Background WavePink WaveYellow Wave

QUALITY HOSPITAL SOLUTIONS LIMITED (06339216)

QUALITY HOSPITAL SOLUTIONS LIMITED (06339216) is an active UK company. incorporated on 9 August 2007. with registered office in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. QUALITY HOSPITAL SOLUTIONS LIMITED has been registered for 18 years. Current directors include TURNER, Andrew, WARDLE, Hayley Alexandra.

Company Number
06339216
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
2 Hopelands, Newton Aycliffe, DL5 6PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
TURNER, Andrew, WARDLE, Hayley Alexandra
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY HOSPITAL SOLUTIONS LIMITED

QUALITY HOSPITAL SOLUTIONS LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. QUALITY HOSPITAL SOLUTIONS LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06339216

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

COLOUR-CO-ORDINATE-COMMUNICATE LIMITED
From: 9 August 2007To: 10 February 2009
Contact
Address

2 Hopelands Heighington Village Newton Aycliffe, DL5 6PQ,

Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 13
Share Issue
Jun 15
Director Joined
Jun 15
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Jul 25
Director Joined
Aug 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Andrew

Active
Coniscliffe Road, DarlingtonDL3 7EH
Born September 1970
Director
Appointed 09 Aug 2007

WARDLE, Hayley Alexandra

Active
DarlingtonDL3 7EH
Born September 1981
Director
Appointed 07 Jul 2025

COX, Kevin James

Resigned
39 The Green, Co DurhamDL5 6JU
Secretary
Appointed 09 Aug 2007
Resigned 13 Nov 2008

TURNER, Jeanette

Resigned
Hopelands, Newton AycliffeDL5 6PQ
Secretary
Appointed 13 Nov 2008
Resigned 07 May 2013

FLYNN, John

Resigned
Hopelands, Newton AycliffeDL5 6PQ
Born June 1959
Director
Appointed 15 Jun 2015
Resigned 31 Mar 2017

GRIFFIN, Kathleen

Resigned
Kayll Road, SunderlandSR4 7TP
Born July 1965
Director
Appointed 07 May 2013
Resigned 07 Jul 2025

TURNBULL, Leigh

Resigned
18 Alverton Drive, Newton AycliffeDL5 7PP
Born May 1971
Director
Appointed 09 Aug 2007
Resigned 13 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Scotswood Road, Newcastle Upon TyneNE15 6UX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mr Andrew Turner

Active
Coniscliffe Road, DarlingtonDL3 7EH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
25 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Account Reference Date Company Previous Extended
21 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Incorporation Company
9 August 2007
NEWINCIncorporation