About

Registered Number: 02881343
Date of Incorporation: 16/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: The Office Block D, Nantgavenny Business Park, Nantgavenny Lane, Mardy, Abergavenny, Monmouthshire, NP7 6LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.