About

Registered Number: 04776923
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.