About

Registered Number: 04776923
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

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.

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.