General information

Name:

Quay Healthcare Ltd

Office Address:

Unit 2 Greenbarn Industrial Units Green Lane Chickerell DT3 4AL Weymouth

Number: 02737423

Incorporation date: 1992-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02737423 is a registration number assigned to Quay Healthcare Limited. The company was registered as a Private Limited Company on August 5, 1992. The company has been operating on the market for the last thirty two years. This business can be gotten hold of in Unit 2 Greenbarn Industrial Units Green Lane Chickerell in Weymouth. The office's zip code assigned to this location is DT3 4AL. Since November 18, 1997 Quay Healthcare Limited is no longer under the business name Quay Kitchens & Bathrooms. This firm's Standard Industrial Classification Code is 43220 which means Plumbing, heat and air-conditioning installation. 2022-12-31 is the last time company accounts were reported.

As for this particular limited company, a variety of director's obligations have so far been met by David W. who was assigned this position twenty five years ago. That limited company had been directed by Colin T. until April 12, 2018. In addition another director, specifically Geraldine B. gave up the position in 2003. Furthermore, the director's duties are helped with by a secretary - Holly A., who was chosen by this limited company on March 31, 2023.

  • Previous company's names
  • Quay Healthcare Limited 1997-11-18
  • Quay Kitchens & Bathrooms Ltd. 1992-08-05

Financial data based on annual reports

Company staff

Holly A.

Role: Secretary

Appointed: 31 March 2023

Latest update: 8 April 2024

David W.

Role: Director

Appointed: 03 February 1999

Latest update: 8 April 2024

People with significant control

The companies with significant control over this firm are as follows: Top Knot Design Limited and has 1/2 or less of voting rights. This business can be reached in Weymouth, DT4 9PA, Dorset and was registered as a PSC under the reg no 04022130. John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Norma W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Top Knot Design Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04022130
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
John W.
Notified on 12 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norma W.
Notified on 12 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Top Knot Design Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04022130
Notified on 12 April 2018
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mind Therapy Ltd
Address: The Studio Yeates Corner, Portland, Dorset, DT5 2EN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03778512
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 4 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 4 February 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 February 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 2 February 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
31
Company Age

Similar companies nearby

Closest companies