UKBizDB.co.uk

QUALITY SOLICITORS ORGANISATION LIMITED

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

This company is commonly known as Quality Solicitors Organisation Limited. The company was founded 16 years ago and was given the registration number 06616950. The firm's registered office is in ST. IVES. You can find them at Grant Hall, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:QUALITY SOLICITORS ORGANISATION LIMITED
Company Number:06616950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82200 - Activities of call centres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grant Hall, Parsons Green, St. Ives, Cambridgeshire, England, PE27 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director25 November 2022Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Secretary21 December 2015Active
Grant Hall, Parsons Green, St Ives, United Kingdom, PE27 4AA

Secretary23 April 2015Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Secretary30 September 2018Active
New Walk House, 108-110 New Walk, Leicester, LE1 7EA

Secretary04 June 2015Active
Accounting Worx Suite, 400 Thames Valley Park Drive, Reading, RG6 1PT

Corporate Secretary11 June 2008Active
New Walk House, 108-110 New Walk, Leicester, England, LE1 7EA

Director22 June 2012Active
4, Hortons Close, Glen Parva, Leicester, LE2 9GG

Director11 June 2008Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Director20 November 2014Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Director28 September 2017Active
New Walk House, 108-110 New Walk, Leicester, England, LE1 7EA

Director17 April 2012Active
Summer House, 18 Granville Road, Oxted, RH8 0DA

Director22 December 2008Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Director16 June 2016Active
Cleveland House, 33 King's Street, London, United Kingdom, SW1Y 6RT

Director31 October 2011Active
The Huntwyck, Hamilton Place, Melton Mowbray, LE13 0LX

Director11 June 2008Active
Cleveland House, 33 King Street, London, England, SW1Y 6RJ

Director26 April 2013Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Director30 September 2018Active
Belmont House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director25 November 2022Active
New Walk House, 108-110 New Walk, Leicester, England, LE1 7EA

Director29 May 2012Active
New Walk House, 108-110 New Walk, Leicester, LE1 7EA

Director17 July 2014Active
New Walk House, 108-110 New Walk, Leicester, England, LE1 7EA

Director29 June 2012Active
1, Raylees, Ramsbottom, Bury, England, BL0 9HW

Director31 August 2021Active
Sale Point, Washway Road, Sale, England, M33 6AG

Director31 August 2021Active
New Walk House, 108-110 New Walk, Leicester, England, LE1 7EA

Director16 January 2013Active
Bearswood, Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA

Director22 December 2008Active
Cleveland House, 33 King's Street, London, United Kingdom, SW1Y 6RT

Director31 October 2011Active

People with Significant Control

Qs Legal Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Metamorph Group Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Syer House, Stafford Park 1, Telford, England, TF3 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Move With Us Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:Grant Hall, Parsons Green, St. Ives, England, PE27 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Address

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

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Address

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

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-03Accounts

Legacy.

Download
2022-03-03Other

Legacy.

Download
2022-03-03Other

Legacy.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-29Incorporation

Memorandum articles.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.