QUICK2CARE LTD - BROADSTAIRS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type unaudited abridged. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-06-02 View Report
Accounts. Accounts type unaudited abridged. 2022-02-23 View Report
Address. New address: Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ. Old address: Kent Innovation Centre Ig4 Millennium Way Broadstairs Kent CT10 2QQ England. Change date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Emma Berwick. Termination date: 2021-08-01. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Mortgage. Charge number: 108593500002. Charge creation date: 2021-04-01. 2021-04-02 View Report
Accounts. Accounts type unaudited abridged. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Address. New address: Kent Innovation Centre Ig4 Millennium Way Broadstairs Kent CT10 2QQ. Change date: 2020-04-27. Old address: Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom. 2020-04-27 View Report
Accounts. Accounts type micro entity. 2019-10-22 View Report
Persons with significant control. Notification date: 2019-06-03. Psc name: The Q2 Signature Group Ltd. 2019-07-12 View Report
Persons with significant control. Cessation date: 2019-06-03. Psc name: Emma Berwick. 2019-07-12 View Report
Persons with significant control. Psc name: Darren Humby. Cessation date: 2019-06-03. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2019-07-11 View Report
Persons with significant control. Change date: 2019-07-03. Psc name: Mr Darren Humby. 2019-07-03 View Report
Persons with significant control. Psc name: Miss Emma Berwick. Change date: 2019-07-03. 2019-07-03 View Report
Officers. Officer name: Mr Darren Humby. Change date: 2019-07-03. 2019-07-03 View Report
Officers. Change date: 2019-07-03. Officer name: Miss Emma Berwick. 2019-07-03 View Report
Address. Change date: 2019-05-31. Old address: 20-22 Wenlock Road London N1 7GU England. New address: Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF. 2019-05-31 View Report
Accounts. Accounts type micro entity. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Officers. Officer name: Stephen Vaughan Atkins. Termination date: 2018-02-26. 2018-02-26 View Report
Mortgage. Charge creation date: 2018-01-22. Charge number: 108593500001. 2018-02-02 View Report
Officers. Appointment date: 2017-10-30. Officer name: Mr Stephen Vaughan Atkins. 2017-10-30 View Report
Incorporation. Capital: GBP 2 2017-07-11 View Report