CARE QUALITY SERVICES LIMITED

CARE QUALITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE QUALITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11696513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE QUALITY SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CARE QUALITY SERVICES LIMITED located?

    Registered Office Address
    Cavendish House Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE QUALITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED HEALTH-SERVICES LIMITEDNov 26, 2018Nov 26, 2018

    What are the latest accounts for CARE QUALITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE QUALITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for CARE QUALITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR England to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on Apr 30, 2026

    1 pagesAD01

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Change of details for Cera Care Operations Holdings Ltd as a person with significant control on Nov 19, 2025

    2 pagesPSC05

    Appointment of Mrs Helen Lynne Davies as a director on Oct 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Registration of charge 116965130006, created on Mar 04, 2025

    58 pagesMR01

    Satisfaction of charge 116965130003 in full

    1 pagesMR04

    Satisfaction of charge 116965130005 in full

    1 pagesMR04

    Satisfaction of charge 116965130004 in full

    1 pagesMR04

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed allied health-services LIMITED\certificate issued on 29/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2023

    RES15

    Appointment of Mr Luigi De Curtis as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023

    1 pagesTM01

    Registered office address changed from Office 4, 219 Kensington High Street Kensington London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Sep 21, 2023

    1 pagesAD01

    Notification of Cera Care Operations Holdings Ltd as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023

    1 pagesPSC07

    Notification of Cera Care Ltd as a person with significant control on Feb 03, 2023

    2 pagesPSC02

    Cessation of Cera Care Operations Holdings Limited as a person with significant control on Feb 03, 2023

    1 pagesPSC07

    Who are the officers of CARE QUALITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDUCCI-HARMEY, James Conor
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Secretary
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    304995810001
    DAVIES, Helen Lynne
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    WalesBritish341211070001
    DONALD, Charlotte Kathleen
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish303150220001
    LANDUCCI-HARMEY, James Conor
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish319376780001
    BARKER, Nicholas Peter
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritish280489950001
    BROWN, Carl Michael
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish253441310001
    DE CURTIS, Luigi
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    United KingdomItalian309785110001
    FU, Tao
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    Director
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    EnglandChinese288016390001
    FUREY, Catherine Louise
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    Director
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    EnglandBritish280267810001
    MUNRO, Ian James
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Director
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    United KingdomBritish131756290004
    PRESTON, John Edwin
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish161215120001
    PRESTON, John Edwin
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    Director
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    EnglandBritish161215120001
    RAMUS, Tristan Nicholas
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Director
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    United Arab EmiratesBritish86962150004
    SINGH, Narinder
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Director
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    United KingdomBritish253055640001
    WEBB, Jamie Benjamin
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Director
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    United KingdomBritish182754140001
    WELLS, David Francis
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    Director
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    EnglandEnglish256610370001
    YOUNG, Jonathan Cameron Childs
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    Director
    Kensington High Street
    Kensington
    W8 6BD London
    Office 4, 219
    England
    EnglandBritish,American288016110001

    Who are the persons with significant control of CARE QUALITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Feb 24, 2023
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12397791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Feb 03, 2023
    219 Kensington High Street
    W8 6BD London
    Office 4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09874278
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cera Care Operations Holdings Limited
    Kensington High Street
    W8 6BD London
    Office 4, 219
    England
    Sep 29, 2021
    Kensington High Street
    W8 6BD London
    Office 4, 219
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Nov 26, 2018
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06357982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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