Background WavePink WaveYellow Wave

QHI HOLDINGS LIMITED (08144767)

QHI HOLDINGS LIMITED (08144767) is an active UK company. incorporated on 16 July 2012. with registered office in Dorset. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QHI HOLDINGS LIMITED has been registered for 13 years. Current directors include COX, Julian Michael, QUARTEY, Daniel Malcolm.

Company Number
08144767
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Brook Road, Dorset, BH21 2BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Julian Michael, QUARTEY, Daniel Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QHI HOLDINGS LIMITED

QHI HOLDINGS LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Dorset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QHI HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08144767

LTD Company

Age

13 Years

Incorporated 16 July 2012

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 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

EXKEYCAP PARENT LIMITED
From: 16 July 2012To: 19 July 2012
Contact
Address

Brook Road Wimborne Dorset, BH21 2BJ,

Previous Addresses

Brook Road Brook Road Wimborne Dorset BH21 2BJ England
From: 22 July 2024To: 22 July 2024
Aston Court 3 Marlborough Park Harpenden Hertfordshire AL5 1NL England
From: 18 March 2024To: 22 July 2024
Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England
From: 19 May 2017To: 18 March 2024
C/O C/O Thwaites Blackwell Bailey & Co Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ
From: 10 August 2012To: 19 May 2017
2 More London Riverside London SE1 2AP United Kingdom
From: 16 July 2012To: 10 August 2012
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Jan 13
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
Jun 20
Director Joined
Nov 20
New Owner
May 23
Share Issue
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DIGGIN, Estelle

Active
30 Pembroke Road, DublinH16 E243
Secretary
Appointed 20 May 2024

COX, Julian Michael

Active
Brook Road, WimborneBH21 2BJ
Born August 1969
Director
Appointed 20 May 2024

QUARTEY, Daniel Malcolm

Active
Wimborne, DorsetBH21 2BJ
Born December 1976
Director
Appointed 13 Dec 2024

KENNEDY, Denise Ann

Resigned
Manland Avenue, HarpendenAL5 4RG
Secretary
Appointed 10 Aug 2012
Resigned 26 Feb 2024

MOUG, Alan Boyd

Resigned
3 Marlborough Park, HarpendenAL5 1NL
Secretary
Appointed 27 Feb 2024
Resigned 20 May 2024

LAYTONS SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AP
Corporate secretary
Appointed 16 Jul 2012
Resigned 10 Aug 2012

KELLY, Gerard Christohper

Resigned
Fairyhouse Lodge, Ratoath
Born June 1960
Director
Appointed 10 Aug 2012
Resigned 20 May 2024

KENNEDY, Denise Ann

Resigned
Manland Avenue, HarpendenAL5 4RG
Born March 1946
Director
Appointed 10 Aug 2012
Resigned 26 Feb 2024

KENNEDY, John Ross Bowers

Resigned
Manland Avenue, HarpendenAL5 4RG
Born December 1949
Director
Appointed 10 Aug 2012
Resigned 20 May 2024

KENNETT, Richard John

Resigned
3 Marlborough Park, HarpendenAL5 1NL
Born August 1945
Director
Appointed 01 May 2020
Resigned 20 May 2024

KENNETT, Richard John

Resigned
More London Riverside, LondonSE1 2AP
Born August 1945
Director
Appointed 16 Jul 2012
Resigned 10 Aug 2012

MOUG, Alan Boyd

Resigned
3 Marlborough Park, HarpendenAL5 1NL
Born October 1966
Director
Appointed 01 Oct 2020
Resigned 20 May 2024

STANBROOK, Jo

Resigned
Brook Road, WimborneBH21 2BJ
Born May 1974
Director
Appointed 20 May 2024
Resigned 13 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2024

Mr Gerard Christopher Kelly

Ceased
3 Marlborough Park, HarpendenAL5 1NL
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2016
Ceased 20 May 2024

Mr Ross Kennedy

Ceased
Manland Avenue, HarpendenAL5 4RG
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 December 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
15 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Memorandum Articles
21 January 2013
MEM/ARTSMEM/ARTS
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
16 July 2012
NEWINCIncorporation