UKBizDB.co.uk

QUALITY EXTENDED SCHOOLS TEAM LTD

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

This company is commonly known as Quality Extended Schools Team Ltd. The company was founded 12 years ago and was given the registration number 07906020. The firm's registered office is in REDDITCH. You can find them at 24 Woodbury Close, Callow Hill, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY EXTENDED SCHOOLS TEAM LTD
Company Number:07906020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 January 2012
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Woodbury Close, Callow Hill, Redditch, Worcestershire, United Kingdom, B97 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Woodbury Close, Callow Hill, Redditch, England, B97 5YQ

Director11 January 2012Active
35, Birkdale Avenue, Blackwell, Bromsgrove, United Kingdom, B60 1BY

Director11 January 2012Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary11 January 2012Active

People with Significant Control

Mrs Denise Phelps
Notified on:01 February 2019
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
Mrs Helen Dear
Notified on:01 February 2019
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:31 January 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:35, Birkdale Avenue, Bromsgrove, England, B60 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Deaer
Notified on:31 January 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:24, Woodburn Close, Redditch, England, B97 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Quality Extended Schools Team Droitwich Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:28 Old Coach Road, Droitwich, England, WR9 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Quality Extended Schools Team Droitwich Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:24 Woodbury Close, Callow Hill, Redditch, United Kingdom, B97 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quality Extended Schools Team Droitwich Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:28, Old Coach Road, Droitwich, United Kingdom, WR9 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Dissolution

Dissolution application strike off company.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Accounts

Change account reference date company previous shortened.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of 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
2019-03-18Address

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

Download
2019-02-08Address

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

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.