QUALITY HOMES (MIDLANDS) LIMITED
BIRMINGHAM SENIOR CITIZENS CARE LTD

Hellopages » West Midlands » Birmingham » B15 2LD

Company number 03974373
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address BRINDLEYS LTD, 2 WHEELEYS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 2LD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 April 2016 Statement of capital on 2016-04-22 GBP 950 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of QUALITY HOMES (MIDLANDS) LIMITED are www.qualityhomesmidlands.co.uk, and www.quality-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Quality Homes Midlands Limited is a Private Limited Company. The company registration number is 03974373. Quality Homes Midlands Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Quality Homes Midlands Limited is Brindleys Ltd 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2ld. . GAKHAL, Sadhu Singh, Dr is a Secretary of the company. GAKHAL, Sadhu Singh, Dr is a Director of the company. GAKHAL, Satnam Kaur is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary SAHOTA, Daljit Singh has been resigned. Secretary SAHOTA, Satnam Singh has been resigned. Director GORAE, Hardevinder Singh has been resigned. Director KALIRAI, Satvir Singh has been resigned. Director SAHOTA, Satnam Singh has been resigned. Director SINGH, Gian, Dr has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GAKHAL, Sadhu Singh, Dr
Appointed Date: 27 February 2004

Director
GAKHAL, Sadhu Singh, Dr
Appointed Date: 27 February 2004
79 years old

Director
GAKHAL, Satnam Kaur
Appointed Date: 27 February 2004
72 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Secretary
SAHOTA, Daljit Singh
Resigned: 27 February 2004
Appointed Date: 26 February 2004

Secretary
SAHOTA, Satnam Singh
Resigned: 27 February 2004
Appointed Date: 17 April 2000

Director
GORAE, Hardevinder Singh
Resigned: 30 January 2004
Appointed Date: 14 June 2002
63 years old

Director
KALIRAI, Satvir Singh
Resigned: 18 March 2002
Appointed Date: 17 April 2000
58 years old

Director
SAHOTA, Satnam Singh
Resigned: 27 February 2004
Appointed Date: 17 April 2000
79 years old

Director
SINGH, Gian, Dr
Resigned: 21 August 2003
Appointed Date: 17 April 2000
73 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

QUALITY HOMES (MIDLANDS) LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Apr 2016
Annual return made up to 18 April 2016
Statement of capital on 2016-04-22
  • GBP 950

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 950

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
18 Jan 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Jan 2001
£ nc 10000/1000000 17/04/00
09 May 2000
Director resigned
09 May 2000
Secretary resigned
17 Apr 2000
Incorporation

QUALITY HOMES (MIDLANDS) LIMITED Charges

27 February 2004
Legal mortgage
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: T/N WM682397. By way of specific charge the goodwill and…
27 February 2004
Mortgage debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2001
Debenture
Delivered: 27 July 2001
Status: Satisfied on 3 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property on the north side of st marks road…