About

Registered Number: 00629832
Date of Incorporation: 08/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Having been setup in 1959, Qed Education Environments Ltd are based in Leatherhead, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
CH01 - Change of particulars for director 10 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 January 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
CH01 - Change of particulars for director 17 February 2014
AR01 - Annual Return 09 January 2014
AGREEMENT2 - N/A 21 November 2013
GUARANTEE2 - N/A 21 November 2013
AA - Annual Accounts 14 May 2013
PARENT_ACC - N/A 14 May 2013
AGREEMENT2 - N/A 08 May 2013
AR01 - Annual Return 14 January 2013
GUARANTEE2 - N/A 24 December 2012
RESOLUTIONS - N/A 04 October 2012
SH19 - Statement of capital 04 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2012
CAP-SS - N/A 04 October 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 18 January 2012
MISC - Miscellaneous document 22 July 2011
MISC - Miscellaneous document 15 July 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 January 2009
353 - Register of members 26 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363a - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 January 2004
MISC - Miscellaneous document 25 November 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 17 June 2003
CERTNM - Change of name certificate 26 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 04 February 2000
395 - Particulars of a mortgage or charge 01 October 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 31 January 1999
CERTNM - Change of name certificate 20 August 1998
AA - Annual Accounts 22 June 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 15 September 1997
363a - Annual Return 08 January 1997
AA - Annual Accounts 01 May 1996
363x - Annual Return 12 January 1996
288 - N/A 13 July 1995
288 - N/A 23 June 1995
AA - Annual Accounts 09 June 1995
363x - Annual Return 30 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
AA - Annual Accounts 23 June 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
363x - Annual Return 18 February 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 26 June 1992
363x - Annual Return 14 February 1992
RESOLUTIONS - N/A 27 January 1992
RESOLUTIONS - N/A 27 January 1992
MEM/ARTS - N/A 27 January 1992
AA - Annual Accounts 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1991
363 - Annual Return 29 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 19 January 1990
288 - N/A 20 November 1989
AA - Annual Accounts 03 November 1989
395 - Particulars of a mortgage or charge 25 May 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 25 August 1987
288 - N/A 17 July 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 20 September 1986
288 - N/A 06 May 1986
AA - Annual Accounts 07 October 1983
AA - Annual Accounts 14 January 1983
363 - Annual Return 22 July 1982
AA - Annual Accounts 23 November 1981
363 - Annual Return 21 October 1981
AA - Annual Accounts 12 November 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1999 Outstanding

N/A

Legal charge 15 May 1989 Outstanding

N/A

Legal charge 02 April 1981 Fully Satisfied

N/A

Mortgage 26 June 1980 Outstanding

N/A

Floating charge 16 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.