Quality Childcare Management Ltd was founded on 27 May 2003 and are based in Hampshire, it's status is listed as "Active". There are 5 directors listed for Quality Childcare Management Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRTH, Natasha Samantha | 01 August 2005 | - | 1 |
JUPP, Susan Elaine | 27 May 2003 | - | 1 |
HOPKINS, Anthony Charles | 27 May 2003 | 29 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Marcus | 27 May 2003 | 29 July 2004 | 1 |
JUPE, Benjamin Phillip | 29 July 2004 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 13 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 23 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 18 June 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 19 October 2007 | |
225 - Change of Accounting Reference Date | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
363s - Annual Return | 13 July 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
363s - Annual Return | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
225 - Change of Accounting Reference Date | 17 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
NEWINC - New incorporation documents | 27 May 2003 |