QUALITY CARE (EM) LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
QUALITY CARE (EM) LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
QUALITY CARE (EM) LIMITED was incorporated 21 years ago on 29/01/2003 and has the registered number: 04651403. The accounts status is FULL and accounts are next due on 31/12/2024.
QUALITY CARE (EM) LIMITED was incorporated 21 years ago on 29/01/2003 and has the registered number: 04651403. The accounts status is FULL and accounts are next due on 31/12/2024.
QUALITY CARE (EM) LIMITED - BRACKNELL
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LINDEN HOUSE LIME WALK
BRACKNELL
BERKSHIRE
RG12 9DY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HASDEV HEALTHCARE LIMITED (until 20/02/2006)
HASDEV HEALTHCARE LIMITED (until 20/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY JOHN HALL | Dec 1979 | British | Director | 2022-09-01 | CURRENT |
MS VALERIE LOUISE MICHIE | Jul 1975 | British | Director | 2022-09-01 | CURRENT |
MRS SAMANTHA BOND | Dec 1974 | British | Director | 2023-02-01 | CURRENT |
MR DAVID PATRICK SMITH | Mar 1939 | British | Director | 2014-09-12 UNTIL 2018-01-02 | RESIGNED |
MISS LOUISE DANIELLE COTTERILL | Secretary | 2019-12-02 UNTIL 2022-09-01 | RESIGNED | ||
SARAH HALL | Secretary | 2016-06-30 UNTIL 2019-11-29 | RESIGNED | ||
MRS SUSAN JEANETTE CULL | Secretary | 2015-08-17 UNTIL 2016-06-30 | RESIGNED | ||
MR CHRISTOPHER JAMES HOLDER | Secretary | 2015-03-23 UNTIL 2015-08-17 | RESIGNED | ||
MR HASSAN NATHUDKHAN | Mar 1946 | Mauritian | Director | 2003-01-29 UNTIL 2018-01-02 | RESIGNED |
MR JAMIE JOHN RANKIN | Aug 1981 | British | Director | 2018-01-02 UNTIL 2022-09-01 | RESIGNED |
MRS TERESA CLARE NATHUDKHAN | Jan 1961 | British | Director | 2005-02-01 UNTIL 2018-01-02 | RESIGNED |
MRS TERESA CLARE NATHUDKHAN | Jan 1961 | British | Director | 2018-06-08 UNTIL 2022-09-01 | RESIGNED |
HARDEV SINGH ATWAL | Oct 1942 | British | Secretary | 2003-01-29 UNTIL 2015-03-23 | RESIGNED |
HARDEV SINGH ATWAL | Oct 1942 | British | Director | 2003-01-29 UNTIL 2018-01-02 | RESIGNED |
MR CHRISTOPHER JAMES HOLDER | Apr 1958 | English | Director | 2014-09-12 UNTIL 2015-08-17 | RESIGNED |
MRS SUSAN JEANETTE CULL | Aug 1960 | English | Director | 2015-08-01 UNTIL 2016-06-30 | RESIGNED |
MRS SURINDER KAUR ATWAL | Nov 1946 | Indian | Director | 2005-02-01 UNTIL 2018-01-02 | RESIGNED |
MR RICHARD LEWIS SMITH | Jan 1976 | British | Director | 2015-08-01 UNTIL 2017-11-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-01-29 UNTIL 2003-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qch (Holdings) Limited | 2018-01-12 | Derby | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quality Care (EM) Limited - Period Ending 2021-12-31 | 2022-08-26 | 31-12-2021 | £350,096 Cash £4,722,050 equity |
Quality Care (EM) Limited - Period Ending 2020-12-31 | 2021-10-02 | 31-12-2020 | £363,813 Cash £4,069,439 equity |
Quality Care (EM) Limited - Period Ending 2019-12-31 | 2020-10-09 | 31-12-2019 | £643,936 Cash £3,751,858 equity |