Advanced company searchLink opens in new window

QUANTUM HEALTHCARE LIMITED

Company number 10902821

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)
24 Jan 2024 TM01 Termination of appointment of Lindiwe Maria Javani as a director on 1 November 2023
24 Jan 2024 AD01 Registered office address changed from 2 Crocus Street Wymondham NR18 0FD England to The Bungalow, Howe Pit Norwich Road Brooke Norwich NR15 1HJ on 24 January 2024
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 AP01 Appointment of Mr Aubrey Fungai Chikanga as a director on 25 May 2023
31 May 2023 TM01 Termination of appointment of Linda Zorodzayi Vellem as a director on 25 May 2023
01 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
15 Dec 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
23 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
04 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Dec 2019 TM01 Termination of appointment of Samson Chinganga as a director on 20 December 2019
30 Dec 2019 TM01 Termination of appointment of Tapiwa Blessing Masenda as a director on 16 December 2019
20 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
21 Aug 2019 AP01 Appointment of Mr Samson Chinganga as a director on 8 August 2019
29 Jul 2019 AP01 Appointment of Mr Tapiwa Blessing Masenda as a director on 16 July 2019
24 Jul 2019 AP01 Appointment of Miss Linda Zorodzayi Vellem as a director on 14 July 2019
20 Jun 2019 AD01 Registered office address changed from Suite E Hopper Way Diss IP22 4GT United Kingdom to 2 Crocus Street Wymondham NR18 0FD on 20 June 2019
14 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Oct 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted