Quality Locums LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31
SINCLAIR MONTROSE LIMITED
PULSE HEALTHCARE LIMITED
Company type Private Limited Company , Active Company Number 04312823 Record last updated Thursday, May 5, 2022 8:45:10 AM UTC Official Address 223 Caledonia House No. Pentonville Road Clerkenwell There are 59 companies registered at this street
Postal Code N19NG Sector Dormant Company
Visits Dale Todd (born on Nov 20, 1958), 3 companies
Document Type Publication date Download link Registry Apr 20, 2022 Resignation of one Secretary (a man) Registry Apr 20, 2022 Appointment of a man as Secretary Registry Apr 20, 2022 Resignation of one Secretary (a man) Registry Apr 20, 2022 Appointment of a man as Secretary Registry Sep 18, 2020 Resignation of one Director (a man) Registry Sep 18, 2020 Resignation of one Director (a man) 3156... Registry Jun 20, 2019 Appointment of a man as Director Registry Jun 20, 2019 Appointment of a man as Director 3156... Registry Sep 19, 2017 Appointment of a man as Secretary Registry Sep 19, 2017 Appointment of a man as Secretary 4312... Registry Aug 8, 2017 Appointment of a man as Director Registry Jul 4, 2017 Appointment of a man as Director 3156... Financials Sep 2, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 15, 2015 Annual return Financials Sep 17, 2015 Annual accounts Registry Feb 19, 2015 Annual return Registry Oct 13, 2014 Annual return 2593663... Financials Oct 2, 2014 Annual accounts Registry Sep 4, 2014 Memorandum of association Registry Sep 4, 2014 Alteration to memorandum and articles Registry Aug 28, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 28, 2014 Registration of a charge / charge code Registry Jul 14, 2014 Resignation of one Director Registry Jul 14, 2014 Resignation of one Director 3156... Registry Jul 11, 2014 Resignation of 2 people: a man and a woman Financials Jul 8, 2014 Annual accounts Registry Mar 3, 2014 Annual return Registry Nov 11, 2013 Annual return 2591621... Registry Nov 8, 2013 Change of particulars for director Registry Oct 14, 2013 Alteration to memorandum and articles Registry Oct 14, 2013 Statement of companies objects Financials Sep 20, 2013 Annual accounts Registry Feb 26, 2013 Annual return Registry Feb 25, 2013 Change of particulars for director Registry Feb 25, 2013 Change of particulars for director 3156... Registry Feb 25, 2013 Change of particulars for director Registry Oct 15, 2012 Annual return Registry Oct 15, 2012 Change of particulars for director Financials Sep 26, 2012 Annual accounts Registry Jun 12, 2012 Change of registered office address Registry Feb 27, 2012 Annual return Registry Dec 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 20, 2011 Statement of satisfaction in full or in part of mortgage or charge 3156... Registry Nov 22, 2011 Auditor's letter of resignation Registry Oct 24, 2011 Annual return Financials Oct 7, 2011 Annual accounts Financials Sep 30, 2011 Annual accounts 8594503... Registry Jun 14, 2011 Appointment of a man as Consultant and Director Registry Jun 7, 2011 Appointment of a person as Secretary Registry Jun 6, 2011 Appointment of a person as Director Registry May 16, 2011 Appointment of a man as Chartered Accountant and Director Registry May 16, 2011 Appointment of a man as Chartered Accountant and Director 4312... Registry Apr 15, 2011 Resignation of one Director Registry Mar 31, 2011 Resignation of one Finance Director and one Director (a man) Registry Mar 31, 2011 Resignation of one Finance Director and one Director (a man) 4312... Registry Feb 15, 2011 Annual return Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 3, 2010 Appointment of a woman as Director Registry Nov 29, 2010 Appointment of a man as Director Registry Nov 29, 2010 Section 175 comp act 06 08 Registry Nov 19, 2010 Particulars of a mortgage or charge Registry Nov 12, 2010 Two appointments: a woman and a man,: a woman and a man Registry Oct 27, 2010 Annual return Financials Oct 5, 2010 Annual accounts Financials Sep 16, 2010 Annual accounts 3156... Registry Feb 26, 2010 Annual return Registry Jan 18, 2010 Resignation of one Finance Director and one Director (a man) Registry Jan 18, 2010 Resignation of one Director Registry Jan 18, 2010 Resignation of one Finance Director and one Director (a man) Registry Jan 13, 2010 Appointment of a person as Director Registry Jan 4, 2010 Appointment of a man as Director and Finance Director Registry Jan 4, 2010 Appointment of a man as Finance Director and Director Registry Nov 11, 2009 Particulars of a mortgage or charge Financials Nov 9, 2009 Annual accounts Registry Oct 26, 2009 Annual return Registry Oct 26, 2009 Change of particulars for director Registry Sep 16, 2009 Particulars of a mortgage or charge Registry Sep 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3156... Registry Sep 8, 2009 Alteration to memorandum and articles Registry Aug 11, 2009 Section 175 comp act 06 08 Registry Jul 22, 2009 Miscellaneous document Registry Jul 22, 2009 Solvency statement Registry Jul 22, 2009 Section 175 comp act 06 08 Financials Apr 4, 2009 Annual accounts Registry Feb 24, 2009 Annual return Registry Feb 24, 2009 Change in situation or address of registered office Registry Feb 24, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Feb 23, 2009 Register of members Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Annual return 2664306... Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Annual return 2664306... Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Annual return 2664306... Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Annual return 2664306... Registry Oct 21, 2008 Annual return