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

QED (CLACTON) LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
04764331
Private Limited Company
Active

Company Overview

About Qed (clacton) Ltd
QED (CLACTON) LIMITED was founded on 2003-05-14 and has its registered office in Swanley. The organisation's status is listed as "Active". Qed (clacton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QED (CLACTON) LIMITED
 
Legal Registered Office
8 White Oak Square, London Road
Swanley
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 04764331
Company ID Number 04764331
Date formed 2003-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts SMALL
VAT Number /Sales tax ID GB823806824  
Last Datalog update: 2024-07-17 10:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QED (CLACTON) 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 QED (CLACTON) LIMITED
The following companies were found which have the same name as QED (CLACTON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QED (CLACTON) HOLDINGS LIMITED 8 White Oak Square, London Road Swanley KENT BR8 7AG Active Company formed on the 2003-05-14

Company Officers of QED (CLACTON) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2013-12-09
DAVID JOHN BROOKING
Director 2012-07-05
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Company Secretary 2013-12-09 2013-12-09
PAUL BRIAN MATTHEWS
Company Secretary 2013-02-21 2013-12-09
PATRICK HAMILL
Company Secretary 2011-03-21 2013-02-21
JOHN GRAHAM
Director 2008-05-07 2012-07-05
STEPHEN JAMES BEECHEY
Director 2010-10-12 2011-11-01
CHRISTOPHER STEPHEN BEST
Director 2005-04-01 2011-11-01
BAMIKE TANYA SAWYERR
Company Secretary 2010-02-01 2011-03-17
IAN DAVID HUDSON
Director 2005-08-29 2010-11-01
DAVID GORDON SMITH
Director 2009-10-23 2010-10-12
MARK RABBETT
Company Secretary 2008-03-13 2010-02-01
STEVEN ADI YAZDABADI
Director 2005-09-28 2009-10-23
MILTON ANTHONY FERNANDES
Director 2007-10-15 2008-05-07
PIERRE GAETAN LAMSTAES
Company Secretary 2006-02-10 2008-03-13
NICHOLAS JOHN EDWARD CROWTHER
Director 2005-02-10 2007-02-20
ANDREW OYESIKU
Company Secretary 2003-10-20 2006-02-10
SIMON JAMES POTTER
Director 2005-06-01 2005-09-28
JOHN DAVID HARRIS
Director 2003-10-13 2005-08-29
LLOYD ESAU
Director 2003-10-13 2005-06-01
MICHAEL CAMPION
Director 2003-10-13 2005-04-01
ANDREA FINEGAN
Director 2003-10-13 2005-02-10
ALISON LINDA SMITH
Company Secretary 2003-05-14 2003-10-20
CHRISTOPHER EARLSTON BROWN
Director 2003-05-14 2003-10-13
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-05-14 2003-05-14
LUCIENE JAMES LIMITED
Director 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED Director 2016-04-30 CURRENT 2007-10-16 Active
DAVID JOHN BROOKING HEALTH (PEMBURY) LIMITED Director 2016-04-30 CURRENT 2004-12-09 Active
DAVID JOHN BROOKING KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-10-16 Active
DAVID JOHN BROOKING ASPIRE DEFENCE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2003-04-11 Active
DAVID JOHN BROOKING ASPIRE DEFENCE FINANCE PLC Director 2016-04-28 CURRENT 2006-02-07 Active
DAVID JOHN BROOKING ASPIRE DEFENCE LIMITED Director 2016-04-28 CURRENT 2005-09-23 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-16 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2012-11-29 CURRENT 2003-04-07 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Director 2012-11-29 CURRENT 1998-02-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES Director 2012-11-29 CURRENT 2004-08-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) LIMITED Director 2012-11-29 CURRENT 1998-02-11 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-03 Active
DAVID JOHN BROOKING MODERN COURTS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING MODERN COURTS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-02 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING ACADEMY SERVICES (TENDRING) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING ACADEMY SERVICES (HOLDINGS) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING QED (CLACTON) HOLDINGS LIMITED Director 2012-07-05 CURRENT 2003-05-14 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE LIMITED Director 2012-07-03 CURRENT 1995-10-12 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE FUNDING PLC Director 2012-07-03 CURRENT 2003-08-18 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2012-07-03 CURRENT 1997-05-09 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE GROUP LIMITED Director 2012-07-03 CURRENT 2003-07-09 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC Director 2012-06-28 CURRENT 2005-11-02 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Liquidation
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 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
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-29Change of details for Qed (Clacton) Holdings Limited as a person with significant control on 2016-04-06
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JACOB DEAN
2019-09-20AP01DIRECTOR APPOINTED MR SIMON RICHARD THORPE BEAUCHAMP
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU
2019-02-18AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2019-01-26CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-10-15AP01DIRECTOR APPOINTED MS SABRINA SIDHU
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER JACOB DEAN
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 17/08/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 04/09/2014
2014-08-23CH01Director's details changed for Mr David John Brooking on 2014-08-22
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-22AP04Appointment of corporate company secretary Hcp Management Services Limited
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
2013-12-20AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL MATTHEWS
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0131/05/13 FULL LIST
2013-04-03AP03SECRETARY APPOINTED MR PAUL BRIAN MATTHEWS
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HAMILL
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 21/01/2013
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED MR DAVID BROOKING
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2012-06-13AR0131/05/12 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEECHEY
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0114/05/11 FULL LIST
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY BAMIKE SAWYERR
2011-03-21AP03SECRETARY APPOINTED MR PATRICK HAMILL
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM
2011-03-10MISCSECTION 519 RES OF AUD
2010-11-25AP01DIRECTOR APPOINTED STEPHEN JAMES BEECHEY
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2010-11-02AP01DIRECTOR APPOINTED MR BEN DEAN
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0114/05/10 FULL LIST
2010-02-16AP03SECRETARY APPOINTED MISS BAMIKE TANYA SAWYERR
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY MARK RABBETT
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FIRST FLOOR TRICON HOUSE, OLD COFFEE HOUSE YARD LONDON ROAD SEVENOAKS KENT TN13 1AH ENGLAND
2009-10-23AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BEST / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADI YAZDABADI / 08/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH
2009-05-20190LOCATION OF DEBENTURE REGISTER
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN YAZDABADI / 14/05/2008
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 12/08/2006
2008-05-12288aDIRECTOR APPOINTED MR JOHN GRAHAM
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES
2008-04-21288aSECRETARY APPOINTED MARK RABBETT
2007-10-25288aNEW DIRECTOR APPOINTED
2007-08-06ELRESS366A DISP HOLDING AGM 27/07/07
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to QED (CLACTON) 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 QED (CLACTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-14 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of QED (CLACTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QED (CLACTON) LIMITED
Trademarks
We have not found any records of QED (CLACTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QED (CLACTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £546,864
Essex County Council 2014-7 GBP £579,370
Essex County Council 2014-6 GBP £547,153
Essex County Council 2014-5 GBP £580,459
Essex County Council 2014-4 GBP £555,828
Essex County Council 2014-3 GBP £559,172
Essex County Council 2014-2 GBP £538,017
Essex County Council 2014-1 GBP £567,938
Essex County Council 2013-12 GBP £584,127
Essex County Council 2013-11 GBP £815,276
Essex County Council 2013-10 GBP £903,104
Essex County Council 2013-9 GBP £610,500
Essex County Council 2013-8 GBP £542,814
Essex County Council 2013-7 GBP £541,608
Essex County Council 2013-6 GBP £546,087
Essex County Council 2013-5 GBP £582,917
Essex County Council 2013-4 GBP £529,653
Essex County Council 2013-3 GBP £1,059,274
Essex County Council 2013-1 GBP £524,572

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QED (CLACTON) 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 QED (CLACTON) 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 QED (CLACTON) 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.