Company NameQuality Caring Limited
DirectorsBrian Edgar Atkinson and Helen Vera Atkinson
Company StatusActive
Company Number03127640
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NameSpeed 5205 Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBrian Edgar Atkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Weir Place
Staines
Middlesex
TW18 3NB
Director NameHelen Vera Atkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Weir Place
Staines
Middlesex
TW18 3NB
Secretary NameLisa Smith
NationalityBritish
StatusCurrent
Appointed01 January 2004(8 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleManager
Correspondence Address41 Wordsworth Road
Addlestone
Surrey
KT15 2SW
Director NameStephen Andrew Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2003)
RoleManager
Correspondence Address31 Gogmore Farm Close
Chertsey
Surrey
KT16 9HE
Secretary NameStephen Andrew Adams
NationalityBritish
StatusResigned
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2003)
RoleManager
Correspondence Address31 Gogmore Farm Close
Chertsey
Surrey
KT16 9HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.3k at £1Helen Vera Atkinson
33.34%
Ordinary B
3.3k at £1Mr Brian Edgar Atkinson
33.33%
Ordinary A
1.1k at £1Mrs Caroline Treasure
11.11%
Ordinary D
1.1k at £1Mrs Lisa Smith
11.11%
Ordinary C
1.1k at £1Mrs Rachel Walsh
11.11%
Ordinary E

Financials

Year2014
Net Worth£44,134
Cash£17
Current Liabilities£299,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 August 1999Delivered on: 26 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 October 2017Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 24 October 2017 (1 page)
19 September 2017Notification of Brian Edgar Atkinson as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Brian Edgar Atkinson as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of Helen Vera Atkinson as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of Helen Vera Atkinson as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Confirmation statement made on 17 November 2016 with updates (8 pages)
23 February 2017Confirmation statement made on 17 November 2016 with updates (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(8 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(8 pages)
27 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(8 pages)
7 January 2014Resolutions
  • RES13 ‐ Redesignate shares 20/12/2013
(2 pages)
7 January 2014Resolutions
  • RES13 ‐ Redesignate shares 20/12/2013
(2 pages)
7 January 2014Change of share class name or designation (2 pages)
7 January 2014Change of share class name or designation (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(6 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
10 February 2009Return made up to 17/11/08; full list of members (4 pages)
10 February 2009Return made up to 17/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 1 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 1 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 1 December 2007 (5 pages)
20 February 2008Return made up to 17/11/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: winterton house nixey close slough berkshire SL1 1ND (1 page)
20 February 2008Registered office changed on 20/02/08 from: winterton house nixey close slough berkshire SL1 1ND (1 page)
20 February 2008Return made up to 17/11/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 1 December 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 1 December 2006 (10 pages)
22 May 2007Total exemption full accounts made up to 1 December 2006 (10 pages)
27 February 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Total exemption full accounts made up to 1 December 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 1 December 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 1 December 2005 (10 pages)
30 October 2006Return made up to 17/11/05; full list of members (7 pages)
30 October 2006Return made up to 17/11/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 1 December 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 1 December 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 1 December 2004 (11 pages)
9 February 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
9 February 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
9 February 2005Total exemption small company accounts made up to 1 December 2003 (3 pages)
26 January 2005Return made up to 17/11/04; full list of members (7 pages)
26 January 2005Return made up to 17/11/04; full list of members (7 pages)
13 February 2004Return made up to 17/11/03; full list of members (7 pages)
13 February 2004Return made up to 17/11/03; full list of members (7 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Full accounts made up to 1 December 2002 (10 pages)
10 June 2003Full accounts made up to 1 December 2002 (10 pages)
10 June 2003Full accounts made up to 1 December 2002 (10 pages)
9 May 2003Registered office changed on 09/05/03 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
9 May 2003Registered office changed on 09/05/03 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
2 December 2002Return made up to 17/11/02; full list of members (7 pages)
2 December 2002Return made up to 17/11/02; full list of members (7 pages)
30 September 2002Full accounts made up to 1 December 2001 (10 pages)
30 September 2002Full accounts made up to 1 December 2001 (10 pages)
30 September 2002Full accounts made up to 1 December 2001 (10 pages)
20 November 2001Return made up to 17/11/01; full list of members (7 pages)
20 November 2001Return made up to 17/11/01; full list of members (7 pages)
8 June 2001Full accounts made up to 2 December 2000 (10 pages)
8 June 2001Full accounts made up to 2 December 2000 (10 pages)
8 June 2001Full accounts made up to 2 December 2000 (10 pages)
21 November 2000Return made up to 17/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2000Return made up to 17/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Full accounts made up to 27 November 1999 (10 pages)
31 August 2000Full accounts made up to 27 November 1999 (10 pages)
29 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 September 1999Full accounts made up to 28 November 1998 (12 pages)
22 September 1999Full accounts made up to 28 November 1998 (12 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 17/11/98; no change of members (4 pages)
2 December 1998Return made up to 17/11/98; no change of members (4 pages)
11 August 1998Full accounts made up to 29 November 1997 (11 pages)
11 August 1998Full accounts made up to 29 November 1997 (11 pages)
19 November 1997Return made up to 17/11/97; no change of members (4 pages)
19 November 1997Return made up to 17/11/97; no change of members (4 pages)
13 November 1997Full accounts made up to 30 November 1996 (10 pages)
13 November 1997Full accounts made up to 30 November 1996 (10 pages)
21 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 1996Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 November 1996Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 March 1996Accounting reference date notified as 30/11 (1 page)
19 March 1996Accounting reference date notified as 30/11 (1 page)
16 January 1996Nc inc already adjusted 07/12/95 (1 page)
16 January 1996Nc inc already adjusted 07/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 January 1996New director appointed (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 January 1996New director appointed (1 page)
5 January 1996New secretary appointed;new director appointed (2 pages)
21 December 1995Company name changed speed 5205 LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed speed 5205 LIMITED\certificate issued on 22/12/95 (4 pages)
13 December 1995Registered office changed on 13/12/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
13 December 1995Registered office changed on 13/12/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
17 November 1995Incorporation (19 pages)
17 November 1995Incorporation (19 pages)