UKBizDB.co.uk

QA LEARNING SERVICES LIMITED

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

This company is commonly known as Qa Learning Services Limited. The company was founded 41 years ago and was given the registration number 01679488. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QA LEARNING SERVICES LIMITED
Company Number:01679488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1982
End of financial year:02 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Deloitte Llp, 1 City Square, Leeds, LS1 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG

Secretary25 May 2018Active
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director02 September 2019Active
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director25 May 2018Active
20 Hallside Park, Knutsford, WA16 8NQ

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary01 February 2001Active
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG

Secretary27 September 2005Active
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG

Secretary02 February 1999Active
Pipers Barn, 55 Copperkins Lane, Amersham, HP6 5RA

Secretary19 June 2006Active
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG

Secretary14 January 2009Active
1 The Corner House, Aimson Road West Timperley, Altrincham, WA15 7XP

Secretary27 January 2006Active
9 Churchfarm Close, Yate, BS37 5BZ

Secretary01 March 2006Active
3 Lancaster Court, Well Place, Cheltenham, GL50 2PJ

Secretary31 March 2002Active
6 Stone Pine Road, Bromham, MK43 8GG

Secretary14 August 2007Active
20 Hallside Park, Knutsford, WA16 8NQ

Director-Active
The Manor House, 85 High Street, Lindfield, RH16 2HN

Director03 May 2005Active
Hengrove, The Chivery, Tring, HP23 6LE

Director15 November 2000Active
Fairfield Brook Lane, Alderley Edge, SK9 7QG

Director02 March 1998Active
The Old Dairy, Sidbury, Sidmouth, EX10 0QR

Director02 March 1998Active
Ladybrook House, Thame Road, Warborough, OX10 7DA

Director01 September 2002Active
Dunally House Walton Lane, Shepperton, TW17 8LQ

Director-Active
Woodcroft 86 Whalley Road, Wilpshire, Blackburn, BB1 9LJ

Director-Active
4 Fairhaven Close, Tytherington, Macclesfield, SK10 2QG

Director02 February 1999Active
New Dairy House Farm, Batherton Lane, Batherton, Nantwich, CW5 7QH

Director17 December 1999Active
Sjovillans Gard, S-179 75, Ska, Sweden,

Director01 June 1998Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director27 June 2000Active
3 Rue Giovanni Gambini, 1206 Geneva, Switzerland, FOREIGN

Director-Active
97 Gunterstone Road, London, W14 9BT

Director01 September 2002Active
Pipers Barn, 55 Copperkins Lane, Amersham, HP6 5RA

Director19 June 2006Active
20 Clarence Road, Windsor, SL4 5AF

Director17 December 1999Active
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG

Director14 January 2009Active
The Grange, Fryth Finchampstead, Wokingham, RG40 3RN

Director22 June 2006Active
15 Leycester Road, Knutsford, WA16 8QR

Director-Active
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG

Director09 June 2008Active
Kingswood House, Tag Lane Wargrave, Reading, RG10 9ST

Director19 June 2006Active
The Old Rectory Church Lane, Mobberley, Knutsford, WA16 7RD

Director07 July 1994Active

People with Significant Control

Seckloe 208 Limited
Notified on:09 August 2019
Status:Active
Country of residence:United Kingdom
Address:Rath House 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Qa-Iq Group Limited
Notified on:23 June 2017
Status:Active
Country of residence:United Kingdom
Address:Rath House, 55-65 Uxbridge Rooad, Slough, United Kingdom, SL1 1SG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-30Address

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

Download
2019-10-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Resolution

Resolution.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-27Capital

Legacy.

Download
2019-08-27Capital

Capital statement capital company with date currency figure.

Download
2019-08-27Insolvency

Legacy.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-23Capital

Legacy.

Download
2019-08-23Capital

Capital statement capital company with date currency figure.

Download
2019-08-23Insolvency

Legacy.

Download
2019-08-23Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-08-08Address

Move registers to sail company with new address.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.