Advanced company searchLink opens in new window

QUALITY HEALTHCARE AGENCY LIMITED

Company number 07141637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 AD01 Registered office address changed from Office 1 7 Cornfield Terrace Eastbourne BN23 6DL England to Office 1 7 Cornfield Terrace Eastbourne BN21 4NN on 16 May 2023
12 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Apr 2023 CS01 Confirmation statement made on 2 August 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from Suite 9 Compass House 45 Gildredge Rd Eastbourne BN21 4RY England to Office 1 7 Cornfield Terrace Eastbourne BN23 6DL on 13 October 2022
02 Aug 2022 TM01 Termination of appointment of Tapiwa Majaka as a director on 1 August 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
04 Sep 2020 AD01 Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to Suite 9 Compass House 45 Gildredge Rd Eastbourne BN21 4RY on 4 September 2020
11 Feb 2020 AP01 Appointment of Mr Tapiwa Majaka as a director on 5 February 2020
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from 9 Beatty Road Eastbourne BN23 6DL England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 5 September 2019
12 Aug 2019 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 9 Beatty Road Eastbourne BN23 6DL on 12 August 2019
18 Feb 2019 AD01 Registered office address changed from Flat 39 Kings Court South 1 Viking Way Eastbourne BN23 6UF to Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 18 February 2019
14 Feb 2019 PSC04 Change of details for Mrs Thandekile Corriscent Zvinokona as a person with significant control on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Sainos Zvinokona on 14 February 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2018 TM01 Termination of appointment of Thandekile Corriscent Zvinokona as a director on 28 December 2018
23 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates