Qualitas Healthcare LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- original incorporation documents (if available)
- 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 | 2023-03-31 | |
QUALITAS HEALTHCARE LIMITED
Company type | Private Limited Company, Active |
Company Number | 12822803 |
Universal Entity Code | 9772-8178-7117-0027 |
Record last updated | Saturday, June 24, 2023 5:11:29 AM UTC |
Official Address | Park Stile Love Hill Lane Iver Slough Berkshire United Kingdom Sl16de Haymill |
Postal Code | SL16DE |
Sector | Residential care activities for the elderly and disabled |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 10, 2023 | Appointment of a woman as Director | |
Registry | Jan 6, 2023 | Resignation of one Director (a man) | |
Registry | Dec 16, 2022 | Appointment of a woman | |
Registry | Dec 16, 2022 | Resignation of 2 people: a man and a woman | |
Registry | Apr 22, 2021 | Appointment of a man as Company Director and Director | |
Registry | Sep 1, 2020 | Resignation of one Director (a man) | |
Registry | Aug 19, 2020 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Mar 23, 2020 | Two appointments: a person and a man | |
Registry | Mar 23, 2020 | Resignation of one Shareholder (25-50%) | |
Registry | Mar 23, 2020 | Appointment of a man as Director and Business Executive | |
Registry | Mar 23, 2020 | Resignation of one Director (a man) | |
Registry | Mar 20, 2020 | Resignation of one Director (a man) 6762... | |
Registry | Sep 13, 2019 | Resignation of one Secretary (a man) | |
Registry | Feb 28, 2018 | Notice of striking-off action discontinued | |
Registry | Feb 27, 2018 | First notification of strike-off action in london gazette | |
Registry | Feb 24, 2018 | Confirmation statement made , with updates | |
Financials | Sep 28, 2017 | Annual accounts | |
Registry | Dec 1, 2016 | Confirmation statement made , with updates | |
Financials | Nov 8, 2016 | Annual accounts | |
Registry | May 1, 2016 | Appointment of a man as Shareholder (25-50%) | |
Financials | Dec 15, 2015 | Annual accounts | |
Registry | Dec 12, 2015 | Annual return | |
Registry | Jul 8, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Apr 4, 2015 | Statement of satisfaction of a charge / full / charge no 1 7926296... | |
Registry | Feb 20, 2015 | Registration of a charge / charge code | |
Registry | Jan 9, 2015 | Annual return | |
Financials | Nov 27, 2014 | Annual accounts | |
Registry | Oct 23, 2014 | Registration of a charge / charge code | |
Registry | Sep 26, 2014 | Registration of a charge / charge code 2593589... | |
Registry | Jan 22, 2014 | Annual return | |
Financials | Dec 16, 2013 | Annual accounts | |
Financials | Dec 5, 2012 | Annual accounts 2589592... | |
Registry | Dec 5, 2012 | Annual return | |
Registry | Sep 2, 2012 | Change of accounting reference date | |
Registry | Dec 28, 2011 | Annual return | |
Financials | Oct 10, 2011 | Annual accounts | |
Registry | Mar 26, 2011 | Particulars of a mortgage or charge | |
Registry | Mar 26, 2011 | Mortgage | |
Registry | Jan 4, 2011 | Annual return | |
Registry | Jan 4, 2011 | Appointment of a person as Director | |
Registry | Jan 1, 2011 | Appointment of a man as Director | |
Financials | Aug 23, 2010 | Annual accounts | |
Registry | Jun 11, 2010 | Particulars of a mortgage or charge | |
Registry | Jun 11, 2010 | Mortgage | |
Registry | Dec 3, 2009 | Annual return | |
Registry | Dec 3, 2009 | Change of particulars for director | |
Registry | Dec 1, 2008 | Two appointments: 2 men | |