Background WavePink WaveYellow Wave

QCH (HOLDINGS) LIMITED (11147650)

QCH (HOLDINGS) LIMITED (11147650) is an active UK company. incorporated on 12 January 2018. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QCH (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
11147650
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCH (HOLDINGS) LIMITED

QCH (HOLDINGS) LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QCH (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11147650

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Previous Addresses

5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom
From: 12 January 2018To: 8 September 2022
Timeline

27 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Secured
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOND, Samantha

Active
Lime Walk, BracknellRG12 9DY
Born December 1974
Director
Appointed 01 Feb 2023

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 01 Sept 2022

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 01 Sept 2022

COTTERILL, Louise Danielle

Resigned
Millennium Way, DerbyDE24 8HG
Secretary
Appointed 02 Dec 2019
Resigned 01 Sept 2022

HALL, Sarah

Resigned
Millennium Way, DerbyDE24 8HG
Secretary
Appointed 12 Jan 2018
Resigned 29 Nov 2019

ATWAL, Hardev Singh

Resigned
Millennium Way, DerbyDE24 8HG
Born October 1942
Director
Appointed 12 Jan 2018
Resigned 01 Sept 2022

ATWAL, Surinder Kaur

Resigned
Millennium Way, DerbyDE24 8HG
Born November 1946
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

NATHUDKHAN, Hassan

Resigned
Millennium Way, DerbyDE24 8HG
Born March 1946
Director
Appointed 12 Jan 2018
Resigned 01 Sept 2022

NATHUDKHAN, Teresa Clare

Resigned
Millennium Way, DerbyDE24 8HG
Born January 1961
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

SMITH, David Patrick

Resigned
Millennium Way, DerbyDE24 8HG
Born March 1939
Director
Appointed 12 Jan 2018
Resigned 01 Sept 2022

Persons with significant control

1

Choice Holdings Limited

Active
Lime Walk, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Memorandum Articles
14 August 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2019
MR01Registration of a Charge
Accounts With Made Up Date
8 August 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 April 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2018
NEWINCIncorporation