Background WavePink WaveYellow Wave

A1 QUALITY HOME CARE LIMITED (05072770)

A1 QUALITY HOME CARE LIMITED (05072770) is an active UK company. incorporated on 15 March 2004. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. A1 QUALITY HOME CARE LIMITED has been registered for 22 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
05072770
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 QUALITY HOME CARE LIMITED

A1 QUALITY HOME CARE LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. A1 QUALITY HOME CARE LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05072770

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

402 the Ridge Hastings East Sussex TN34 2RR England
From: 14 March 2016To: 16 December 2025
Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England
From: 18 February 2016To: 14 March 2016
Third Floor, Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT
From: 2 July 2014To: 18 February 2016
23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH
From: 9 December 2013To: 2 July 2014
2 Cambridge Gardens Hastings East Sussex TN34 1EH
From: 15 March 2004To: 9 December 2013
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Loan Secured
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 11 Dec 2025

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 11 Dec 2025

KURSEY, Sandra Kay

Resigned
Edmund Road, HastingsTN35 5LQ
Secretary
Appointed 15 Mar 2004
Resigned 20 Dec 2009

CRIGHTON, Estelle Joyce Carolyn

Resigned
Victoria Heights Norman Road, St. Leonards-On-SeaTN38 0EG
Born August 1981
Director
Appointed 17 Nov 2004
Resigned 20 Jul 2009

KURSEY, Sandra Kay

Resigned
Edmund Road, HastingsTN35 5LQ
Born May 1959
Director
Appointed 15 Mar 2004
Resigned 11 Dec 2025

MCAULIFFE, Ann Katherine

Resigned
The Old Farm House, Cefn Y CoedSY15 6LP
Born July 1938
Director
Appointed 17 Nov 2004
Resigned 03 Dec 2007

MICHIE, Loretta

Resigned
The Ridge, HastingsTN34 2RR
Born November 1953
Director
Appointed 15 Mar 2004
Resigned 09 Dec 2022

RUSHTON, Zoe Katie

Resigned
The Ridge, HastingsTN34 2RR
Born May 1981
Director
Appointed 15 Mar 2004
Resigned 11 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2025

Mrs Zoe Rushton

Ceased
The Ridge, HastingsTN34 2RR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mrs Sandra Kay Kursey

Ceased
The Ridge, HastingsTN34 2RR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mrs Loretta Ann Michie

Ceased
The Ridge, HastingsTN34 2RR
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Legacy
15 January 2026
ANNOTATIONANNOTATION
Legacy
15 January 2026
ANNOTATIONANNOTATION
Legacy
15 January 2026
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2026
AR01AR01
Replacement Filing Of Confirmation Statement With Made Up Date
6 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
6 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
6 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
6 January 2026
RP01CS01RP01CS01
Statement Of Companys Objects
21 December 2025
CC04CC04
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Move Registers To Registered Office Company
11 May 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2004
NEWINCIncorporation