Having been setup in 1993, Q Care Ltd has its registered office in Monmouthshire, it has a status of "Active". This business has 11 directors listed. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Cheryl | 10 January 2019 | - | 1 |
PREECE, Melanie Linda | 11 September 2019 | - | 1 |
BABUL, Shokatali | 12 January 1994 | 17 June 1999 | 1 |
DAINTY, Tony | 16 September 2013 | 23 January 2019 | 1 |
DANTER, Christine | 19 February 2000 | 31 May 2009 | 1 |
GREGORY, Philip | 01 August 2006 | 11 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAL-WILLIAMS, Ellis Bernard | 18 June 2020 | - | 1 |
SREENAN, Niamh | 12 January 1994 | 01 March 1994 | 1 |
WHITTAL WILLIAMS, Adrian Thomas | 22 August 2005 | 18 June 2020 | 1 |
WHITTAL WILLIAMS, Josephine | 07 June 1999 | 22 August 2005 | 1 |
WHITTAL-WILLIAMS, Ellis Bernard | 01 March 1994 | 17 June 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AA01 - Change of accounting reference date | 16 September 2020 | |
AP03 - Appointment of secretary | 20 July 2020 | |
TM02 - Termination of appointment of secretary | 20 July 2020 | |
CS01 - N/A | 03 January 2020 | |
AD01 - Change of registered office address | 26 November 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 12 July 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 01 December 2015 | |
RESOLUTIONS - N/A | 08 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 September 2015 | |
SH19 - Statement of capital | 08 September 2015 | |
CAP-SS - N/A | 08 September 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 January 2014 | |
AP01 - Appointment of director | 19 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 17 December 2012 | |
SH01 - Return of Allotment of shares | 22 August 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2010 | |
AD01 - Change of registered office address | 20 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
AA - Annual Accounts | 23 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 March 2009 | |
RESOLUTIONS - N/A | 27 February 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
AA - Annual Accounts | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363a - Annual Return | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
AA - Annual Accounts | 28 September 2005 | |
RESOLUTIONS - N/A | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 31 August 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
RESOLUTIONS - N/A | 17 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 February 2004 | |
363s - Annual Return | 17 January 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2003 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 27 March 2001 | |
363s - Annual Return | 30 January 2001 | |
RESOLUTIONS - N/A | 07 June 2000 | |
RESOLUTIONS - N/A | 07 June 2000 | |
RESOLUTIONS - N/A | 07 June 2000 | |
AA - Annual Accounts | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
363s - Annual Return | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 10 February 2000 | |
RESOLUTIONS - N/A | 19 October 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
AA - Annual Accounts | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 09 October 1996 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 18 October 1995 | |
RESOLUTIONS - N/A | 18 April 1995 | |
RESOLUTIONS - N/A | 18 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1995 | |
123 - Notice of increase in nominal capital | 18 April 1995 | |
363s - Annual Return | 14 March 1995 | |
CERTNM - Change of name certificate | 27 February 1995 | |
CERTNM - Change of name certificate | 27 February 1995 | |
288 - N/A | 21 June 1994 | |
288 - N/A | 21 June 1994 | |
CERTNM - Change of name certificate | 22 March 1994 | |
CERTNM - Change of name certificate | 22 March 1994 | |
287 - Change in situation or address of Registered Office | 03 February 1994 | |
288 - N/A | 03 February 1994 | |
288 - N/A | 03 February 1994 | |
RESOLUTIONS - N/A | 31 January 1994 | |
RESOLUTIONS - N/A | 31 January 1994 | |
123 - Notice of increase in nominal capital | 31 January 1994 | |
NEWINC - New incorporation documents | 16 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 December 2006 | Fully Satisfied |
N/A |
Debenture | 29 June 2006 | Outstanding |
N/A |
Mortgage deed | 23 March 2001 | Fully Satisfied |
N/A |
Charge | 07 February 2000 | Fully Satisfied |
N/A |