Background WavePink WaveYellow Wave

QUALITY MEDICAL GROUP LIMITED (07659538)

QUALITY MEDICAL GROUP LIMITED (07659538) is an active UK company. incorporated on 6 June 2011. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. QUALITY MEDICAL GROUP LIMITED has been registered for 14 years. Current directors include SAMPSON, Gavin James, WARNER, John Douglas.

Company Number
07659538
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
4th Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SAMPSON, Gavin James, WARNER, John Douglas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY MEDICAL GROUP LIMITED

QUALITY MEDICAL GROUP LIMITED is an active company incorporated on 6 June 2011 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. QUALITY MEDICAL GROUP LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07659538

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

4th Floor Park Gate 161- 163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Derwent House Eco Park Road Ludlow Shropshire SY8 1FF
From: 1 April 2014To: 7 May 2020
18 Broad Street Ludlow Shropshire SY8 1NG United Kingdom
From: 8 November 2011To: 1 April 2014
Arran House 42 Gravel Hill Ludlow Shropshire SY8 1QR United Kingdom
From: 6 June 2011To: 8 November 2011
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Jun 15
Loan Cleared
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAMPSON, Gavin James

Active
161- 163 Preston Road, BrightonBN1 6AF
Born November 1986
Director
Appointed 09 Mar 2020

WARNER, John Douglas

Active
161- 163 Preston Road, BrightonBN1 6AF
Born June 1951
Director
Appointed 09 Mar 2020

DAVIES, Sally Margaret

Resigned
Eco Park Road, LudlowSY8 1FF
Secretary
Appointed 06 Jun 2011
Resigned 09 Mar 2020

DAVIES, Roger Donald, Dr

Resigned
Eco Park Road, LudlowSY8 1FF
Born January 1956
Director
Appointed 06 Jun 2011
Resigned 09 Mar 2020

DAVIES, Sally Margaret

Resigned
Eco Park Road, LudlowSY8 1FF
Born November 1957
Director
Appointed 06 Jun 2011
Resigned 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Dr Roger Donald Davies

Ceased
Eco Park Road, LudlowSY8 1FF
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Legacy
1 July 2015
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Incorporation Company
6 June 2011
NEWINCIncorporation