Company NameQuality Care UK Limited
DirectorSarah Louise Warrington
Company StatusActive
Company Number03712506
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)
Previous NameBoxlogo Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameClive Johnathan Southgate
NationalityBritish
StatusCurrent
Appointed03 September 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleProperty Developer
Correspondence AddressHolly Cottage
White Horse Road, East Bergholt
Colchester
Essex
CO7 6TR
Director NameMs Sarah Louise Warrington
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(25 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Garden Court
Tremayne Avenue
Brough
HU15 1BF
Director NameMr Jeremy William Southgate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 18 October 2023)
RoleResidential Care Home Propriet
Country of ResidenceUnited Kingdom
Correspondence Address22 Welton Old Road
Welton
Brough
East Yorkshire
HU15 1NU
Director NameMiss Elizabeth Nicole Southgate
Date of BirthMarch 2004 (Born 20 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Garden Court
Tremayne Avenue
Brough
HU15 1BF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address8 Garden Court
Tremayne Avenue
Brough
HU15 1BF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeremy William Southgate
100.00%
Ordinary

Financials

Year2014
Net Worth£1,058,349
Cash£116,407
Current Liabilities£6,582

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
14 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
11 January 2022Amended total exemption full accounts made up to 31 July 2018 (7 pages)
11 January 2022Amended total exemption full accounts made up to 31 July 2017 (8 pages)
11 January 2022Amended total exemption full accounts made up to 31 July 2019 (8 pages)
24 December 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 February 2020Amended total exemption full accounts made up to 31 July 2016 (7 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2017 (10 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 August 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
16 August 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
6 November 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
6 November 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 July 2012 (4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 July 2012 (4 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
16 September 2013Amended accounts made up to 31 July 2012 (4 pages)
16 September 2013Amended accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Return made up to 11/02/09; full list of members (3 pages)
1 April 2009Return made up to 11/02/09; full list of members (3 pages)
15 September 2008Return made up to 11/02/08; full list of members (3 pages)
15 September 2008Return made up to 11/02/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 July 2007Return made up to 11/02/07; full list of members (2 pages)
6 July 2007Return made up to 11/02/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
18 May 2005Return made up to 11/02/05; full list of members (6 pages)
18 May 2005Return made up to 11/02/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Return made up to 11/02/04; full list of members (6 pages)
27 April 2004Return made up to 11/02/04; full list of members (6 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
1 March 2003Return made up to 11/02/03; full list of members (6 pages)
1 March 2003Return made up to 11/02/03; full list of members (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
12 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
23 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
23 December 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
5 November 1999Registered office changed on 05/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
3 September 1999Company name changed boxlogo LIMITED\certificate issued on 03/09/99 (2 pages)
3 September 1999Company name changed boxlogo LIMITED\certificate issued on 03/09/99 (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
11 February 1999Incorporation (15 pages)
11 February 1999Incorporation (15 pages)