QUALITY FOSTER CARE LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-04-06 View Report
Address. New address: 97 the Causeway Fareham PO16 8RY. 2024-02-07 View Report
Address. New address: 97 the Causeway Fareham PO16 8RY. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type small. 2023-06-22 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: 044649430002. 2022-12-20 View Report
Mortgage. Charge number: 044649430001. Charge creation date: 2022-12-09. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2022-02-22 View Report
Accounts. Legacy. 2022-02-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. 2022-02-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. 2022-02-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. 2022-02-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Persons with significant control. Notification date: 2021-06-18. Psc name: Five Rivers Child Care Limited. 2021-07-05 View Report
Persons with significant control. Cessation date: 2021-06-18. Psc name: Timothy Leigh Sheehan. 2021-07-05 View Report
Persons with significant control. Psc name: Keeley Nash. Cessation date: 2021-06-18. 2021-07-05 View Report
Persons with significant control. Psc name: Catherine Olive Sheehan. Cessation date: 2021-06-18. 2021-07-05 View Report
Officers. Officer name: Bradbury Associates Limited. Appointment date: 2021-06-18. 2021-07-02 View Report
Officers. Appointment date: 2021-06-18. Officer name: Ms Nicola Jayne Maria Willock. 2021-07-01 View Report
Officers. Appointment date: 2021-06-18. Officer name: Mrs Pamela Jane Mcconnell. 2021-07-01 View Report
Accounts. Change account reference date company current shortened. 2021-06-22 View Report
Address. Old address: 1st Floor 134-146 High Road Benfleet Essex SS7 5LD England. Change date: 2021-06-22. New address: 47 Bedwin Street Salisbury Wiltshire SP1 3UT. 2021-06-22 View Report
Officers. Appointment date: 2021-06-18. Officer name: Mr Benjamin James Wallage. 2021-06-22 View Report
Officers. Termination date: 2021-06-18. Officer name: Timothy Leigh Sheehan. 2021-06-22 View Report
Officers. Officer name: Keeley Nash. Termination date: 2021-06-18. 2021-06-22 View Report
Officers. Termination date: 2021-06-18. Officer name: Timothy Leigh Sheehan. 2021-06-22 View Report
Persons with significant control. Psc name: Timothy Leigh Sheehan. Cessation date: 2021-04-21. 2021-04-22 View Report
Persons with significant control. Change date: 2021-04-21. Psc name: Mr Tim Leigh Sheehan. 2021-04-21 View Report
Persons with significant control. Notification date: 2021-04-19. Psc name: Catherine Olive Sheehan. 2021-04-19 View Report
Persons with significant control. Psc name: Tim Leigh Sheehan. Notification date: 2016-12-12. 2021-03-22 View Report
Accounts. Accounts type total exemption full. 2021-03-17 View Report
Officers. Officer name: Mr Timothy Leigh Sheehan. Change date: 2021-02-05. 2021-02-08 View Report
Persons with significant control. Psc name: Mr Timothy Leigh Sheehan. Change date: 2021-02-05. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Address. Change date: 2016-03-04. Old address: 305 High Road South Benfleet Essex SS7 5HA. New address: 1st Floor 134-146 High Road Benfleet Essex SS7 5LD. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report