About

Registered Number: 06339216
Date of Incorporation: 09/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2 Hopelands, Heighington Village, Newton Aycliffe, County Durham, DL5 6PQ

 

Quality Hospital Solutions Ltd was registered on 09 August 2007, it's status at Companies House is "Active". The current directors of the company are listed as Griffin, Kathleen, Cox, Kevin James, Turner, Jeanette, Flynn, John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Kathleen 07 May 2013 - 1
FLYNN, John 15 June 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
COX, Kevin James 09 August 2007 13 November 2008 1
TURNER, Jeanette 13 November 2008 07 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 August 2019
PSC04 - N/A 28 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 30 June 2015
RESOLUTIONS - N/A 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 23 May 2013
RESOLUTIONS - N/A 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 September 2010
AA01 - Change of accounting reference date 21 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 March 2009
CERTNM - Change of name certificate 09 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 09 September 2008
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.