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

QUALITY EDUCATION LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03619487
Private Limited Company
Active

Company Overview

About Quality Education Ltd
QUALITY EDUCATION LIMITED was founded on 1998-08-21 and has its registered office in London. The organisation's status is listed as "Active". Quality Education Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUALITY EDUCATION LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Filing Information
Company Number 03619487
Company ID Number 03619487
Date formed 1998-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY EDUCATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 EDUCATION LIMITED
The following companies were found which have the same name as QUALITY EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY EDUCATION & DEVELOPMENT LIMITED VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS Active Company formed on the 2001-06-27
QUALITY EDUCATION AND RESEARCH LIMITED 2 CANTELL CLOSE BUCKINGHAM MK18 1FD Active Company formed on the 2012-12-21
QUALITY EDUCATION CENTRE LTD 10 OXFORD ROAD WEALDSTONE HARROW MIDDLESEX HA3 7RG Dissolved Company formed on the 2012-04-12
QUALITY EDUCATION CONSULTANCY LIMITED 59 TYELANDS BILLERICAY ESSEX CM12 9PB Active Company formed on the 2011-02-01
QUALITY EDUCATION DEVELOPMENT LIMITED NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU Active - Proposal to Strike off Company formed on the 2011-07-05
QUALITY EDUCATION FOR DRIVERS (QED) LIMITED TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Active - Proposal to Strike off Company formed on the 2010-01-14
QUALITY EDUCATION PARTNERSHIP LIMITED 38 REGENCY COURT GROVE LANE HALE CHESHIRE WA15 8RF Dissolved Company formed on the 2000-10-12
QUALITY EDUCATION SOLUTIONS LIMITED WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY Active Company formed on the 2003-03-18
QUALITY EDUCATION SUPPORT AND TRAINING (UK) LIMITED 38-42 NEWPORT STREET SWINDON SN1 3DR Liquidation Company formed on the 2013-01-09
QUALITY EDUCATION WITH CARE LIMITED Bryn Tirion Hall Mold Road Caergwrle Wrexham CLWYD LL12 9HA Active Company formed on the 2006-05-12
QUALITY EDUCATION DEVELOPMENT LIMITED QUALITY EDUCATION DEVELOPMENT 16 FITZWILLIAM STREET UPPER DUBLIN 2, DUBLIN, D02Y221, IRELAND D02Y221 Active Company formed on the 1998-06-23
QUALITY EDUCATION AND DEVELOPMENT, LLC 2600 NETHERLAND AVE APT 1906 BRONX NY 10463 Active Company formed on the 2001-09-18
QUALITY EDUCATION, INC. Kings Active Company formed on the 1977-06-14
QUALITY EDUCATION ALLIANCE 2028 E 16TH ST BREMERTON WA 98310 Dissolved Company formed on the 1996-04-15
QUALITY EDUCATIONAL CONSULTANTS LLC 122 CRYSTAL RIDGE DR CHEHALIS WA 985320000 Dissolved Company formed on the 2010-07-10
QUALITY EDUCATION DRIVE 310 QUAY ST Lakewood CO 80226 Voluntarily Dissolved Company formed on the 1999-06-22
QUALITY EDUCATION PLUS, LLC 2113 MEADOW LARK LN LA PORTE TX 77571 Dissolved Company formed on the 2014-06-20
QUALITY EDUCATION COMMITTEE INC 9030 NORTH FWY STE 211 HOUSTON Texas 77037 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-09-29
QUALITY EDUCATION SERVICES LLC 1342 49TH STREET Kings BROOKLYN NY 11219 Active Company formed on the 2015-11-09
QUALITY EDUCATIONAL STRATEGIES (QUEST), L.P. 35000 CHARDON ROAD SUITE 100 WILLOUGHBY HILLS OH 44094 Active Company formed on the 2007-03-08

Company Officers of QUALITY EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
RICHARD PAUL THOMAS MACMILLAN
Director 2006-01-01
THOMAS CHRISTOPHER RICHARDS
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCBRIDE
Company Secretary 2011-05-16 2017-09-19
RICHARD MCBRIDE
Director 2011-05-16 2017-09-19
ROBERT ANTHONY OLIVER
Director 2010-01-04 2011-03-31
JOHN RICHARD PINDER
Director 2000-10-24 2010-01-18
MICHAEL JOHN TAYLOR
Company Secretary 2002-09-19 2008-08-15
ALAN JOHN TEMPLER PILGRIM
Director 2001-11-12 2005-12-31
JOHN RICHARD PINDER
Company Secretary 2000-10-24 2002-09-19
DARREN REISMAN
Director 1999-07-29 2002-08-16
NIGEL PHILIP NICHOLLS
Director 1998-09-04 2002-05-31
TERRANCE TURNER BOUTLE
Director 1998-09-04 2002-05-31
KATHLEEN VERONICA BLEASDALE
Director 2000-10-24 2001-05-02
NIGEL PHILIP NICHOLLS
Company Secretary 1998-09-04 2000-10-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-21 1998-09-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-21 1998-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 Active

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
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-02CH01Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Quality Locum Holdings Limited as a person with significant control on 2023-02-01
2023-02-01PSC05Change of details for Quality Locum Holdings Limited as a person with significant control on 2023-02-01
2023-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-09-25AP03Appointment of Mr Thomas Christopher Richards as company secretary on 2017-09-19
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Mr Richard Paul Thomas Macmillan on 2013-05-31
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-15CH01Director's details changed for Mr Richard Paul Thomas Macmillan on 2012-08-01
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM Building 1 Turnford Place Great Cambridge Road, Turnford Hertfordshire EN10 6NH
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15AR0101/08/11 ANNUAL RETURN FULL LIST
2011-06-07AP03Appointment of Mr Richard Mcbride as company secretary
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24AR0101/08/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-01-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-08-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-17363aRETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-14363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-17363aRETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25AUDAUDITOR'S RESIGNATION
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07288aNEW DIRECTOR APPOINTED
2001-10-24363aRETURN MADE UP TO 21/08/01; NO CHANGE OF MEMBERS
2001-06-18ELRESS386 DISP APP AUDS 01/06/01
2001-06-18ELRESS366A DISP HOLDING AGM 01/06/01
2001-05-11288bDIRECTOR RESIGNED
2001-04-10288bSECRETARY RESIGNED
2001-03-07225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-14WRES13RE AGREEMENT 24/10/00
2000-11-14WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/10/00
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09AUDAUDITOR'S RESIGNATION
2000-11-09288bDIRECTOR RESIGNED
2000-11-09AUDAUDITOR'S RESIGNATION
1998-09-08Registered office changed on 08/09/98 from:\ 788-790 finchley road london NW11 7UR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUALITY EDUCATION 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 EDUCATION 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
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 7 JANUARY 2000 2000-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of QUALITY EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY EDUCATION LIMITED
Trademarks
We have not found any records of QUALITY EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY EDUCATION 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 (99999 - Dormant Company) as QUALITY EDUCATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY EDUCATION 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 EDUCATION 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 EDUCATION 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.