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..
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 | : |
|
Registered Address | : | 28 Old Coach Road, Droitwich, England, WR9 8BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Old Coach Road, Droitwich, England, WR9 8BB | Director | 01 February 2019 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 21 November 2013 | Active |
24, Woodbury Close, Callow Hill, Redditch, England, B97 5YQ | Director | 21 November 2013 | Active |
24, Woodbury Close, Callow Hill, Redditch, England, B97 5YQ | Director | 17 January 2014 | Active |
35, Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY | Director | 21 November 2013 | Active |
35, Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY | Director | 17 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Change account reference date company current extended. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.