About

Registered Number: 04146595
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Based in Surrey, Quintessential Care (Kettering) Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Quintessential Care (Kettering) Ltd has 2 directors listed as Bilsland, Frederick Gerrard, Linsley, Norman Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSLEY, Norman Roger 24 January 2001 27 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BILSLAND, Frederick Gerrard 24 January 2001 27 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 30 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 17 May 2006
225 - Change of Accounting Reference Date 03 April 2006
225 - Change of Accounting Reference Date 23 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AUD - Auditor's letter of resignation 14 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 28 February 2002
225 - Change of Accounting Reference Date 28 December 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Debenture 06 April 2001 Fully Satisfied

N/A

Legal charge 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.