Background WavePink WaveYellow Wave

CARE QUALITY SERVICES LIMITED (11696513)

CARE QUALITY SERVICES LIMITED (11696513) is an active UK company. incorporated on 26 November 2018. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CARE QUALITY SERVICES LIMITED has been registered for 7 years.

Company Number
11696513
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE QUALITY SERVICES LIMITED

CARE QUALITY SERVICES LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CARE QUALITY SERVICES LIMITED was registered 7 years ago.(SIC: 86900, 88990)

Status

active

Active since 7 years ago

Company No

11696513

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ALLIED HEALTH-SERVICES LIMITED
From: 26 November 2018To: 29 November 2023
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4, 219 Kensington High Street Kensington London W8 6BD England
From: 6 October 2021To: 21 September 2023
Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
From: 5 February 2019To: 6 October 2021
8 Tiger Court Kings Business Park Prescot Merseyside L34 1BH England
From: 26 November 2018To: 5 February 2019
Timeline

41 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
May 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Oct 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation