QUALCARE MEDICAL SUPPLIES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4PP

Company number 03698376
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address UNIT 9 LAUNTON BUSINESS CENTRE, MURDOCK ROAD, BICESTER, OX26 4PP
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of QUALCARE MEDICAL SUPPLIES LIMITED are www.qualcaremedicalsupplies.co.uk, and www.qualcare-medical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.1 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qualcare Medical Supplies Limited is a Private Limited Company. The company registration number is 03698376. Qualcare Medical Supplies Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Qualcare Medical Supplies Limited is Unit 9 Launton Business Centre Murdock Road Bicester Ox26 4pp. . THURLOW, Emma Jane is a Secretary of the company. THURLOW, Simon John is a Director of the company. Secretary NEWMAN, Carol Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWMAN, Carol Wendy has been resigned. Director NEWMAN, Timothy Charles has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
THURLOW, Emma Jane
Appointed Date: 20 March 2008

Director
THURLOW, Simon John
Appointed Date: 20 January 1999
61 years old

Resigned Directors

Secretary
NEWMAN, Carol Wendy
Resigned: 20 March 2008
Appointed Date: 20 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Director
NEWMAN, Carol Wendy
Resigned: 20 March 2008
Appointed Date: 20 January 1999
65 years old

Director
NEWMAN, Timothy Charles
Resigned: 20 March 2008
Appointed Date: 20 January 1999
65 years old

Persons With Significant Control

Mrs Emma Jane Thurlow
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Thurlow
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALCARE MEDICAL SUPPLIES LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 51 more events
17 Oct 2000
Registered office changed on 17/10/00 from: unit 421 westcott venture park aylesbury buckinghamshire HP18 0XB
13 Jun 2000
Accounts for a dormant company made up to 31 January 2000
10 Feb 2000
Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Jan 1999
Secretary resigned
20 Jan 1999
Incorporation

QUALCARE MEDICAL SUPPLIES LIMITED Charges

3 March 2008
Debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Mortgage debenture
Delivered: 10 January 2001
Status: Satisfied on 3 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…