Based in Essex, Q Healthcare Ltd was setup in 2002, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Anand, Tapeshwar, Dr, Anand, Tapeshwar, Dr, Mandoli, Paul Mathew, Khan, Mohammed Adil for the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANAND, Tapeshwar, Dr | 07 February 2002 | - | 1 |
KHAN, Mohammed Adil | 07 February 2002 | 13 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANAND, Tapeshwar, Dr | 09 July 2012 | - | 1 |
MANDOLI, Paul Mathew | 15 May 2008 | 09 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2016 | |
AD01 - Change of registered office address | 18 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2015 | |
2.24B - N/A | 09 January 2014 | |
2.12B - N/A | 27 December 2013 | |
2.24B - N/A | 27 December 2013 | |
2.34B - N/A | 27 December 2013 | |
F2.18 - N/A | 01 August 2013 | |
2.17B - N/A | 17 July 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
2.12B - N/A | 31 May 2013 | |
MR04 - N/A | 04 May 2013 | |
MR01 - N/A | 30 April 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP03 - Appointment of secretary | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2003 | |
363s - Annual Return | 28 February 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 2003 | |
225 - Change of Accounting Reference Date | 17 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
NEWINC - New incorporation documents | 07 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2013 | Outstanding |
N/A |
Charge of deposit | 24 April 2009 | Outstanding |
N/A |
Debenture | 29 September 2008 | Fully Satisfied |
N/A |
Legal charge | 10 February 2006 | Fully Satisfied |
N/A |
Assignment | 07 February 2006 | Fully Satisfied |
N/A |
Debenture | 02 February 2006 | Fully Satisfied |
N/A |
Debenture | 29 July 2004 | Fully Satisfied |
N/A |