DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Quality Medical Group Limited

Adresa
Derwent House
Eco Park Road
Ludlow
SY8 1FF
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. květen 2018
Company Register Address 4th Floor Park Gate
Brighton
BN1 6AF
Company No. 07659538 Show on Companies House
Accountsmicro-entity
last accounts made up to 30. duben 2022
Sector (SIC)86900 Other human health activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Folkington Finance Limited Status: Active Notified: 09/03/2020 Companies House Number: 10144343 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Davies, Roger Donald Status: Ceased Notified: 06/04/2016 Ceased: 09/03/2020 Date of Birth: 01/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (2)

    Source: Companies House
    Sampson, Gavin James Brighton, England Status: Active Notified: 09/03/2020 Date of Birth: 11/1986 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Warner, John Douglas Brighton, England Status: Active Notified: 09/03/2020 Date of Birth: 06/1951 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Quality Medical (Rehabilitation) Limited Status: Ceased Notified: 09/03/2020 Ceased: 30/05/2022 Companies House Number: 07651049 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors