Company Information for CARE 4 QUALITY LIMITED
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CARE 4 QUALITY LIMITED | ||
Legal Registered Office | ||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in PO7 | ||
Previous Names | ||
|
Company Number | 08125906 | |
---|---|---|
Company ID Number | 08125906 | |
Date formed | 2012-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB234156329 |
Last Datalog update: | 2025-01-05 12:42:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CARE 4 QUALITY PTY LTD | Active | Company formed on the 2022-02-01 |
Officer | Role | Date Appointed |
---|---|---|
GIBSON WHITTER SECRETARIES LIMITED |
||
GARY BERNARD SWIFT |
||
HELEN JANE SWIFT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAT OLIVES LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2005-02-23 | Active | |
HORTON'S STEAM FAIR LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
I LASRADO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
FENNER PROPERTIES LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
ATLAS CLEVER CONSULTANTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
MARINE GEOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
CRUMB PET LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-08-02 | Active | |
MIRAGE FILMS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 1994-08-05 | Active | |
SIGNATURE PROPERTIES SOUTH LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
OR HOLDINGS AND INVESTMENTS LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2004-02-16 | Active | |
JUST MAINTAIN LIMITED | Company Secretary | 2016-08-27 | CURRENT | 2016-08-27 | Dissolved 2018-03-20 | |
FULL MEDIA ACCESS LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
GLOBAL MEDIA CIRCULATING LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
PATH OF BLOOD FILM LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
AZIMUTH POST PRODUCTION LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2008-02-08 | Active | |
OR MEDIA LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2006-01-04 | Active | |
OTTERBOURNE ORTHOPAEDICS LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
XJC LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2002-09-17 | Liquidation | |
XJC JETS MANAGEMENT LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Liquidation | |
FORTIFI TECHNOLOGIES LIMITED | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
XJC JETS LIMITED | Company Secretary | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
THE WORD CREATIVE LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
TOTAL SECURITY LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
LUXMOORE INVESTMENTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
APPLE CARE LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
SARAMANDA 1 LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-22 | Dissolved 2016-04-05 | |
1ST ENTERPRISE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-01-31 | |
EMPIRE LAND & PROPERTY LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
JAN M MUSIC LTD | Company Secretary | 2015-12-07 | CURRENT | 2014-09-26 | Active | |
LEVERETT DEVELOPMENTS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
MEON MEDICAL LIMITED | Company Secretary | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
SOCIO ECONOMIC ADVANCEMENT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
PSEUDIO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
C H SIX LIMITED | Company Secretary | 2015-05-23 | CURRENT | 2015-05-23 | Dissolved 2018-08-07 | |
JDI DEVELOPMENTS LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
SCARO INVESTMENTS LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-07-21 | Active | |
WZ (UK) LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
KAMA SUTRA LTD | Company Secretary | 2015-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
WIGHT-HOUSE ELECTRONICS LTD | Company Secretary | 2015-02-20 | CURRENT | 2014-08-05 | Active | |
ALL ISLAND COMMUNITY CARE C.I.C. | Company Secretary | 2015-01-30 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
WESTBOURNE COMMERCIAL LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
WILLOUGHBY CONTRACTING LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
I-VISION ASSOCIATES LTD | Company Secretary | 2015-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
CHRISTOPHER JACK ORTHOPAEDICS LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
FORTIFICO LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
SARCOMAX LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
WIGHT HOME CARE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 1999-05-13 | Active | |
SAMB SOLUTIONS LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SEASON DOMESTICS LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
PREMOLINK LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-11-01 | |
CARING FOR YOU (CHILD SERVICES) LTD. | Company Secretary | 2013-01-11 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SPOTLESS CLEANING COMPANY (HANTS) LTD | Company Secretary | 2013-01-11 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
GENIE PRODUCTIONS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
TURBO TOOLS LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2012-10-02 | Dissolved 2017-11-21 | |
SO SOCIABLE LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2018-07-10 | |
CLOUD LIVING LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
AXIS ARCHITECTURE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2005-10-13 | Active | |
ARBOROUGH HOUSE LTD | Company Secretary | 2012-06-14 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
CARING FOR YOU (CHICHESTER) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
CARING FOR YOU LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active | |
BAJB LIMITED | Company Secretary | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2016-11-15 | |
VINTAGE PIG LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2008-05-02 | Active | |
JUST DEVELOP IT LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-01-10 | Active | |
SOLENT LAPTOPS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-05-02 | Active | |
CPNB PROPERTIES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-14 | Dissolved 2016-05-31 | |
INTELLICHAT SOFTWARE LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2008-01-30 | Dissolved 2016-07-19 | |
JDI BACKUP LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARC SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Appointment of Mr Christopher Diddams as company secretary on 2024-09-02 | ||
Director's details changed for Mr Mark Andrew Adams on 2024-10-22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR MARK ANDREW ADAMS | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | ||
Termination of appointment of Christopher Bone on 2024-05-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Previous accounting period shortened from 31/07/23 TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution Exempt from auditor under section 479C 01/12/2023</ul> | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
Change of details for Worknest (Holdings) Limited as a person with significant control on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES | ||
Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-09-16 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/08/22 | |
DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | ||
APPOINTMENT TERMINATED, DIRECTOR GARY BERNARD SWIFT | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN JANE SWIFT | ||
Appointment of Mr Matthew Allen as company secretary on 2022-08-24 | ||
REGISTERED OFFICE CHANGED ON 25/08/22 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP | ||
Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-08-24 | ||
CESSATION OF GARY BERNARD SWIFT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HELEN JANE SWIFT AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF GARY BERNARD SWIFT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/22 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP | |
AP03 | Appointment of Mr Matthew Allen as company secretary on 2022-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BERNARD SWIFT | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
REGISTERED OFFICE CHANGED ON 25/08/22 FROM , Larch House Parklands Business Park, Denmead, Hampshire, PO7 6XP | ||
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
Termination of appointment of Gibson Whitter Secretaries Limited on 2022-06-21 | ||
TM02 | Termination of appointment of Gibson Whitter Secretaries Limited on 2022-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Helen Jane Fuller as a person with significant control on 2018-06-27 | |
CH01 | Director's details changed for Mrs Helen Jane Fuller on 2018-06-27 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/05/17 | |
CERTNM | COMPANY NAME CHANGED HELEN FULLER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/05/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY BERNARD SWIFT | |
CH01 | Director's details changed for Mrs Helen Jane Fuller on 2015-07-20 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-04-14 | |
SH08 | Change of share class name or designation | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 2,020 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARE 4 QUALITY LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 1,108 |
Current Assets | 2013-07-31 | £ 2,469 |
Debtors | 2013-07-31 | £ 1,361 |
Shareholder Funds | 2013-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CARE 4 QUALITY LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |