Qualia Care Limited LONDON


Founded in 2016, Qualia Care, classified under reg no. 10060267 is a in administration company. Currently registered at Griffins, Tavistock House North WC1H 9HR, London the company has been in the business for 8 years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on 31st March 2020.

Qualia Care Limited Address / Contact

Office Address Griffins, Tavistock House North
Office Address2 Tavistock Square
Town London
Post code WC1H 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060267
Date of Incorporation Mon, 14th Mar 2016
Industry Residential nursing care facilities
End of financial Year 28th March
Company age 8 years old
Account next due date Mon, 28th Mar 2022 (763 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 13th Jan 2023 (2023-01-13)
Last confirmation statement dated Thu, 30th Dec 2021

Company staff

Andrew M.

Position: Director

Appointed: 21 September 2022

Property Alternative Holdings Ltd

Position: Corporate Director

Appointed: 21 September 2022

Andrew L.

Position: Secretary

Appointed: 28 February 2017

Resigned: 20 April 2021

Phil W.

Position: Director

Appointed: 01 December 2016

Resigned: 18 December 2019

Daniel H.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2021

Simon M.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2017

Valerie N.

Position: Director

Appointed: 19 September 2016

Resigned: 21 September 2022

Robin F.

Position: Director

Appointed: 01 August 2016

Resigned: 21 September 2022

Robin F.

Position: Director

Appointed: 01 August 2016

Resigned: 02 August 2016

Paul S.

Position: Director

Appointed: 23 March 2016

Resigned: 23 December 2016

Simon M.

Position: Director

Appointed: 14 March 2016

Resigned: 23 March 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Robin F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Qualia Care Holdings Limited that put Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robin F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robin F.

Notified on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Qualia Care Holdings Limited

St James House 28 Park Place, Leeds, West Yorkshire, LS1 2SP, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10485531
Notified on 11 June 2020
Ceased on 11 June 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin F.

Notified on 23 December 2016
Ceased on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand213 580132 529214 443178 259
Current Assets945 8892 618 2362 544 3903 021 305
Debtors732 3092 485 7072 329 9492 843 046
Net Assets Liabilities358 855637 366773 413480 826
Other Debtors154 8711 277 616970 1581 045 213
Property Plant Equipment29 53862 735169 353323 420
Other
Audit Fees Expenses  2 71222 176
Accrued Liabilities Deferred Income 270 305310 331416 760
Accumulated Depreciation Impairment Property Plant Equipment5747 60526 59476 254
Additions Other Than Through Business Combinations Property Plant Equipment  125 608203 725
Administrative Expenses 1 079 0691 250 8341 382 805
Average Number Employees During Period  717870
Bank Borrowings Overdrafts  2 211 
Banking Arrangements Classified As Cash Cash Equivalents  -2 211 
Bank Overdrafts  2 211 
Cash Cash Equivalents Cash Flow Value213 580132 529212 232178 259
Comprehensive Income Expense 278 511136 047-292 587
Corporation Tax Payable86 481216 571240 52716 920
Corporation Tax Recoverable   15 791
Cost Sales 11 923 94715 702 14420 885 757
Creditors610 6642 035 4401 908 1542 884 190
Current Tax For Period 130 09015 791-15 791
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 54 28413 006 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 25732 178-52 469
Depreciation Expense Property Plant Equipment 7 03018 98949 661
Depreciation Impairment Expense Property Plant Equipment 7 03018 98749 661
Finance Lease Liabilities Present Value Total  40 04229 121
Finance Lease Payments Owing Minimum Gross  40 04229 121
Further Item Interest Expense Component Total Interest Expense   10 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases 150 108  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  193 493-1 212 775
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -155 760497 308
Gross Profit Loss 1 490 1461 442 0861 033 165
Income Taxes Paid Refund Classified As Operating Activities   -223 607
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 81 051-79 70333 973
Increase From Depreciation Charge For Year Property Plant Equipment5747 03018 98949 661
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  72444
Interest Income On Bank Deposits 98 209
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 98 209
Interest Payable Similar Charges Finance Costs 3 31710 23614 416
Interest Received Classified As Investing Activities -98 -209
Net Cash Flows From Used In Financing Activities  -40 04210 921
Net Cash Flows From Used In Investing Activities 40 129125 608203 516
Net Cash Flows From Used In Operating Activities 40 922-165 269-180 464
Net Cash Generated From Operations 37 605-175 505-418 487
Net Current Assets Liabilities335 225582 796636 236137 115
Net Finance Income Costs 98 209
Net Interest Paid Received Classified As Operating Activities -3 317-10 236-14 416
Number Shares Issued Fully Paid100100  
Operating Profit Loss 414 077194 252-346 640
Other Creditors220 301205 615332 620449 292
Other Interest Expense 3 3179 5123 965
Other Interest Receivable Similar Income Finance Income 98 209
Other Operating Income Format1 3 0003 0003 000
Other Taxation Social Security Payable29 856409 390246 876776 650
Par Value Share11  
Payments Finance Lease Liabilities Classified As Financing Activities  40 042-10 921
Prepayments Accrued Income 59 61557 946101 296
Profit Loss 278 511136 047-292 587
Profit Loss On Ordinary Activities Before Tax 410 858184 016-360 847
Property Plant Equipment Gross Cost30 11270 339195 949399 674
Provisions For Liabilities Balance Sheet Subtotal5 9088 16532 178-20 291
Purchase Property Plant Equipment -40 227-125 608-203 725
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 16532 178 
Tax Expense Credit Applicable Tax Rate 78 06334 963-68 561
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   301
Tax Tax Credit On Profit Or Loss On Ordinary Activities 132 34747 969-68 260
Total Additions Including From Business Combinations Property Plant Equipment30 11240 227  
Total Assets Less Current Liabilities364 763645 531805 591460 535
Total Borrowings  2 211 
Total Operating Lease Payments 8 56851 25246 023
Trade Creditors Trade Payables274 026933 559735 5471 195 447
Trade Debtors Trade Receivables577 4381 148 4761 301 8431 680 746
Turnover Revenue 13 414 09317 144 23021 918 922
Director Remuneration  163 000163 998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 28th September 2023. New Address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR. Previous address: Griffins, Tavistock House South Tavistock Square London WC1H 9LG England
filed on: 28th, September 2023
Free Download (2 pages)

Company search