Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY MANAGEMENT LIMITED
Company Information for

QUALITY MANAGEMENT LIMITED

Queens Road, Teddington, Middlesex, TW11 0LY,
Company Registration Number
02716264
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quality Management Ltd
QUALITY MANAGEMENT LIMITED was founded on 1992-05-20 and has its registered office in Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". Quality Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
QUALITY MANAGEMENT LIMITED
 
Legal Registered Office
Queens Road
Teddington
Middlesex
TW11 0LY
Other companies in TW11
 
Filing Information
Company Number 02716264
Company ID Number 02716264
Date formed 1992-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2024-05-20
Return next due 17/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-20 03:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALITY MANAGEMENT LIMITED
The following companies were found which have the same name as QUALITY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY MANAGEMENT & TRAINING LTD. 2 THE CRESCENT, GUILDFORD, SURREY 2 THE CRESCENT GUILDFORD SURREY GU2 8AL Active Company formed on the 1990-04-25
QUALITY MANAGEMENT AND TRAINING (PUBLICATIONS) LTD. 2 THE CRESCENT GUILDFORD SURREY GU2 8AL Active Company formed on the 1995-12-22
QUALITY MANAGEMENT APPOINTMENTS LIMITED Tanyard, Calver Road Baslow Bakewell DERBYSHIRE DE45 1RR Active - Proposal to Strike off Company formed on the 1987-01-27
QUALITY MANAGEMENT ASSOCIATES LIMITED CANFIELD HOUSE 36 BROAD STREET HAVERHILL SUFFOLK CB9 9HD Dissolved Company formed on the 1987-04-14
QUALITY MANAGEMENT CENTRE LIMITED 66 ELMS DRIVE MARSTON OXFORD OXFORDSHIRE OX3 0NL Active - Proposal to Strike off Company formed on the 2012-10-23
QUALITY MANAGEMENT CONCEPTS LIMITED 51 HIGH STREET ARUNDEL BN18 9AJ Active Company formed on the 2010-09-27
QUALITY MANAGEMENT CONSULTING LIMITED 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA Active - Proposal to Strike off Company formed on the 1982-05-20
QUALITY MANAGEMENT HOLDINGS LIMITED QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Active Company formed on the 2005-03-04
QUALITY MANAGEMENT INSTRUMENTATION SERVICES LIMITED 13 GREENWAY GREAT HORWOOD GREAT HORWOOD MILTON KEYNES MK17 0QR Dissolved Company formed on the 2013-05-17
QUALITY MANAGEMENT INTERVENTION SERVICES LIMITED STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB Active - Proposal to Strike off Company formed on the 2013-02-20
QUALITY MANAGEMENT PARTNERS LIMITED 44 CRAVEN ROAD ORPINGTON KENT BR6 7RT Dissolved Company formed on the 2012-12-18
QUALITY MANAGEMENT PROJECTS LIMITED 25 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP Active Company formed on the 2012-01-04
QUALITY MANAGEMENT SERVICES (QMS) UK LTD 6 WOODLAND PARK PENDERYN ABERDARE MID GLAMORGAN CF44 9TX Dissolved Company formed on the 2011-12-28
QUALITY MANAGEMENT SERVICES (SCOTLAND) LTD. LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY UNITED KINGDOM PA2 6QL Dissolved Company formed on the 2012-02-21
QUALITY MANAGEMENT SOFTWARE LIMITED 4 HUXLEY CLOSE GODALMING SURREY GU7 2AS Active Company formed on the 1994-09-12
QUALITY MANAGEMENT SOLUTIONS LIMITED 15 WEST STREET BRIGHTON BN1 2RL Active Company formed on the 2002-03-22
QUALITY MANAGEMENT SPECIALISTS LTD 12 TALBOTS DRIVE MAIDENHEAD SL6 4LZ Active Company formed on the 2013-06-26
QUALITY MANAGEMENT SYSTEMS AND AUDIT LIMITED C/O APEX ACCOUNTANCY,OFFICE SUITE 134,FIRST FLOOR, 4 LONGWALK ROAD STOCKLEY PARK UXBRIDGE UB11 1FE Active Company formed on the 2007-09-05
QUALITY MANAGEMENT SYSTEMS LIMITED C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP Dissolved Company formed on the 2006-12-14
QUALITY MANAGEMENT UK LTD EUROCOMPANY OFFICE 608 95 WILTON ROAD LONDON SW1V 1BZ Active - Proposal to Strike off Company formed on the 2004-04-15

Company Officers of QUALITY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET KAUR OGLE
Company Secretary 2016-08-31
SIMON LAWRENCE PARSONS
Director 2010-10-28
TIMOTHY MICHAEL ROBINSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DONALD
Company Secretary 2015-02-16 2016-08-31
JOHN EDWARD ILETT
Company Secretary 2011-01-07 2015-02-16
DAVID GORDON RICHARDSON
Director 2007-12-03 2013-05-20
SIMON LAWRENCE PARSONS
Company Secretary 2010-10-09 2011-01-07
GEOFFREY BRIAN BATTERSBY
Director 2006-06-16 2010-10-28
MAXINE CHOW
Company Secretary 2006-06-16 2010-10-08
RICHARD DAVID WORSWICK
Director 2006-07-18 2007-12-03
NIGEL CAREY LAW
Director 2006-07-18 2007-03-23
MATTHIAS ANDREAS BROMMER
Director 2006-06-16 2006-07-19
PHILLIPPA JAYNE LIVSEY
Director 2001-01-10 2006-07-19
TRACEY LYNNE NOBLETT
Director 2001-01-10 2006-07-19
PHILIP ANDREW SMITH
Director 2002-04-17 2006-07-19
MORRIS JOHN LEGGE
Director 2006-01-17 2006-07-17
ANTONY ROBERT HENDERSON MEIER
Company Secretary 1995-05-15 2006-06-16
ANTONY ROBERT HENDERSON MEIER
Director 1995-01-16 2006-06-16
GORDON ASQUITH
Director 1996-06-11 2005-10-20
GEORGE MEIER
Director 1995-01-16 2002-06-02
PETER KERFOOT
Director 1992-07-02 1996-06-10
SUSAN PATRICIA KERFOOT
Company Secretary 1992-07-02 1995-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-20 1992-07-02
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-20 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LAWRENCE PARSONS LINK TECHNOLOGIES LIMITED Director 2017-07-15 CURRENT 1987-06-05 Active
SIMON LAWRENCE PARSONS TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
SIMON LAWRENCE PARSONS LGC (JAPAN) LIMITED Director 2012-12-21 CURRENT 1992-10-12 Active
SIMON LAWRENCE PARSONS LGC BIO SENATE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS KBIOSCIENCES LIMITED Director 2011-07-01 CURRENT 2002-06-18 Active
SIMON LAWRENCE PARSONS LGC WHIRLWIND LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LGC GENOMICS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS HFL SPORT SCIENCE LIMITED Director 2010-12-21 CURRENT 2007-01-11 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2010-10-28 CURRENT 2002-08-27 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS AQUACHECK LIMITED Director 2010-10-28 CURRENT 2003-01-29 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2003-07-23 Active
SIMON LAWRENCE PARSONS LGC SCIENCE INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2009-11-06 Active
SIMON LAWRENCE PARSONS LGC SCIENCE HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-01-04 Active
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT HOLDINGS LIMITED Director 2010-10-28 CURRENT 2005-03-04 Active
SIMON LAWRENCE PARSONS TEDDINGTON 2 LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS PROMOCHEM LIMITED Director 2010-10-28 CURRENT 1986-12-30 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC LIMITED Director 2010-10-28 CURRENT 1994-11-18 Active
SIMON LAWRENCE PARSONS LGC (HOLDINGS) LIMITED Director 2010-10-28 CURRENT 1995-12-27 Active
SIMON LAWRENCE PARSONS FORENSIC ALLIANCE LIMITED Director 2010-10-28 CURRENT 1996-06-28 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (TEDDINGTON) LIMITED Director 2010-10-28 CURRENT 2000-10-13 Active
SIMON LAWRENCE PARSONS LGC COLESHILL LIMITED Director 2010-10-28 CURRENT 2002-09-17 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC GROUP HOLDINGS LIMITED Director 2010-10-28 CURRENT 2003-06-26 Active
SIMON LAWRENCE PARSONS LGC SCIENCE LIMITED Director 2010-10-28 CURRENT 2003-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS UNIVERSITY DIAGNOSTICS LIMITED Director 2010-10-28 CURRENT 1987-07-08 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (NORTH WEST) LIMITED Director 2010-10-28 CURRENT 1997-09-02 Active
SIMON LAWRENCE PARSONS LGC SCIENCE GROUP LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2010-10-03 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
TIMOTHY MICHAEL ROBINSON FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2013-05-16 CURRENT 2002-08-27 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON AQUACHECK LIMITED Director 2013-05-16 CURRENT 2003-01-29 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC (JAPAN) LIMITED Director 2013-05-16 CURRENT 1992-10-12 Active
TIMOTHY MICHAEL ROBINSON LGC INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2003-07-23 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2009-11-06 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE HOLDINGS LIMITED Director 2013-05-16 CURRENT 2010-01-04 Active
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT HOLDINGS LIMITED Director 2013-05-16 CURRENT 2005-03-04 Active
TIMOTHY MICHAEL ROBINSON TEDDINGTON 2 LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON PROMOCHEM LIMITED Director 2013-05-16 CURRENT 1986-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2013-05-16 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC LIMITED Director 2013-05-16 CURRENT 1994-11-18 Active
TIMOTHY MICHAEL ROBINSON LGC (HOLDINGS) LIMITED Director 2013-05-16 CURRENT 1995-12-27 Active
TIMOTHY MICHAEL ROBINSON FORENSIC ALLIANCE LIMITED Director 2013-05-16 CURRENT 1996-06-28 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC COLESHILL LIMITED Director 2013-05-16 CURRENT 2002-09-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC GROUP HOLDINGS LIMITED Director 2013-05-16 CURRENT 2003-06-26 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE LIMITED Director 2013-05-16 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON HFL SPORT SCIENCE LIMITED Director 2013-05-16 CURRENT 2007-01-11 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON UNIVERSITY DIAGNOSTICS LIMITED Director 2013-05-16 CURRENT 1987-07-08 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC SCIENCE GROUP LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON LGC BIO SENATE LIMITED Director 2013-05-16 CURRENT 2012-12-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-26SECOND GAZETTE not voluntary dissolution
2024-09-10FIRST GAZETTE notice for voluntary strike-off
2024-09-02Application to strike the company off the register
2024-05-29Resolutions passed:<ul><li>Resolution Pay dividend in specie 23/05/2024</ul>
2024-05-29Resolutions passed:<ul><li>Resolution Pay dividend in specie 23/05/2024<li>Resolution reduction in capital</ul>
2024-05-29Solvency Statement dated 23/05/24
2024-05-29Statement by Directors
2024-05-29Statement of capital on GBP 1
2024-05-28CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-05-20CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-11-21Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-09-07Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-07Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07AP03Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-05-24CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ALEXANDRE THIEFFRY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-11AP03Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-31AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2021-03-31GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-27TM02Termination of appointment of Navneet Kaur Ogle on 2020-10-09
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/19
2019-12-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-12-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/17
2017-12-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/16
2016-09-07TM02Termination of appointment of Keith Donald on 2016-08-31
2016-09-07AP03Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-08AR0120/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-03AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-18AP03Appointment of Keith Donald as company secretary on 2015-02-16
2015-02-18TM02Termination of appointment of John Edward Ilett on 2015-02-16
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-12AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-14AR0120/05/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-06-09AR0120/05/11 FULL LIST
2011-01-18AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-03AP03SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW
2010-05-26AR0120/05/10 FULL LIST
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03RES01ADOPT ARTICLES 17/08/2009
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-03363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-05-30363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: MINERVA HOUSE 63 HORNBY STREET BURY LANCASHIRE BL9 5BW
2006-06-13363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-08-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-23363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-01363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2006-07-20 Satisfied HSBC BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of QUALITY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY MANAGEMENT LIMITED
Trademarks
We have not found any records of QUALITY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUALITY MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.