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

QUALITY COMPLIANCE SYSTEMS LTD

SECOND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
06234100
Private Limited Company
Active

Company Overview

About Quality Compliance Systems Ltd
QUALITY COMPLIANCE SYSTEMS LTD was founded on 2007-05-02 and has its registered office in Richmond. The organisation's status is listed as "Active". Quality Compliance Systems Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUALITY COMPLIANCE SYSTEMS LTD
 
Legal Registered Office
SECOND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in WD17
 
Previous Names
QUALITY CARE SYSTEMS LTD20/07/2011
UK QUALITY CLIENT SOLUTIONS LIMITED17/06/2010
Filing Information
Company Number 06234100
Company ID Number 06234100
Date formed 2007-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY COMPLIANCE SYSTEMS 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.
Companies with same name QUALITY COMPLIANCE SYSTEMS LTD
The following companies were found which have the same name as QUALITY COMPLIANCE SYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY COMPLIANCE SYSTEMS AUSTRALIA PTY LTD Active Company formed on the 2019-11-25
QUALITY COMPLIANCE SYSTEMS AUSTRALIA PTY LTD Active Company formed on the 2019-11-25

Company Officers of QUALITY COMPLIANCE SYSTEMS LTD

Current Directors
Officer Role Date Appointed
NEIL CRAWFORD
Director 2010-03-17
MICHAEL GILBERT DEMPSEY
Director 2012-02-21
MATHEW PAUL WHITTINGHAM
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SEAN PHILLIPS
Director 2010-06-22 2018-04-30
ANTONY JAMES LIAS
Director 2010-08-13 2013-09-30
MATHEW PAUL WHITTINGHAM
Director 2012-05-22 2012-06-03
MATHEW PAUL WHITTINGHAM
Director 2010-10-29 2011-11-21
MATHEW PAUL WHITTINGHAM
Director 2010-08-26 2010-10-26
MATTHEW WHITTINGHAM
Director 2009-10-05 2010-08-13
STEPHEN PAUL LINDLEY
Director 2010-06-07 2010-07-30
IAN CHARLES BARLOW
Director 2010-02-28 2010-03-31
NEIL CRAWFORD
Company Secretary 2007-05-02 2010-02-28
NEIL CRAWFORD
Director 2007-05-02 2010-02-28
MICHAEL GILBERT DEMPSEY
Director 2010-02-26 2010-02-26
UK QUALITY CARE SOLUTIONS LTD
Director 2007-05-02 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CRAWFORD ACCESS SKILLS LTD Director 2008-07-16 CURRENT 2008-07-16 Active
NEIL CRAWFORD ACCESS SKILLS ACADEMY LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active
NEIL CRAWFORD CRAWFORD HILL ASSOCIATES LTD Director 2004-10-08 CURRENT 2004-10-08 Liquidation

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
2024-02-15Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-07Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-26Notification of Allocate Software Limited as a person with significant control on 2023-07-18
2024-01-26CESSATION OF DATIX (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04Memorandum articles filed
2023-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 062341000001
2023-07-18Director's details changed for Mr Jeffery Surges on 2023-07-18
2023-07-18CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-16Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28
2023-03-10DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-10DIRECTOR APPOINTED MR JOHN OSMENT
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Third Floor One London Square Cross Lanes Guildford GU1 1UN England
2023-01-17Current accounting period extended from 31/12/22 TO 30/04/23
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC02Notification of Datix (Holdings) Limited as a person with significant control on 2022-08-01
2022-08-02PSC07CESSATION OF MATHEW PAUL WHITTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02AP01DIRECTOR APPOINTED MR JEFFERY SURGES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI WALKER
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PAUL WHITTINGHAM
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-26CC04Statement of company's objects
2022-04-22PSC04Change of details for Mr Mathew Paul Whittingham as a person with significant control on 2022-04-21
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA KATE WHITTINGHAM
2022-04-21PSC04Change of details for Mr Mathew Paul Whittingham as a person with significant control on 2021-02-19
2021-08-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANTHONY BOLTON
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Regus House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1HR England
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT DEMPSEY
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-18AP01DIRECTOR APPOINTED MS NIKKI WALKER
2019-07-05RP04AP01Second filing of director appointment of Mathew Whittingham
2019-06-28SH0130/05/19 STATEMENT OF CAPITAL GBP 400
2019-06-20RES12Resolution of varying share rights or name
2019-06-13SH08Change of share class name or designation
2019-03-08AP01DIRECTOR APPOINTED MR GREGORY ANTHONY BOLTON
2018-10-08CH01Director's details changed for Mr Neil Crawford on 2018-10-07
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08RES13Resolutions passed:
  • Clause 6 disapplied 06/04/2018
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEAN PHILLIPS
2018-02-19RES12Resolution of varying share rights or name
2018-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-19AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-03-16CH01Director's details changed for Mr Mathew Paul Whittingham on 2017-01-09
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 54 Clarendon Road Watford WD17 1DU
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-05AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-05AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-03CH01Director's details changed for Mr Mathew Paul Whittingham on 2013-02-01
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-13AR0113/07/15 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-14AR0113/07/14 FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LIAS
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-17AR0113/07/13 FULL LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 7 HANOVER SQUARE LONDON W1S 1HQ ENGLAND
2012-08-21AP01DIRECTOR APPOINTED MR MATHEW PAUL WHITTINGHAM
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-13AR0113/07/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WHITTINGHAM
2012-06-06AR0102/05/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MATHEW PAUL WHITTINGHAM
2012-03-28AP01DIRECTOR APPOINTED MR MICHAEL GILBERT DEMPSEY
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 271 REGENT STREET LONDON ENGLAND W1B 2ES UNITED KINGDOM
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WHITTINGHAM
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-20RES15CHANGE OF NAME 20/07/2011
2011-07-20CERTNMCOMPANY NAME CHANGED QUALITY CARE SYSTEMS LTD CERTIFICATE ISSUED ON 20/07/11
2011-05-09AR0102/05/11 FULL LIST
2011-02-17AA01PREVEXT FROM 31/05/2010 TO 31/10/2010
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ROTUNDA 42 GLOUCESTER CRESCENT LONDON NW1 7DL
2010-11-01AP01DIRECTOR APPOINTED MR MATHEW PAUL WHITTINGHAM
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WHITTINGHAM
2010-08-26AP01DIRECTOR APPOINTED MR MATHEW PAUL WHITTINGHAM
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTINGHAM
2010-08-17AP01DIRECTOR APPOINTED MR ANTONY LIAS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINDLEY
2010-06-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL LINDLEY
2010-06-23AP01DIRECTOR APPOINTED MR PETER SEAN PHILLIPS
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARLOW
2010-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17CERTNMCOMPANY NAME CHANGED UK QUALITY CLIENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/10
2010-06-14AP01DIRECTOR APPOINTED MR NEIL CRAWFORD
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 6TH FLOOR 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMPSEY
2010-06-03RES15CHANGE OF NAME 27/05/2010
2010-05-20AA31/05/09 TOTAL EXEMPTION FULL
2010-05-04AR0102/05/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR MATTHEW WHITTINGHAM
2010-03-16AP01DIRECTOR APPOINTED MR IAN CHARLES BARLOW
2010-03-16AP01DIRECTOR APPOINTED MR MICHAEL GILBERT DEMPSEY
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CRAWFORD
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL CRAWFORD
2009-06-16363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR UK QUALITY CARE SOLUTIONS LTD
2009-03-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 31 ABBOTTSFORD DRIVE PENYFFORDD CHESTER CH40JG UNITED KINGDOM
2008-07-22363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 1 BLACKLEY HALL COTTAGES PONT-Y-CAPEL LANE GRESFORD WREXHAM LL128SA
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY COMPLIANCE SYSTEMS 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 QUALITY COMPLIANCE SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUALITY COMPLIANCE SYSTEMS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-11-01 £ 319,560
Creditors Due Within One Year 2011-11-01 £ 217,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

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 COMPLIANCE SYSTEMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 200
Cash Bank In Hand 2011-11-01 £ 41,175
Current Assets 2011-11-01 £ 718,230
Debtors 2011-11-01 £ 677,055
Fixed Assets 2011-11-01 £ 78,022
Shareholder Funds 2011-11-01 £ 414,640
Tangible Fixed Assets 2011-11-01 £ 3,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUALITY COMPLIANCE SYSTEMS LTD registering or being granted any patents
Domain Names

QUALITY COMPLIANCE SYSTEMS LTD owns 1 domain names.

careplanmanagement.co.uk  

Trademarks
We have not found any records of QUALITY COMPLIANCE SYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with QUALITY COMPLIANCE SYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-11-05 GBP £6,270 Traded Services Equipment & Materials
Council of the Isles of Scilly 2015-09-07 GBP £2,490 Professional Services
London Borough of Southwark 2015-01-19 GBP £1,914

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 QUALITY COMPLIANCE SYSTEMS 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 QUALITY COMPLIANCE SYSTEMS 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 QUALITY COMPLIANCE SYSTEMS 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.