UKBizDB.co.uk

QUALITY EXTENDED SCHOOLS TEAM DROITWICH LIMITED

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

This company is commonly known as Quality Extended Schools Team Droitwich Limited. The company was founded 10 years ago and was given the registration number 08785499. The firm's registered office is in DROITWICH. You can find them at 28 Old Coach Road, , Droitwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY EXTENDED SCHOOLS TEAM DROITWICH LIMITED
Company Number:08785499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Old Coach Road, Droitwich, England, WR9 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Old Coach Road, Droitwich, England, WR9 8BB

Director01 February 2019Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary21 November 2013Active
24, Woodbury Close, Callow Hill, Redditch, England, B97 5YQ

Director21 November 2013Active
24, Woodbury Close, Callow Hill, Redditch, England, B97 5YQ

Director17 January 2014Active
35, Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY

Director21 November 2013Active
35, Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY

Director17 January 2014Active

People with Significant Control

My First Friends Holdings Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Ashbrook Drive Great Park, Rednal, Birmingham, England, B45 9FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Dear
Notified on:21 November 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:24, Woodbury Close, Redditch, England, B97 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Phelps
Notified on:21 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:35 Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Dear
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:28 Old Coach Road, Droitwich, England, WR9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Phelps
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:35, Birkdale Avenue, Bromsgrove, United Kingdom, B60 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Address

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

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-18Address

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

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.