This company is commonly known as Cqc Resource Solutions Ltd. The company was founded 3 years ago and was given the registration number 12964121. The firm's registered office is in CAVERSHAM HEIGHTS, READING. You can find them at 1, The Corner House, Buxton Avenue, Caversham Heights, Reading, Berkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CQC RESOURCE SOLUTIONS LTD |
---|---|---|
Company Number | : | 12964121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2020 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1, The Corner House, Buxton Avenue, Caversham Heights, Reading, Berkshire, United Kingdom, RG4 7BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 108, The Henley Building, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 21 October 2020 | Active |
Office 108, The Henley Building, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 07 October 2021 | Active |
Mrs Rebecca Louise Eames | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Buxton Avenue, Reading, England, RG4 7BT |
Nature of control | : |
|
Mr Christopher David Eames | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 108, The Henley Building, Newtown Road, Henley-On-Thames, England, RG9 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2020-10-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.