Quality Care (staffordshire) Ltd STOKE-ON-TRENT


Quality Care (staffordshire) started in year 2011 as Private Limited Company with registration number 07629948. The Quality Care (staffordshire) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Stoke-on-trent at 1st Floor Offices. Postal code: ST6 2EZ.

The firm has 2 directors, namely Paul R., Wendy R.. Of them, Wendy R. has been with the company the longest, being appointed on 11 May 2011 and Paul R. has been with the company for the least time - from 27 June 2011. As of 7 May 2024, there was 1 ex director - Lisa W.. There were no ex secretaries.

Quality Care (staffordshire) Ltd Address / Contact

Office Address 1st Floor Offices
Office Address2 Podmore Street
Town Stoke-on-trent
Post code ST6 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07629948
Date of Incorporation Wed, 11th May 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul R.

Position: Director

Appointed: 27 June 2011

Wendy R.

Position: Director

Appointed: 11 May 2011

Lisa W.

Position: Director

Appointed: 01 June 2015

Resigned: 21 May 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Wendy R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Wendy R.

Notified on 16 May 2019
Nature of control: 25-50% shares

Paul R.

Notified on 16 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 381465-29 579-631-25 254       
Balance Sheet
Cash Bank On Hand    10 1057 0315 388     
Current Assets9 99125 97630 99572 46990 07963 61046 94053 25755 56734 12237 66031 470
Debtors5 40921 82027 50863 20179 97456 57941 552     
Net Assets Liabilities    -25 254-20 20716 17417 06427 80165 19736 61317 648
Property Plant Equipment    15 48812 68517 430     
Cash Bank In Hand4 5824 1563 4879 26810 105       
Net Assets Liabilities Including Pension Asset Liability4 381465-29 579-631-25 254       
Tangible Fixed Assets2 75720 50215 37518 31315 488       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve4 281365-29 679-731-25 354       
Shareholder Funds4 381465-29 579-631-25 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment    31 96935 82639 057     
Creditors    130 82196 50280 544102 14192 664106 29180 00853 418
Fixed Assets2 75720 50215 37518 31315 48812 68517 43012 3969 2966 9725 7354 300
Increase From Depreciation Charge For Year Property Plant Equipment     3 8573 231     
Net Current Assets Liabilities1 624-20 037-44 95472 46990 07963 61033 60429 46037 09772 16942 34821 948
Property Plant Equipment Gross Cost    47 45748 51156 487     
Total Additions Including From Business Combinations Property Plant Equipment     1 0547 976     
Total Assets Less Current Liabilities4 381465-29 579-631105 56776 29516 17417 06427 80165 19736 61317 648
Creditors Due Within One Year Total Current Liabilities8 367           
Tangible Fixed Assets Additions3 76726 8372 83012 1578 803       
Tangible Fixed Assets Cost Or Valuation3 76829 25532 08544 24247 456       
Tangible Fixed Assets Depreciation1 0118 75316 71025 92931 968       
Tangible Fixed Assets Depreciation Charge For Period1 010           
Average Number Employees During Period       4053422222
Creditors Due After One Year   91 413130 821       
Creditors Due Within One Year8 36746 01375 94991 413        
Tangible Fixed Assets Depreciation Charged In Period 8 0807 9579 2197 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 338  1 397       
Tangible Fixed Assets Disposals 1 350  5 588       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements