Q CARE LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 7RU

Company number 02881343
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address BELGRAVE HOUSE, 81 BRECON ROAD, ABERGAVENNY, GWENT, NP7 7RU
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a medium company made up to 30 December 2015; Termination of appointment of Philip Gregory as a director on 11 January 2016. The most likely internet sites of Q CARE LIMITED are www.qcare.co.uk, and www.q-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Q Care Limited is a Private Limited Company. The company registration number is 02881343. Q Care Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Q Care Limited is Belgrave House 81 Brecon Road Abergavenny Gwent Np7 7ru. . WHITTAL WILLIAMS, Adrian Thomas is a Secretary of the company. DAINTY, Tony is a Director of the company. WHITTAL WILLIAMS, Adrian Thomas is a Director of the company. WHITTAL WILLIAMS, Josephine is a Director of the company. WHITTAL-WILLIAMS, Ellis Bernard is a Director of the company. Secretary SREENAN, Niamh has been resigned. Secretary WHITTAL WILLIAMS, Josephine has been resigned. Secretary WHITTAL-WILLIAMS, Ellis Bernard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BABUL, Shokatali has been resigned. Director DANTER, Christine has been resigned. Director GREGORY, Philip has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
WHITTAL WILLIAMS, Adrian Thomas
Appointed Date: 22 August 2005

Director
DAINTY, Tony
Appointed Date: 16 September 2013
49 years old

Director
WHITTAL WILLIAMS, Adrian Thomas
Appointed Date: 22 August 2005
59 years old

Director
WHITTAL WILLIAMS, Josephine
Appointed Date: 07 June 1999
81 years old

Director
WHITTAL-WILLIAMS, Ellis Bernard
Appointed Date: 01 March 1994
82 years old

Resigned Directors

Secretary
SREENAN, Niamh
Resigned: 01 March 1994
Appointed Date: 12 January 1994

Secretary
WHITTAL WILLIAMS, Josephine
Resigned: 22 August 2005
Appointed Date: 07 June 1999

Secretary
WHITTAL-WILLIAMS, Ellis Bernard
Resigned: 17 June 1999
Appointed Date: 01 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 January 1994
Appointed Date: 16 December 1993

Director
BABUL, Shokatali
Resigned: 17 June 1999
Appointed Date: 12 January 1994
74 years old

Director
DANTER, Christine
Resigned: 31 May 2009
Appointed Date: 19 February 2000
73 years old

Director
GREGORY, Philip
Resigned: 11 January 2016
Appointed Date: 01 August 2006
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 January 1994
Appointed Date: 16 December 1993

Persons With Significant Control

Mr Adrian Thomas Whittal-Williams
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ellis Bernard Whittal-Williams
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Whittal-Williams
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q CARE LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Jul 2016
Accounts for a medium company made up to 30 December 2015
01 Mar 2016
Termination of appointment of Philip Gregory as a director on 11 January 2016
21 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11,428.6

01 Dec 2015
Accounts for a medium company made up to 30 December 2014
...
... and 103 more events
03 Feb 1994
Secretary resigned;new secretary appointed

31 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Jan 1994
Nc inc already adjusted 12/01/94
31 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Dec 1993
Incorporation

Q CARE LIMITED Charges

1 December 2006
Rent deposit deed
Delivered: 7 December 2006
Status: Satisfied on 23 September 2010
Persons entitled: St. Valery Holdings Inc,
Description: Rent deposit deed of £3,750 together with vat.
29 June 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Mortgage deed
Delivered: 27 March 2001
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 81 brecon road…
7 February 2000
Charge
Delivered: 10 February 2000
Status: Satisfied on 23 September 2010
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts under an…