Quality Care Insurance Services Limited HOVE


Quality Care Insurance Services started in year 2009 as Private Limited Company with registration number 06874783. The Quality Care Insurance Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB.

The company has 4 directors, namely Lorraine M., Dominic T. and Patricia P. and others. Of them, Darren P. has been with the company the longest, being appointed on 9 April 2009 and Lorraine M. and Dominic T. have been with the company for the least time - from 1 January 2022. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Quality Care Insurance Services Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874783
Date of Incorporation Thu, 9th Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Lorraine M.

Position: Director

Appointed: 01 January 2022

Dominic T.

Position: Director

Appointed: 01 January 2022

Patricia P.

Position: Director

Appointed: 01 May 2019

Darren P.

Position: Director

Appointed: 09 April 2009

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Darren P. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Natasha P. This PSC owns 25-50% shares. Then there is Joshua P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Darren P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Natasha P.

Notified on 5 February 2021
Ceased on 11 February 2022
Nature of control: 25-50% shares

Joshua P.

Notified on 17 April 2018
Ceased on 11 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand349 064365 741444 388640 2831 119 4021 879 9481 992 3361 661 869
Current Assets903 653943 4471 056 7151 358 4102 063 1833 103 0373 402 0443 270 426
Debtors554 589577 706612 327718 127943 7811 223 0891 409 7081 608 557
Net Assets Liabilities410 572250 085 343 343479 311826 3021 409 3181 409 602
Other Debtors54 803246 780277 28711 85036 21411 029550 651528 784
Property Plant Equipment7 6828 7436 98911 52235 79428 19024 93460 537
Other
Accrued Liabilities Deferred Income8 807102 105      
Accumulated Amortisation Impairment Intangible Assets180 667205 000205 000205 000205 000205 000205 000 
Accumulated Depreciation Impairment Property Plant Equipment8 32413 81219 79525 02433 37639 89949 57644 880
Additions Other Than Through Business Combinations Property Plant Equipment 6 549      
Amortisation Rate Used For Intangible Assets 20      
Amounts Owed By Directors228 921210 346      
Average Number Employees During Period1217182527272731
Corporation Tax Payable70 96028 353      
Creditors525 096702 105756 3941 026 58915 81457 06210 8481 909 859
Depreciation Rate Used For Property Plant Equipment 25      
Fixed Assets32 0158 7436 98911 52235 79428 19024 93460 537
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 66011 33418 17662 931    
Increase From Amortisation Charge For Year Intangible Assets 24 333      
Increase From Depreciation Charge For Year Property Plant Equipment 5 4885 9835 2298 35211 0229 67713 642
Intangible Assets24 333       
Intangible Assets Gross Cost 205 000205 000205 000205 000205 000205 000 
Net Current Assets Liabilities378 557241 342300 321331 821462 713857 6901 397 6101 360 567
Number Shares Issued Fully Paid202020100100100  
Other Creditors17 602104 97798 977111 715139 766213 239193 435222 853
Other Taxation Social Security Payable 40 77163 88981 008101 366206 919326 019140 824
Par Value Share 11111  
Property Plant Equipment Gross Cost16 00622 55526 78436 54669 17068 08974 510105 417
Total Assets Less Current Liabilities410 572250 085307 310343 343498 507885 8801 422 5441 421 104
Trade Creditors Trade Payables427 727556 357593 528833 8661 356 9781 816 4371 482 4551 546 182
Trade Debtors Trade Receivables270 865330 926335 040436 020584 125867 748859 0571 079 773
Total Additions Including From Business Combinations Property Plant Equipment  4 2299 76232 6244 0716 42160 049
Bank Borrowings Overdrafts     43 689  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 499 18 338
Disposals Property Plant Equipment     5 152 29 142
Finance Lease Liabilities Present Value Total    15 81413 37310 848 
Prepayments Accrued Income   15 74516 88630 77713 221 
Provisions For Liabilities Balance Sheet Subtotal    3 3822 5162 37811 502

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 9th April 2023
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements