Company NameQuality Care Academy Limited
Company StatusDissolved
Company Number08565537
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)

Directors

Director NameMrs Winifred Mary Glencross
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 December 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary NameMichelle Hare
StatusClosed
Appointed10 February 2014(8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 2015)
RoleCompany Director
Correspondence AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameDamon Patrick Hitchcock
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Kettering
Northamptonshire
NN16 0EF
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitewww.qualitycareacademy.co.uk

Location

Registered AddressC/O Maxim Business Recovery
Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Return of final meeting in a creditors' voluntary winding up (2 pages)
21 September 2015Return of final meeting in a creditors' voluntary winding up (2 pages)
15 July 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 15 July 2014 (2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Statement of affairs with form 4.19 (8 pages)
14 July 2014Statement of affairs with form 4.19 (8 pages)
10 February 2014Termination of appointment of Damon Hitchcock as a director (1 page)
10 February 2014Appointment of Mrs Winifred Glencross as a director (2 pages)
10 February 2014Termination of appointment of Damon Hitchcock as a director (1 page)
10 February 2014Appointment of Michelle Hare as a secretary (2 pages)
10 February 2014Appointment of Mrs Winifred Glencross as a director (2 pages)
10 February 2014Appointment of Michelle Hare as a secretary (2 pages)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 October 2013Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 10 October 2013 (1 page)
10 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 June 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
13 June 2013Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)