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) |
---|---|---|---|
29 Nov 2018 | AP01 | Appointment of Mrs Margaret Michele Wright as a director on 23 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Patrick Prendergast as a director on 26 October 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Helen Prendergast as a director on 26 October 2018 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 Apr 2017 | MR04 | Satisfaction of charge 058155590001 in full | |
22 Mar 2017 | MR01 | Registration of charge 058155590002, created on 10 March 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Paul Wright on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Benjamin Tom Chadwick on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Robert James Chadwick on 1 June 2016 | |
11 Feb 2016 | AP03 | Appointment of Mrs Annette Cunningham as a secretary on 2 November 2015 | |
11 Feb 2016 | AP01 | Appointment of Mrs Helen Prendergast as a director on 30 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Miss Natalie Fletcher as a director on 30 January 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Annette Cunningham as a secretary on 9 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Roger Tim Chadwick on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Patrick Prendergast on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Paul Wright on 20 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Roger Tim Chadwick on 26 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Patrick Prendergast on 26 February 2015 |