Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QA SCHEME SUPPORT SERVICES LTD
Company Information for

QA SCHEME SUPPORT SERVICES LTD

CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY, FARINGTON, LEYLAND, PR25 3GR,
Company Registration Number
05836324
Private Limited Company
Active

Company Overview

About Qa Scheme Support Services Ltd
QA SCHEME SUPPORT SERVICES LTD was founded on 2006-06-05 and has its registered office in Leyland. The organisation's status is listed as "Active". Qa Scheme Support Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QA SCHEME SUPPORT SERVICES LTD
 
Legal Registered Office
CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY
FARINGTON
LEYLAND
PR25 3GR
Other companies in PR7
 
Previous Names
DGCOS ADMIN. CO. LTD07/03/2012
THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCEOMBUDSMAN SCHEME LIMITED28/08/2007
THE DOUBLE GLAZING & CONSERVATORY ADMINSTRATION COMPANY LIMITED05/10/2006
Filing Information
Company Number 05836324
Company ID Number 05836324
Date formed 2006-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900454168  
Last Datalog update: 2023-10-07 19:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QA SCHEME SUPPORT SERVICES LTD
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.

Company Officers of QA SCHEME SUPPORT SERVICES LTD

Current Directors
Officer Role Date Appointed
ALISON JANE DRIVER
Director 2009-12-01
ANTHONY ROY PICKUP
Director 2006-06-05
PHILIP ALAN RIDING
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN EDWARD SMITH
Director 2009-12-01 2014-05-22
RICHARD CHRISTIE
Director 2006-06-05 2009-12-01
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-06-05 2008-06-09
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-06-05 2006-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-05 2006-06-05
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALAN RIDING THE GOLFERS WAREHOUSE LIMITED Director 2011-08-25 CURRENT 2010-12-15 Dissolved 2015-10-20
PHILIP ALAN RIDING FLEXBELL TECHNOLOGY LIMITED Director 2009-11-27 CURRENT 2009-10-26 Dissolved 2015-05-24
PHILIP ALAN RIDING ON LINE SPORTS EQUIPMENT LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active - Proposal to Strike off
PHILIP ALAN RIDING CARLYLE HOUSE LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-12
PHILIP ALAN RIDING BEECH BUSINESS SERVICES LIMITED Director 2002-08-15 CURRENT 2002-08-15 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
2023-09-20CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-08-05AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CESSATION OF PHILIP ALAN RIDING AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF PHILIP ALAN RIDING AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Jarion as a person with significant control on 2021-11-08
2022-01-06Notification of Jarion as a person with significant control on 2021-11-08
2022-01-06PSC02Notification of Jarion as a person with significant control on 2021-11-08
2022-01-06PSC07CESSATION OF PHILIP ALAN RIDING AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12PSC07CESSATION OF JAKE WILLIAM PILKINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM PILKINGTON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR FAISAL HUSSAIN
2020-09-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE PILKINGTON
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE PILKINGTON
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE DRIVER
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE DRIVER
2019-01-21AP01DIRECTOR APPOINTED MR JOHN RICHARD CHRISTIE
2019-01-21AP01DIRECTOR APPOINTED MR JAKE WILLIAM PILKINGTON
2018-07-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 45217
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-17CH01Director's details changed for Ms Alison Jane Driver on 2017-03-17
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Astley House, 29 Queens Road Chorley Lancashire PR7 1JU
2016-07-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 45217
2015-06-15AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 45217
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH
2014-04-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0105/06/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0105/06/12 FULL LIST
2012-05-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-07RES15CHANGE OF NAME 06/03/2012
2012-03-07CERTNMCOMPANY NAME CHANGED DGCOS ADMIN. CO. LTD CERTIFICATE ISSUED ON 07/03/12
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-09AR0105/06/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY PICKUP / 01/10/2010
2011-06-08SH0113/05/11 STATEMENT OF CAPITAL GBP 45217
2010-07-05AR0105/06/10 FULL LIST
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-18SH0131/12/09 STATEMENT OF CAPITAL GBP 28550
2010-02-03RES01ADOPT ARTICLES 01/12/2009
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTIE
2010-01-20AP01DIRECTOR APPOINTED MS ALISON JANE DRIVER
2010-01-20AP01DIRECTOR APPOINTED MR ROBIN EDWARD SMITH
2010-01-20AP01DIRECTOR APPOINTED MR PHILIP ALAN RIDING
2009-12-07AA01PREVSHO FROM 31/12/2009 TO 30/11/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-0488(2)AD 08/07/09 GBP SI 71@1=71 GBP IC 21500/21571
2009-07-21123NC INC ALREADY ADJUSTED 01/06/07
2009-07-21RES04GBP NC 1000/100000 01/06/2007
2009-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1788(2)CAPITALS NOT ROLLED UP
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-05-21225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-08-28CERTNMCOMPANY NAME CHANGED THE DOUBLE GLAZING & CONSERVATOR Y QUALITY ASSURANCE OMBUDSMAN SC HEME LIMITED CERTIFICATE ISSUED ON 28/08/07
2007-08-16363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-07-09225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-07-0988(2)RAD 05/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CO KEVILLS SOLICITORS 32 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HZ
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-05CERTNMCOMPANY NAME CHANGED THE DOUBLE GLAZING & CONSERVATOR Y ADMINSTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QA SCHEME SUPPORT SERVICES LTD 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 QA SCHEME SUPPORT SERVICES LTD
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
DEBENTURE 2010-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 QA SCHEME SUPPORT SERVICES LTD

Intangible Assets
Patents
We have not found any records of QA SCHEME SUPPORT SERVICES LTD registering or being granted any patents
Domain Names

QA SCHEME SUPPORT SERVICES LTD owns 1 domain names.

doubleglazingnews.co.uk  

Trademarks
We have not found any records of QA SCHEME SUPPORT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QA SCHEME SUPPORT SERVICES LTD. 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 QA SCHEME SUPPORT SERVICES LTD 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 QA SCHEME SUPPORT SERVICES LTD 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 QA SCHEME SUPPORT SERVICES LTD 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 QA SCHEME SUPPORT SERVICES LTD 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.