About

Registered Number: 04241976
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Based in Hove in East Sussex, Quality Education & Development Ltd was setup in 2001. Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Clarke, Colin Robert Edward, Miles, Julia Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Julia Margaret 10 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Colin Robert Edward 10 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
PSC04 - N/A 17 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 June 2018
PSC04 - N/A 27 June 2018
PSC04 - N/A 27 June 2018
AD01 - Change of registered office address 01 June 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 21 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 June 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 05 September 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 September 2005
RESOLUTIONS - N/A 23 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
287 - Change in situation or address of Registered Office 16 January 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 18 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.