QUALITY EDUCATION WITH CARE LIMITED
Company number 05815559
- Company Overview for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- Filing history for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- People for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- Charges for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- More for QUALITY EDUCATION WITH CARE LIMITED (05815559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
01 May 2024 | TM02 | Termination of appointment of Annette Cunningham as a secretary on 18 April 2024 | |
01 May 2024 | AD01 | Registered office address changed from C/O Annette Cunningham Bryn Tirion Hall Mold Road Caergwrle Wrexham Clwyd LL12 9HA to Bryn Tirion Hall Mold Road Caergwrle Wrexham LL12 9HA on 1 May 2024 | |
25 Apr 2024 | PSC02 | Notification of Qewc Holdings Ltd as a person with significant control on 10 April 2024 | |
25 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Margaret Michele Wright as a director on 10 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Paul Wright as a director on 10 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Robert James Chadwick as a director on 10 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Vilma Maria Chadwick as a director on 10 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Benjamin Tom Chadwick as a director on 10 April 2024 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2006
|
|
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
22 Nov 2021 | CH01 | Director's details changed for Roger Tim Chadwick on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Miss Natalie Fletcher on 22 November 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
13 Dec 2019 | MR01 | Registration of charge 058155590003, created on 13 December 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
29 Nov 2018 | AP01 | Appointment of Mrs Vilma Maria Chadwick as a director on 23 November 2018 |