Company NameQuality Hospital Solutions Limited
DirectorsAndrew Turner and Kathleen Griffin
Company StatusActive
Company Number06339216
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 9 months ago)
Previous NameColour-Co-Ordinate-Communicate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Andrew Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameKathleen Griffin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(5 years, 9 months after company formation)
Appointment Duration11 years
RoleDirector Of Hr
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hospitals Sunderland Kayll Road
Sunderland
Tyne And Wear
SR4 7TP
Director NameMr Leigh Turnbull
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alverton Drive
Newton Aycliffe
Co Durham
DL5 7PP
Secretary NameKevin James Cox
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 The Green
Aycliffe Village
Co Durham
DL5 6JU
Secretary NameJeanette Turner
NationalityBritish
StatusResigned
Appointed13 November 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address2 Hopelands
Heighington Village
Newton Aycliffe
County Durham
DL5 6PQ
Director NameJohn Flynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopelands
Heighington Village
Newton Aycliffe
County Durham
DL5 6PQ

Contact

Websitewww.northeasttechnologypark.com
Telephone01740 625250
Telephone regionSedgefield

Location

Registered Address2 Hopelands
Heighington Village
Newton Aycliffe
County Durham
DL5 6PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Shareholders

10 at £0.5John Flynn
5.00%
Ordinary
80 at £0.5Andrew Turner
40.00%
Ordinary
80 at £0.5Reece Group Limited
40.00%
Ordinary
30 at £0.5City Hospitals Sunderland Nhs Trust
15.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£394
Current Liabilities£1,263

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

13 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
8 September 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
30 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
30 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 August 2019Change of details for Mr Andrew Turner as a person with significant control on 11 August 2017 (2 pages)
28 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
11 September 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
27 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 August 2017Termination of appointment of John Flynn as a director on 31 March 2017 (1 page)
16 August 2017Change of details for Mr Andrew Turner as a person with significant control on 19 July 2017 (2 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
16 August 2017Cessation of Reece Group Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
16 August 2017Termination of appointment of John Flynn as a director on 31 March 2017 (1 page)
16 August 2017Change of details for Mr Andrew Turner as a person with significant control on 19 July 2017 (2 pages)
16 August 2017Cessation of Reece Group Limited as a person with significant control on 19 July 2017 (1 page)
16 August 2017Cessation of Reece Group Limited as a person with significant control on 19 July 2017 (1 page)
27 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
30 June 2015Appointment of John Flynn as a director on 15 June 2015 (3 pages)
30 June 2015Appointment of John Flynn as a director on 15 June 2015 (3 pages)
25 June 2015Sub-division of shares on 15 June 2015 (5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2015Sub-division of shares on 15 June 2015 (5 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
23 May 2013Appointment of Kathleen Griffin as a director (3 pages)
23 May 2013Appointment of Kathleen Griffin as a director (3 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 May 2013Termination of appointment of Jeanette Turner as a secretary (2 pages)
15 May 2013Termination of appointment of Jeanette Turner as a secretary (2 pages)
31 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
21 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
24 March 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
24 March 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
9 February 2009Company name changed colour-co-ordinate-communicate LIMITED\certificate issued on 10/02/09 (2 pages)
9 February 2009Company name changed colour-co-ordinate-communicate LIMITED\certificate issued on 10/02/09 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 39 the green, aycliffe village newton aycliffe co durham DL5 6JU (1 page)
3 December 2008Secretary appointed jeanette turner (2 pages)
3 December 2008Secretary appointed jeanette turner (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 39 the green, aycliffe village newton aycliffe co durham DL5 6JU (1 page)
3 December 2008Appointment terminated director leigh turnbull (1 page)
3 December 2008Appointment terminated secretary kevin cox (1 page)
3 December 2008Appointment terminated secretary kevin cox (1 page)
3 December 2008Appointment terminated director leigh turnbull (1 page)
9 September 2008Return made up to 09/08/08; full list of members (4 pages)
9 September 2008Return made up to 09/08/08; full list of members (4 pages)
9 August 2007Incorporation (11 pages)
9 August 2007Incorporation (11 pages)