QUANTUM CARE (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 Termination of appointment of David Graham Priseman as a director on 2021-04-27

View Document

17/05/2117 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DAVID GRAHAM PRISEMAN

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED ALAN JAMES CLARKE

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ ENGLAND

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company