Background WavePink WaveYellow Wave

CRANFIELD QUALITY SERVICES LIMITED (02263454)

CRANFIELD QUALITY SERVICES LIMITED (02263454) is an active UK company. incorporated on 31 May 1988. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CRANFIELD QUALITY SERVICES LIMITED has been registered for 37 years. Current directors include ELSMORE, Stewart Arthur James, SIBBALD, Ian.

Company Number
02263454
Status
active
Type
ltd
Incorporated
31 May 1988
Age
37 years
Address
Kent House Wharley End, Bedford, MK43 0AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ELSMORE, Stewart Arthur James, SIBBALD, Ian
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD QUALITY SERVICES LIMITED

CRANFIELD QUALITY SERVICES LIMITED is an active company incorporated on 31 May 1988 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CRANFIELD QUALITY SERVICES LIMITED was registered 37 years ago.(SIC: 78109)

Status

active

Active since 37 years ago

Company No

02263454

LTD Company

Age

37 Years

Incorporated 31 May 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

CRANFIELD HOLDINGS (WESSEX) LIMITED
From: 2 August 1988To: 11 April 2011
CARRYCO LTD
From: 31 May 1988To: 2 August 1988
Contact
Address

Kent House Wharley End Cranfield Bedford, MK43 0AL,

Previous Addresses

1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL
From: 31 May 1988To: 7 January 2013
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 18
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SIBBALD, Ian

Active
Wharley End, BedfordMK43 0AL
Secretary
Appointed 21 Mar 2011

ELSMORE, Stewart Arthur James

Active
Wharley End, BedfordMK43 0AL
Born June 1961
Director
Appointed 21 Mar 2011

SIBBALD, Ian

Active
Wharley End, BedfordMK43 0AL
Born March 1969
Director
Appointed 01 Feb 2011

GILLIBRAND, Angela Helen

Resigned
Salthrop House, SwindonSN4 9QP
Secretary
Appointed 18 Nov 1996
Resigned 01 Oct 1999

LAZENBY, Bridget Louise

Resigned
38 Ampney Crucis, CirencesterGL7 5SF
Secretary
Appointed 01 Oct 1999
Resigned 14 Aug 2001

MCCOMBIE, Stanley Thomas

Resigned
Gregor House, StevenageSG2 7EP
Secretary
Appointed N/A
Resigned 01 Aug 1996

ROBERTS, Angela Margaret

Resigned
58 Boundary Close, SwindonSN2 7TL
Secretary
Appointed 14 Aug 2001
Resigned 21 Mar 2011

TILLEY, Ernest Percy

Resigned
6 Canons Hill Gardens, SwindonSN6 8EJ
Secretary
Appointed 01 Aug 1996
Resigned 18 Nov 1996

ASPINALL, Philip John

Resigned
Wharley End, BedfordMK43 0AL
Born January 1966
Director
Appointed 01 Feb 2011
Resigned 30 Oct 2024

BAYNHAM, Alexander Christopher

Resigned
52 King Edwards Road, MalvernWR14 4AJ
Born December 1935
Director
Appointed N/A
Resigned 01 Aug 1996

BROWN, Alexander, Professor

Resigned
27/29 Easterton Lane, MarlboroughSN9 5BP
Born April 1935
Director
Appointed 27 Jun 1997
Resigned 31 Jul 1999

FRIEND, Clifford Michael, Professor

Resigned
69a Priors Hill, SwindonSN4 0RL
Born February 1959
Director
Appointed 18 Nov 1996
Resigned 14 Oct 1998

GILL, Mary Elizabeth

Resigned
108 Eynsham Road, OxfordOX2 9BX
Born September 1956
Director
Appointed 23 Apr 1998
Resigned 31 Jan 2011

GILLIBRAND, Angela Helen

Resigned
Salthrop House, SwindonSN4 9QP
Born September 1949
Director
Appointed 23 Apr 1998
Resigned 01 Oct 1999

GRIFFITHS, Hugh Duncan

Resigned
34 Rochester Square, LondonNW1 9RZ
Born March 1956
Director
Appointed 02 Oct 2006
Resigned 09 Oct 2008

HUTCHINSON, Philip, Professor

Resigned
Long Barn, WantageOX12 9JD
Born July 1938
Director
Appointed 01 Sept 1996
Resigned 30 Sept 2006

LEWIS, Arthur Raymond

Resigned
Hill Top Ruxley Crescent, EsherKT10 0TX
Born October 1933
Director
Appointed 26 May 1994
Resigned 18 Nov 1996

MAYS, Geoffrey Charles, Professor

Resigned
Orchard Hill, FaringdonSN7 7EH
Born August 1949
Director
Appointed 09 Oct 2008
Resigned 30 Sept 2009

MILLER, Richard Albert

Resigned
Barnet House Faringdon Road, AbingdonOX13 6LW
Born July 1936
Director
Appointed N/A
Resigned 22 Feb 1994

NAND-LAL, Rama Warren

Resigned
The Jays Wrde Hill, SwindonSN6 7BX
Born April 1940
Director
Appointed N/A
Resigned 28 Jun 1997

RIZK, Waheeb, Doctor

Resigned
231 Hillmorton Road, RugbyCV22 5BD
Born November 1921
Director
Appointed N/A
Resigned 24 Nov 1994

STEPHENS, William, Professor

Resigned
Wharley End, BedfordMK43 0AL
Born March 1956
Director
Appointed 21 Mar 2011
Resigned 01 Jan 2018

TOWN, James Stephen

Resigned
17 Hatch Close, ReadingRG7 6NZ
Born April 1954
Director
Appointed 13 Apr 2000
Resigned 30 Sept 2006

TOWN, James Stephen

Resigned
17 Hatch Close, ReadingRG7 6NZ
Born April 1954
Director
Appointed N/A
Resigned 04 Nov 1998

TOWNSEND, William Godfrey

Resigned
62 Iffley Turn, OxfordOX4 4HN
Born June 1931
Director
Appointed N/A
Resigned 01 Aug 1996

WALLACE, Ian George, Professor

Resigned
Shrivenham, SwindonSN6 8LA
Born February 1948
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2011

Persons with significant control

1

Cranfield University

Active
College Road, BedfordMK43 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Sail Address Company With Old Address
22 December 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
288288
Legacy
5 June 1994
288288
Legacy
15 March 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
10 January 1992
363aAnnual Return
Legacy
3 April 1991
88(2)R88(2)R
Legacy
12 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Legacy
4 December 1990
288288
Legacy
24 May 1990
288288
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
10 November 1989
88(2)R88(2)R
Legacy
27 October 1989
363363
Legacy
28 July 1989
288288
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
7 September 1988
288288
Legacy
7 September 1988
287Change of Registered Office
Legacy
7 September 1988
224224
Legacy
23 August 1988
123Notice of Increase in Nominal Capital
Resolution
23 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 1988
NEWINCIncorporation