About

Registered Number: 05815559
Date of Incorporation: 12/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: ANNETTE CUNNINGHAM, Bryn Tirion Hall Mold Road, Caergwrle, Wrexham, Clwyd, LL12 9HA

 

Quality Education With Care Ltd was registered on 12 May 2006. We don't know the number of employees at the business. The current directors of the organisation are listed as Cunningham, Annette, Chadwick, Benjamin Tom, Chadwick, Robert James, Chadwick, Roger Tim, Chadwick, Vilma Maria, Fletcher, Natalie, Wright, Margaret Michele, Cunningham, Annette, Wright, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Benjamin Tom 12 May 2006 - 1
CHADWICK, Robert James 18 December 2007 - 1
CHADWICK, Roger Tim 07 August 2006 - 1
CHADWICK, Vilma Maria 23 November 2018 - 1
FLETCHER, Natalie 30 January 2016 - 1
WRIGHT, Margaret Michele 23 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Annette 02 November 2015 - 1
CUNNINGHAM, Annette 05 January 2015 09 September 2015 1
WRIGHT, Paul 12 May 2006 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR01 - N/A 13 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 May 2017
MR04 - N/A 10 April 2017
MR01 - N/A 22 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AP03 - Appointment of secretary 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 20 October 2015
TM02 - Termination of appointment of secretary 09 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AP03 - Appointment of secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 December 2013
MR01 - N/A 11 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 February 2010
RESOLUTIONS - N/A 16 September 2009
123 - Notice of increase in nominal capital 16 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.