You are here: bizstats.co.uk > a-z index > Q list > QV list

Qvh Care Limited EDINBURGH


Qvh Care Limited is a private limited company that can be found at Exchange Tower, Canning Street, Edinburgh EH3 8EH. Incorporated on 2018-07-20, this 5-year-old company is run by 5 directors.
Director Christopher R., appointed on 27 October 2021. Director Mark G., appointed on 20 August 2021. Director Manpreet J., appointed on 06 July 2021.
The company is officially classified as "medical nursing home activities" (SIC code: 86102). According to Companies House data there was a name change on 2021-07-14 and their previous name was Morrison Community Care (Troon) Propco Limited.
The last confirmation statement was sent on 2023-07-19 and the due date for the next filing is 2024-08-02. What is more, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 24 January 2024.

Qvh Care Limited Address / Contact

Office Address Exchange Tower
Office Address2 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC603160
Date of Incorporation Fri, 20th Jul 2018
Industry Medical nursing home activities
End of financial Year 30th September
Company age 6 years old
Account next due date Wed, 24th Jan 2024 (96 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Christopher R.

Position: Director

Appointed: 27 October 2021

Mark G.

Position: Director

Appointed: 20 August 2021

Manpreet J.

Position: Director

Appointed: 06 July 2021

Sachin U.

Position: Director

Appointed: 06 July 2021

Gurkirpal T.

Position: Director

Appointed: 06 July 2021

Jonathan L.

Position: Director

Appointed: 20 August 2021

Resigned: 27 January 2022

Lekh S.

Position: Director

Appointed: 20 July 2018

Resigned: 06 July 2021

Surjit S.

Position: Director

Appointed: 20 July 2018

Resigned: 06 July 2021

Kenneth B.

Position: Director

Appointed: 20 July 2018

Resigned: 06 July 2021

Caroline S.

Position: Director

Appointed: 20 July 2018

Resigned: 06 July 2021

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Priory Cc40 Limited from Slough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Morrison Community Care (Troon) Holdco Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Priory Cc40 Limited

The Priory Stomp Road, Burnham, Slough, SL1 7LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 12073098
Notified on 6 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morrison Community Care (Troon) Holdco Limited

41 Drymen Road, Glasgow, Strathclyde, G61 2RL, Scotland

Legal authority Scotland
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc603150
Notified on 20 July 2018
Ceased on 6 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morrison Community Care (troon) Propco July 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Debtors11
Net Assets Liabilities-8 030-23 835
Other Debtors11
Property Plant Equipment1 514 5161 696 151
Other
Accrued Liabilities Deferred Income4 2006 450
Average Number Employees During Period44
Bank Borrowings Overdrafts1 300 0001 300 000
Creditors1 300 0001 719 987
Net Current Assets Liabilities-222 546-1 719 986
Other Creditors215 767399 131
Property Plant Equipment Gross Cost1 514 5161 696 151
Total Additions Including From Business Combinations Property Plant Equipment1 514 516181 635
Total Assets Less Current Liabilities1 291 970-23 835
Trade Creditors Trade Payables2 58014 406

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 14th, February 2024
Free Download (7 pages)

Company search