Company NameQCH Rotherham Limited
Company StatusActive
Company Number12459578
CategoryPrivate Limited Company
Incorporation Date12 February 2020(4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(4 years, 1 month after company formation)
Appointment Duration1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed12 February 2020(same day as company formation)
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

16 March 2023Delivered on: 17 March 2023
Persons entitled: Stamford Finance Limited

Classification: A registered charge
Particulars: The freehold property known as freehold land being part of the land at badsley moor lane hospital,. Badsley moor lane, rotherham (shown edged red on the attached plan) and registered under title. Number SYK330294.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
17 March 2023Registration of charge 124595780001, created on 16 March 2023 (32 pages)
16 March 2023Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 (1 page)
7 March 2023Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages)
28 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
28 February 2023Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 February 2023 (2 pages)
10 August 2022Amended total exemption full accounts made up to 29 June 2021 (10 pages)
16 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 29 June 2021 (2 pages)
11 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Current accounting period extended from 28 February 2021 to 29 June 2021 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
8 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 February 2020Incorporation
Statement of capital on 2020-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)