Clinical Quality Management Solutions Limited

General information

Name:

Clinical Quality Management Solutions Ltd

Office Address:

3 Redman Court Bell Street HP27 0AA Princes Risborough

Number: 04789881

Incorporation date: 2003-06-06

Dissolution date: 2023-02-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Clinical Quality Management Solutions began its business in the year 2003 as a Private Limited Company registered with number: 04789881. This firm's registered office was situated in Princes Risborough at 3 Redman Court. This Clinical Quality Management Solutions Limited business had been in this business for at least 20 years. The business name of this business was changed in 2004 to Clinical Quality Management Solutions Limited. This business former business name was Unigate Productions.

When it comes to the firm's executives data, there were two directors: Christina H. and Michael H..

Michael H. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Clinical Quality Management Solutions Limited 2004-04-21
  • Unigate Productions Limited 2003-06-06

Financial data based on annual reports

Company staff

Christina H.

Role: Director

Appointed: 06 June 2003

Latest update: 6 August 2023

Christina H.

Role: Secretary

Appointed: 06 June 2003

Latest update: 6 August 2023

Michael H.

Role: Director

Appointed: 06 June 2003

Latest update: 6 August 2023

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2023
Confirmation statement last made up date 06 June 2022
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 15th, November 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Plovers Weald London Road

Post code:

OX9 7DN

City / Town:

Postcombe

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies