QUALITY CARE PROVIDERS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 5PE

Company number 04815935
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address ONICOM HOUSE, 2 & 4 ALEXANDER ROAD, READING, BERKSHIRE, RG1 5PE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUALITY CARE PROVIDERS LIMITED are www.qualitycareproviders.co.uk, and www.quality-care-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Quality Care Providers Limited is a Private Limited Company. The company registration number is 04815935. Quality Care Providers Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Quality Care Providers Limited is Onicom House 2 4 Alexander Road Reading Berkshire Rg1 5pe. . ERIBO, Sophia Ifeuko is a Secretary of the company. ERIBO, Emmanuel is a Director of the company. ERIBO, Frank Idemudia is a Director of the company. ERIBO, Sophia Ifeuko is a Director of the company. ODIASE, Osarumen Desiree is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ERIBO, Sophia Ifeuko
Appointed Date: 30 June 2003

Director
ERIBO, Emmanuel
Appointed Date: 30 June 2003
42 years old

Director
ERIBO, Frank Idemudia
Appointed Date: 30 June 2003
41 years old

Director
ERIBO, Sophia Ifeuko
Appointed Date: 30 June 2003
45 years old

Director
ODIASE, Osarumen Desiree
Appointed Date: 30 June 2003
62 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Mr Frank Idemudia Eribo
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

QUALITY CARE PROVIDERS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 26 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Oct 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
26 Jul 2003
Director resigned
26 Jul 2003
Registered office changed on 26/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
26 Jul 2003
Ad 30/06/03--------- £ si 3@1=3 £ ic 1/4
26 Jul 2003
New director appointed
30 Jun 2003
Incorporation

QUALITY CARE PROVIDERS LIMITED Charges

16 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51A circuit lane reading t/no BK256149 all plant and…
16 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 9 denmark road reading t/no BK313820 all plant and…
16 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 alexandra road reading t/no BK21508 all plant and…
16 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 alexandra road reading t/no BK232938 all plant and…
16 July 2010
Mortgage debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 March 2010
Rent deposit deed
Delivered: 13 March 2010
Status: Satisfied on 19 August 2010
Persons entitled: Alan Matt Andrews and Stojan Kalik
Description: All monies from time to time standing to the credit of the…
28 November 2006
Legal charge
Delivered: 29 November 2006
Status: Satisfied on 27 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H 51A circuit lane, reading, berks.