Download leads from Nexok and grow your business. Find out more

Qumran Care Limited

Documents

Total Documents83
Total Pages553

Filing History

29 October 2023Termination of appointment of Richard John Murrin as a secretary on 24 October 2023
31 July 2023Total exemption full accounts made up to 31 October 2022
26 June 2023Confirmation statement made on 19 June 2023 with updates
27 September 2022Total exemption full accounts made up to 31 October 2021
8 July 2022Change of details for Mr Naeem Ahmad as a person with significant control on 17 October 2018
20 June 2022Confirmation statement made on 19 June 2022 with no updates
11 January 2022Appointment of Mr Richard John Murrin as a secretary on 1 January 2022
26 November 2021Total exemption full accounts made up to 31 October 2020
22 June 2021Confirmation statement made on 19 June 2021 with no updates
6 May 2021Satisfaction of charge 072559260004 in full
6 May 2021Satisfaction of charge 072559260005 in full
6 May 2021Registration of charge 072559260007, created on 30 April 2021
6 May 2021Registration of charge 072559260006, created on 30 April 2021
15 October 2020Total exemption full accounts made up to 31 October 2019
19 June 2020Confirmation statement made on 19 June 2020 with updates
18 June 2020Change of details for Mr Naeem Ahmad as a person with significant control on 8 June 2020
8 June 2020Confirmation statement made on 17 May 2020 with updates
15 May 2020Satisfaction of charge 1 in full
24 June 2019Total exemption full accounts made up to 31 October 2018
30 May 2019Confirmation statement made on 17 May 2019 with updates
20 May 2019Registration of charge 072559260004, created on 10 May 2019
20 May 2019Registration of charge 072559260005, created on 10 May 2019
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2019Memorandum and Articles of Association
21 March 2019Director's details changed for Mr Naeem Ahmad on 19 March 2019
19 February 2019Satisfaction of charge 072559260003 in full
25 January 2019Satisfaction of charge 072559260002 in full
17 December 2018Registration of charge 072559260003, created on 10 December 2018
24 October 2018Change of details for Mr Naeem Ahmad as a person with significant control on 17 October 2018
19 July 2018Total exemption full accounts made up to 31 October 2017
22 May 2018Confirmation statement made on 17 May 2018 with updates
2 March 2018Director's details changed for Mr Naeem Ahmad on 28 February 2018
2 January 2018Registration of charge 072559260002, created on 17 December 2017
2 January 2018Registration of charge 072559260002, created on 17 December 2017
20 July 2017Total exemption small company accounts made up to 31 October 2016
20 July 2017Total exemption small company accounts made up to 31 October 2016
25 May 2017Confirmation statement made on 17 May 2017 with updates
25 May 2017Confirmation statement made on 17 May 2017 with updates
22 November 2016Termination of appointment of Memuna Khanum Ahmad as a director on 30 September 2016
22 November 2016Termination of appointment of Memuna Khanum Ahmad as a director on 30 September 2016
23 September 2016Total exemption small company accounts made up to 31 October 2015
23 September 2016Total exemption small company accounts made up to 31 October 2015
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
21 October 2015Total exemption small company accounts made up to 31 October 2014
21 October 2015Total exemption small company accounts made up to 31 October 2014
25 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
25 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
9 July 2014Total exemption small company accounts made up to 31 October 2013
9 July 2014Total exemption small company accounts made up to 31 October 2013
30 May 2014Director's details changed for Mr Naeem Ahmad on 31 January 2014
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014Director's details changed for Memuna Khanum Ahmad on 31 January 2014
30 May 2014Director's details changed for Memuna Khanum Ahmad on 31 January 2014
30 May 2014Director's details changed for Mr Naeem Ahmad on 31 January 2014
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 August 2013Total exemption small company accounts made up to 31 October 2012
30 August 2013Total exemption small company accounts made up to 31 October 2012
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
7 June 2013Termination of appointment of Richard Murrin as a secretary
7 June 2013Termination of appointment of Richard Murrin as a secretary
4 October 2012Current accounting period extended from 31 May 2012 to 31 October 2012
4 October 2012Current accounting period extended from 31 May 2012 to 31 October 2012
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
8 November 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 8 November 2011
8 November 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 8 November 2011
8 November 2011Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 8 November 2011
26 October 2011Particulars of a mortgage or charge / charge no: 1
26 October 2011Particulars of a mortgage or charge / charge no: 1
25 October 2011Accounts for a dormant company made up to 31 May 2011
25 October 2011Accounts for a dormant company made up to 31 May 2011
25 October 2011Appointment of Richard John Murrin as a secretary
25 October 2011Appointment of Richard John Murrin as a secretary
19 July 2011Appointment of Memuna Khanum Ahmad as a director
19 July 2011Appointment of Memuna Khanum Ahmad as a director
11 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
11 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
23 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
23 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
17 May 2010Incorporation
17 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed