UKBizDB.co.uk

E-QUALITAS PROFESSIONAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-qualitas Professional Services Limited. The company was founded 19 years ago and was given the registration number 05467600. The firm's registered office is in SHEFFIELD. You can find them at 2nd Floor Sir Wilfrid Newton House Newton Chambers Road, Chapeltown, Sheffield, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:E-QUALITAS PROFESSIONAL SERVICES LIMITED
Company Number:05467600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2nd Floor Sir Wilfrid Newton House Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Secretary01 January 2023Active
2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director12 February 2020Active
2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director07 March 2019Active
Langshaw, Pastens Road, Oxted, RH8 0RE

Secretary31 May 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary31 May 2005Active
2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director07 March 2019Active
23 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director31 May 2005Active
23 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director31 May 2005Active
25, Victoria Street, London, England, SW1H 0EX

Director07 March 2019Active
Langshaw, Pastens Road, Oxted, RH8 0RE

Director31 May 2005Active
Langshaw, Pastens Road Limpsfield Chart, Oxted, RH8 0RE

Director31 May 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director31 May 2005Active

People with Significant Control

Education Placement Group Limited
Notified on:07 March 2019
Status:Active
Country of residence:England
Address:2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Vivien Mary Johnston
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Baba Gana Kasim
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Jennifer Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:2nd Floor Sir Wilfrid Newton House, Newton Chambers Road, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-25Change of constitution

Statement of companys objects.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-03-27Auditors

Auditors resignation company.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Change account reference date company current extended.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.