About

Registered Number: 04369068
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Kennway Francis Limited, 8 High Street, Brentwood, Essex, CM14 4AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.