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.
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 |
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 |
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 |