretary appointed
dot icon01/03/1999
Secretary resigned;director resigned
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
New secretary appointed
dot icon11/05/1998
Location of register of members
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Annual return made up to 29/03/98
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned;director resigned
dot icon30/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Director resigned
dot icon04/08/1997
Registered office changed on 05/08/97 from: north wing heaton library heaton park view newcastle upon tyne NE6 5AH
dot icon20/04/1997
Annual return made up to 29/03/97
dot icon17/11/1996
New director appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon10/08/1996
Memorandum and Articles of Association
dot icon10/08/1996
Resolutions
dot icon27/05/1996
New director appointed
dot icon12/05/1996
New secretary appointed;new director appointed
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Accounting reference date notified as 31/03
dot icon12/05/1996
Director resigned
dot icon12/05/1996
Registered office changed on 13/05/96 from: longmynd tanpit lane easingwold north yorkshire YO6 3HD
dot icon28/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
dot iconNext due on
30/12/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, David John
Director
07/03/2000 - Present
5
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
29/03/1996 - 29/03/1996
149
Rayner, Elizabeth
Director
12/04/1999 - 01/04/2001
-
Maxwell, Cheryl Mary
Director
04/11/1999 - 23/10/2000
-
Charlton, George
Director
23/05/1996 - 01/02/1999
-

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 INDEPENDENT CARE

QUALITY INDEPENDENT CARE is an(a) Dissolved company incorporated on 28/03/1996 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There are currently 4 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 INDEPENDENT CARE?

toggle

QUALITY INDEPENDENT CARE is currently Dissolved. It was registered on 28/03/1996 and dissolved on 23/05/2017.

Where is QUALITY INDEPENDENT CARE located?

toggle

QUALITY INDEPENDENT CARE is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does QUALITY INDEPENDENT CARE do?

toggle

QUALITY INDEPENDENT CARE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for QUALITY INDEPENDENT CARE?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved following liquidation.