QUESTCARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Appointment of Mrs Stephanie Owobu as a director on 2025-04-15

View Document

15/04/2515 April 2025 Cessation of Lewis Enendu as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Lewis Enendu as a director on 2025-04-15

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/06/2110 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 54 CHARLTON CHURCH LANE LONDON SE7 7AB UNITED KINGDOM

View Document

24/10/2024 October 2020 Registered office address changed from , 54 Charlton Church Lane, London, SE7 7AB, United Kingdom to 99 Woolwich New Road Second Floor Woolwich New Road London SE18 6EF on 2020-10-24

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE OWOBU EGHONGHON / 21/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE OWOBU EGHONGHON / 21/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR GODWIN EZIKE

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE OWOBU EGHONGHON

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS STEPHANIE OWOBU EGHONGHON

View Document

17/09/2017 September 2020 CESSATION OF GODWIN EZIKE AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

27/08/2027 August 2020 CESSATION OF LEWIS ENENDU AS A PSC

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS ENENDU

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GODWIN EZIKE / 18/08/2020

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN EZIKE

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR GODWIN EZIKE

View Document

18/08/2018 August 2020 CESSATION OF LEWIS ENENDU AS A PSC

View Document

07/05/207 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

07/05/197 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

12/05/1812 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ENENDU

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/09/1725 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information