CARE 4 QUALITY LIMITED
Overview
| Company Name | CARE 4 QUALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08125906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE 4 QUALITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARE 4 QUALITY LIMITED located?
| Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE 4 QUALITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELEN FULLER ASSOCIATES LIMITED | Jul 02, 2012 | Jul 02, 2012 |
What are the latest accounts for CARE 4 QUALITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARE 4 QUALITY LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for CARE 4 QUALITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Adams as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Smith as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Mark Andrew Adams on Oct 22, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
legacy | 147 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period shortened from Jul 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of CARE 4 QUALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIDDAMS, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 328498470001 | |||||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| SMITH, Marc | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 332148170001 | |||||||||
| ALLEN, Matthew | Secretary | Grosvenor Place SW1X 7HN London 20 England | 299449590001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312824920001 | |||||||||||
| GIBSON WHITTER SECRETARIES LIMITED | Secretary | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom |
| 168602230001 | ||||||||||
| ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 241638640002 | |||||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||||||
| SWIFT, Gary Bernard | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | 199488700001 | |||||||||
| SWIFT, Helen Jane | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | 170292190003 |
Who are the persons with significant control of CARE 4 QUALITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worknest (Holdings) Limited | Aug 24, 2022 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Jane Swift | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Bernard Swift | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0