Quality Care (north-west) Limited BLACKBURN


Quality Care (north-west) started in year 1994 as Private Limited Company with registration number 02987620. The Quality Care (north-west) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

At the moment there are 3 directors in the the company, namely Amanda B., Darren B. and Christine M.. In addition one secretary - Amanda B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Louise N. who worked with the the company until 22 July 1997.

Quality Care (north-west) Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987620
Date of Incorporation Mon, 7th Nov 1994
Industry Other human health activities
End of financial Year 27th September
Company age 30 years old
Account next due date Thu, 27th Jun 2024 (61 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Amanda B.

Position: Director

Appointed: 04 May 2005

Darren B.

Position: Director

Appointed: 04 May 2005

Amanda B.

Position: Secretary

Appointed: 31 October 1997

Christine M.

Position: Director

Appointed: 02 June 1995

Donna E.

Position: Director

Appointed: 03 June 1995

Resigned: 01 July 1996

Louise N.

Position: Secretary

Appointed: 07 November 1994

Resigned: 22 July 1997

Colin H.

Position: Director

Appointed: 07 November 1994

Resigned: 02 June 1995

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Amanda B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darren B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christine M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda B.

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

Darren B.

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

Christine M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-282016-09-282017-09-272018-09-262019-09-252020-09-292021-09-282022-09-28
Net Worth12 56631 5141 073      
Balance Sheet
Cash Bank On Hand  2 92117 34817 66434 35172 934112 74287 568
Current Assets113 818118 55691 17892 540104 366106 030193 401226 114212 832
Debtors113 81783 71688 25775 19286 70271 679120 467113 372125 264
Net Assets Liabilities  1 07337 11242 29546 50670 43688 81276 255
Other Debtors  34 04033 64756 34343 49350 95966 27091 751
Property Plant Equipment  11 85118 85917 70217 93215 99914 47013 777
Cash Bank In Hand134 8402 921      
Tangible Fixed Assets8 69511 39311 851      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve12 26631 214773      
Shareholder Funds12 56631 5141 073      
Other
Accrued Liabilities Deferred Income      35 62036 63234 978
Accumulated Depreciation Impairment Property Plant Equipment  22 61016 57720 78024 75328 18424 60527 036
Average Number Employees During Period    4552464647
Bank Borrowings Overdrafts      50 00048 52042 192
Corporation Tax Payable  36 43733 647     
Creditors  100 12372 64278 04475 22350 00048 52042 192
Increase From Depreciation Charge For Year Property Plant Equipment   2 5434 2033 9733 4312 5542 431
Net Current Assets Liabilities4 81121 744-8 94519 89826 32230 807106 516125 057107 516
Number Shares Issued Fully Paid   300     
Other Creditors  54 37925 14629 45425 86437 2471 9991 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 576   6 133 
Other Disposals Property Plant Equipment   10 115   10 000 
Other Taxation Social Security Payable  4 88739 86244 13335 73841 578  
Par Value Share 111     
Property Plant Equipment Gross Cost  34 46135 43638 48242 68544 18339 07540 813
Provisions For Liabilities Balance Sheet Subtotal  1 8331 6451 7292 2332 0792 1952 846
Total Additions Including From Business Combinations Property Plant Equipment   11 0903 0464 2031 4984 8921 738
Total Assets Less Current Liabilities13 50633 1372 90638 75744 02448 739122 515139 527121 293
Trade Creditors Trade Payables  4 4207 6344 45713 6218 06012 1996 441
Trade Debtors Trade Receivables  54 21741 54530 35928 18669 50847 10233 513
Advances Credits Directors 35 79631 819      
Advances Credits Made In Period Directors 35 79731 823      
Advances Credits Repaid In Period Directors 33 77035 800      
Creditors Due Within One Year109 00796 812100 123      
Number Shares Allotted 300300      
Provisions For Liabilities Charges9401 6231 833      
Share Capital Allotted Called Up Paid300300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-28
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements