Quality Childcare Management Ltd was registered on 27 May 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Firth, Natasha Samantha, Jupp, Susan Elaine, Davis, Marcus, Jupe, Benjamin Phillip, Hopkins, Anthony Charles for this organisation. We do not know the number of employees at this business.
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 |