Company NameMaster Quality Healthcare Services Ltd
DirectorsJacqueline Matuka and Phillip Matuka
Company StatusActive
Company Number08337556
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous NameMaster Quality Med Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jacqueline Matuka
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address30 Clarke Hall Road
Stanley
Wakefield
WF3 4ND
Director NameMr Phillip Matuka
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address48 Soho Grove
Darnley
Wakefield
WF2 9PA
Secretary NameMrs Jacqueline Matuka
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Clarke Hall Road
Stanley
Wakefield
WF3 4ND

Location

Registered AddressSuite 3, Vincent House
136 Westgate Road
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jacqueline Matuka
50.00%
Ordinary
1 at £1Phillip Matuka
50.00%
Ordinary

Financials

Year2014
Net Worth-£380
Cash£334
Current Liabilities£1,680

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 January 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
3 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
12 March 2021Registered office address changed from Suite 4 Bright Road Eccles Manchester M30 0WG England to Suite 3, Vincent House 136 Westgate Road Wakefield West Yorkshire WF2 9SR on 12 March 2021 (1 page)
18 January 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 October 2020Notification of Jacqueline Matuka as a person with significant control on 2 November 2016 (2 pages)
18 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 October 2019Director's details changed for Mrs Jacqueline Matuka on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Phillip Matuka on 23 October 2019 (2 pages)
23 October 2019Secretary's details changed for Mrs Jacqueline Matuka on 23 October 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 30 Clarke Hall Road Stanley Wakefield WF3 4nd England to Suite 4 Bright Road Eccles Manchester M30 0WG on 22 February 2019 (1 page)
22 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 October 2016Registered office address changed from 48 Soho Grove Darnley Wakefield WF2 9PA to 30 Clarke Hall Road Stanley Wakefield WF3 4nd on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 48 Soho Grove Darnley Wakefield WF2 9PA to 30 Clarke Hall Road Stanley Wakefield WF3 4nd on 4 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
23 April 2013Company name changed master quality med LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed master quality med LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)