Background WavePink WaveYellow Wave

IBC QUALITY SOLUTIONS LIMITED (08001119)

IBC QUALITY SOLUTIONS LIMITED (08001119) is an active UK company. incorporated on 22 March 2012. with registered office in Leicester. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. IBC QUALITY SOLUTIONS LIMITED has been registered for 14 years. Current directors include BATA, Nizam Akbarali.

Company Number
08001119
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Ibc Healthcare, Willow Court, Leicester, LE5 0TE
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
BATA, Nizam Akbarali
SIC Codes
84120, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBC QUALITY SOLUTIONS LIMITED

IBC QUALITY SOLUTIONS LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Leicester. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. IBC QUALITY SOLUTIONS LIMITED was registered 14 years ago.(SIC: 84120, 87200)

Status

active

Active since 14 years ago

Company No

08001119

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester, LE5 0TE,

Previous Addresses

Ibc Suite 93 Marsh Lane London NW7 4LE England
From: 20 August 2021To: 13 May 2025
Ibc Offices Third Floor 93 Marsh Lane London NW7 4LE England
From: 25 March 2021To: 20 August 2021
93 Marsh Lane London NW7 4LE England
From: 18 November 2020To: 25 March 2021
Suite 11 1 Penniwell Close Middlesex London HA8 8BX England
From: 9 May 2015To: 18 November 2020
44 Overton Road Leicester LE5 0JA
From: 5 March 2013To: 9 May 2015
126 Uppingham Road Leicester LE50QF United Kingdom
From: 22 March 2012To: 5 March 2013
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Apr 13
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jul 24
Loan Secured
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATA, Akbar

Active
Heyworth Road, LeicesterLE3 2DB
Secretary
Appointed 09 May 2012

BATA, Nizam Akbarali

Active
Marsh Lane, LondonNW7 4LE
Born April 1989
Director
Appointed 22 Mar 2012

BRANSON, Patricia

Resigned
Overton Road, LeicesterLE50JA
Born July 1960
Director
Appointed 01 May 2012
Resigned 17 Mar 2013

LOVOCK-WHITE, Michele

Resigned
Overton Road, LeicesterLE50JA
Born February 1962
Director
Appointed 01 May 2012
Resigned 01 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Dovecote Care Ltd

Active
Marsh Lane, LondonNW7 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2024

Mr Nizam Akbarali Bata

Ceased
93 Marsh Lane, LondonNW7 4LE
Born April 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
8 April 2024
AAMDAAMD
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts Amended With Made Up Date
10 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
17 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Incorporation Company
22 March 2012
NEWINCIncorporation