Background WavePink WaveYellow Wave

QED EDUCATION ENVIRONMENTS LIMITED (00629832)

QED EDUCATION ENVIRONMENTS LIMITED (00629832) is an active UK company. incorporated on 8 June 1959. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QED EDUCATION ENVIRONMENTS LIMITED has been registered for 66 years. Current directors include JONES, Nicholas Thomas Drucquer, WAINWRIGHT, Philip Michael.

Company Number
00629832
Status
active
Type
ltd
Incorporated
8 June 1959
Age
66 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Nicholas Thomas Drucquer, WAINWRIGHT, Philip Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED EDUCATION ENVIRONMENTS LIMITED

QED EDUCATION ENVIRONMENTS LIMITED is an active company incorporated on 8 June 1959 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QED EDUCATION ENVIRONMENTS LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00629832

LTD Company

Age

66 Years

Incorporated 8 June 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

1258 LONDON ROAD LIMITED
From: 21 August 1998To: 26 March 2003
WATES LIMITED
From: 8 June 1959To: 21 August 1998
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Capital Update
Oct 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Aug 22
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

JONES, Nicholas Thomas Drucquer

Active
Station Approach, LeatherheadKT22 7SW
Born August 1972
Director
Appointed 03 Feb 2025

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 03 Dec 2018

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 31 Dec 2007
Resigned 04 Jan 2016

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 01 Feb 2005
Resigned 30 May 2006

GAME, Ashley

Resigned
118 Hydethorpe Road, LondonSW12 0JD
Secretary
Appointed 02 Oct 2000
Resigned 30 Apr 2002

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Apr 2002
Resigned 01 Feb 2005

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Secretary
Appointed 30 Jun 2000
Resigned 02 Oct 2000

MACKIE, William Graham

Resigned
91 Foxley Lane, PurleyCR8 3HP
Secretary
Appointed 29 Apr 1994
Resigned 30 Jun 2000

SAREEN, Narinder Singh

Resigned
Beechcorner, ChipsteadCR5 3QZ
Secretary
Appointed N/A
Resigned 29 Apr 1994

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 30 May 2006
Resigned 31 Dec 2007

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

BAKER, Kenneth George

Resigned
3 Marlhurst, EdenbridgeTN8 6LN
Born September 1941
Director
Appointed 08 Nov 2004
Resigned 12 Dec 2006

BENNION, Rodney John

Resigned
The Old Headmasters House, AshteadKT21 1HY
Born June 1946
Director
Appointed 22 Jan 2001
Resigned 30 Jun 2003

CHANDLER, Paul

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1964
Director
Appointed 10 Nov 2017
Resigned 31 Dec 2024

DAVIES, Andrew Oswell Bede

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1963
Director
Appointed 17 Oct 2016
Resigned 10 Nov 2017

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 01 Feb 2005
Resigned 04 Jan 2016

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 22 Jan 2001
Resigned 01 Feb 2005

LAIRD, Andrew

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1955
Director
Appointed 12 Dec 2006
Resigned 13 Apr 2012

LORD, Philip Smith

Resigned
Buncton Court Buncton Lane, Haywards HeathRH17 5RE
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1995

POTTER, Simon James

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1963
Director
Appointed 26 Jul 2018
Resigned 31 Mar 2025

SHEPHERD, Martyn Alan

Resigned
1 Carteret Close, Milton KeynesMK15 9LD
Born April 1963
Director
Appointed 30 Jun 2003
Resigned 08 Nov 2004

SMITH, David Gordon, Mr.

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1960
Director
Appointed 08 Nov 2004
Resigned 17 Oct 2016

TIDD, Martin John Edward

Resigned
Mistel, AmpthillMK45 2NR
Born November 1960
Director
Appointed 30 Jun 2003
Resigned 08 Nov 2004

TOGWELL, Stuart John

Resigned
Station Approach, LeatherheadKT22 7SW
Born June 1968
Director
Appointed 13 Apr 2012
Resigned 25 Jul 2018

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed N/A
Resigned 22 Jan 2001

WATES, Christopher Stephen, Sir

Resigned
Tufton Place, RyeTN31 6HL
Born December 1939
Director
Appointed N/A
Resigned 22 Jan 2001

WATES, Michael Edward

Resigned
Manor House, Blandford ForumDT11 9HS
Born June 1935
Director
Appointed N/A
Resigned 22 Jan 2001

WATES, Paul Christopher Ronald

Resigned
Bellasis House, DorkingRH5 6DH
Born March 1938
Director
Appointed N/A
Resigned 22 Jan 2001

Persons with significant control

1

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Legacy
21 November 2013
AGREEMENT2AGREEMENT2
Legacy
21 November 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2013
AAAnnual Accounts
Legacy
14 May 2013
PARENT_ACCPARENT_ACC
Legacy
8 May 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
24 December 2012
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
4 October 2012
SH19Statement of Capital
Legacy
4 October 2012
SH20SH20
Legacy
4 October 2012
CAP-SSCAP-SS
Resolution
4 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Miscellaneous
22 July 2011
MISCMISC
Miscellaneous
15 July 2011
MISCMISC
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363aAnnual Return
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Miscellaneous
25 November 2003
MISCMISC
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
31 January 1999
363aAnnual Return
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Legacy
13 July 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
18 February 1994
363x363x
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
14 February 1992
363x363x
Memorandum Articles
27 January 1992
MEM/ARTSMEM/ARTS
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 August 1991
AAAnnual Accounts
Legacy
18 February 1991
88(2)R88(2)R
Legacy
29 January 1991
363363
Legacy
14 December 1990
122122
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
20 November 1989
288288
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
363363
Accounts With Accounts Type Full Group
8 November 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Made Up Date
25 August 1987
AAAnnual Accounts
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Group
20 September 1986
AAAnnual Accounts
Legacy
6 May 1986
288288
Accounts With Made Up Date
7 October 1983
AAAnnual Accounts
Accounts With Made Up Date
14 January 1983
AAAnnual Accounts
Legacy
22 July 1982
363363
Accounts With Made Up Date
23 November 1981
AAAnnual Accounts
Legacy
21 October 1981
363363
Accounts With Made Up Date
12 November 1980
AAAnnual Accounts