24hr Quality Care Ltd

General information

Name:

24hr Quality Care Limited

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 08776786

Incorporation date: 2013-11-15

Dissolution date: 2019-03-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the beginning of 24hr Quality Care Ltd, a company that was situated at Trinity House, 28-30 Blucher Street in Birmingham. The company was created on Friday 15th November 2013. The company's registered no. was 08776786 and its postal code was B1 1QH. The company had been present in this business for six years until Tuesday 5th March 2019. Started as Scilla Holmes, this firm used the name up till 2014, the year it was replaced by 24hr Quality Care Ltd.

As suggested by the company's executives data, there were two directors: Kebby S. and Priscilla H..

Executives who had control over the firm were as follows: Priscilla H. owned 1/2 or less of company shares. Kebby S. owned 1/2 or less of company shares.

  • Previous company's names
  • 24hr Quality Care Ltd 2014-02-14
  • Scilla Holmes Ltd 2013-11-15

Financial data based on annual reports

Company staff

Kebby S.

Role: Director

Appointed: 01 September 2014

Latest update: 29 February 2024

Priscilla H.

Role: Secretary

Appointed: 15 November 2013

Latest update: 29 February 2024

Priscilla H.

Role: Director

Appointed: 15 November 2013

Latest update: 29 February 2024

People with significant control

Priscilla H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kebby S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 29 November 2017
Confirmation statement last made up date 15 November 2016
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2013-11-15
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 September 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
5
Company Age

Similar companies nearby

Closest companies