About

Registered Number: 05072770
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 402 The Ridge, Hastings, East Sussex, TN34 2RR,

 

Founded in 2004, A1 Quality Home Care Ltd has its registered office in Hastings, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 5 directors listed as Michie, Loretta, Rushton, Zoe Katie, Kursey, Sandra Kay, Crighton, Estelle Joyce Carolyn, Mcauliffe, Ann Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHIE, Loretta 15 March 2004 - 1
RUSHTON, Zoe Katie 15 March 2004 - 1
CRIGHTON, Estelle Joyce Carolyn 17 November 2004 20 July 2009 1
MCAULIFFE, Ann Katherine 17 November 2004 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KURSEY, Sandra Kay 15 March 2004 20 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 16 March 2016
SH01 - Return of Allotment of shares 14 March 2016
SH01 - Return of Allotment of shares 14 March 2016
AD01 - Change of registered office address 14 March 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 May 2011
AD04 - Change of location of company records to the registered office 11 May 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 06 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
395 - Particulars of a mortgage or charge 31 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 September 2005 Outstanding

N/A

Debenture 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.