Background WavePink WaveYellow Wave

CQM TRAINING AND CONSULTANCY LIMITED (02782477)

CQM TRAINING AND CONSULTANCY LIMITED (02782477) is an active UK company. incorporated on 22 January 1993. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CQM TRAINING AND CONSULTANCY LIMITED has been registered for 33 years. Current directors include CHESHIRE, Andrew John, HAMMOND, Andrew Charles, SMELT, Richard John.

Company Number
02782477
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Suite 103a Harborough Enterprise Centre Compass Point Business Park, Market Harborough, LE16 9HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHESHIRE, Andrew John, HAMMOND, Andrew Charles, SMELT, Richard John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CQM TRAINING AND CONSULTANCY LIMITED

CQM TRAINING AND CONSULTANCY LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CQM TRAINING AND CONSULTANCY LIMITED was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

02782477

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE CENTRE FOR QUALITY AND MANUFACTURING LIMITED
From: 23 February 1993To: 8 July 2002
YOUNGSUBMIT PROJECTS LIMITED
From: 22 January 1993To: 23 February 1993
Contact
Address

Suite 103a Harborough Enterprise Centre Compass Point Business Park Northampton Road Market Harborough, LE16 9HW,

Previous Addresses

Unit 3 Cherry Hall Road, North Kettering Business Park Kettering NN14 1UE England
From: 3 July 2017To: 9 May 2024
Unit 110 Print Rooms 164 - 180 Union Street London SE1 0LH England
From: 21 June 2016To: 3 July 2017
Unit 110 Linton House 164 - 180 Union Street London SE1 0LH England
From: 23 June 2015To: 21 June 2016
110 Linton House Union Street Waterloo London SE1 0LH England
From: 6 May 2015To: 23 June 2015
6 Graphite Square London SE11 5EE
From: 16 January 2015To: 6 May 2015
Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 22 January 1993To: 16 January 2015
Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jan 20
Loan Secured
Jul 20
Director Joined
Aug 22
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HAMMOND, Andrew

Active
Compass Point Business Park, Market HarboroughLE16 9HW
Secretary
Appointed 28 Aug 2016

CHESHIRE, Andrew John

Active
Compass Point Business Park, Market HarboroughLE16 9HW
Born July 1968
Director
Appointed 01 Sept 2014

HAMMOND, Andrew Charles

Active
Compass Point Business Park, Market HarboroughLE16 9HW
Born June 1970
Director
Appointed 17 May 2017

SMELT, Richard John

Active
Compass Point Business Park, Market HarboroughLE16 9HW
Born June 1957
Director
Appointed 28 May 2019

BOOTH, Richard Peter

Resigned
Shelton, Hope ValleyS32 1AL
Secretary
Appointed 08 Feb 1993
Resigned 21 Dec 2006

HOLLAND, David

Resigned
Linton House, LondonSE1 0LH
Secretary
Appointed 08 Jan 2015
Resigned 28 Jul 2016

WIDDOWSON, Gary

Resigned
Unit 8 Acorn Business Park, SheffieldS8 0TB
Secretary
Appointed 21 Dec 2006
Resigned 08 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 1993
Resigned 08 Feb 1993

BOOTH, Richard Peter

Resigned
Linton House, LondonSE1 0LH
Born April 1950
Director
Appointed 08 Feb 1993
Resigned 23 Aug 2016

BUTLER, Brian Anthony

Resigned
65 Penrhyn Avenue, MiddletonM24 1FP
Born June 1964
Director
Appointed 30 Sept 2002
Resigned 29 Apr 2003

CATERER, Ian John

Resigned
Holly Cottage 2 Causeway Crest, ThirskYO7 2AU
Born May 1952
Director
Appointed 13 Jan 2005
Resigned 21 Dec 2006

CLAYTON, Ann Elizabeth

Resigned
Cherry Hall Road, North Kettering Business Park, KetteringNN14 1UE
Born August 1949
Director
Appointed 01 Sept 2014
Resigned 23 Jan 2020

COOKE, Jeff

Resigned
57 Little Norton Lane, SheffieldS8 8GB
Born April 1942
Director
Appointed 26 May 1998
Resigned 21 Aug 2000

COOKE, Mark Ian

Resigned
Graphite Square, LondonSE11 5EE
Born October 1972
Director
Appointed 01 Sept 2014
Resigned 21 Nov 2014

HOLLAND, David Alan

Resigned
Linton House, LondonSE1 0LH
Born October 1947
Director
Appointed 01 Sept 2014
Resigned 22 Aug 2016

HUMPHREYS, Jennifer Ann

Resigned
Compass Point Business Park, Market HarboroughLE16 9HW
Born August 1975
Director
Appointed 20 Jul 2022
Resigned 31 Jan 2026

MERCER, Simon Hugh Christopher

Resigned
Cherry Hall Road, North Kettering Business Park, KetteringNN14 1UE
Born March 1958
Director
Appointed 01 Sept 2014
Resigned 22 Jan 2019

MILLER, John William

Resigned
56 Bingham Park Road, SheffieldS11 7BE
Born December 1937
Director
Appointed 08 Feb 1993
Resigned 22 Mar 1999

RUSE, Louise Kerr

Resigned
Patshull Hall, Burnhill GreenWV6 7HY
Born February 1968
Director
Appointed 21 Aug 2000
Resigned 30 Sept 2002

WILLIAMSON, Brian George

Resigned
Millview, StirlingFK7 9JS
Born February 1956
Director
Appointed 21 Aug 2000
Resigned 21 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 1993
Resigned 08 Feb 1993

Persons with significant control

1

Cherry Hall Road, KetteringNN14 1UE

Nature of Control

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

Filing History

163

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Change Person Director Company
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 September 2016
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
30 July 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Auditors Resignation Company
13 April 2007
AUDAUD
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 August 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
288cChange of Particulars
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
14 July 2004
287Change of Registered Office
Accounts With Made Up Date
5 May 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
6 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2001
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
287Change of Registered Office
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
288aAppointment of Director or Secretary
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
6 September 1996
88(2)R88(2)R
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
1 April 1993
224224
Legacy
1 April 1993
88(2)R88(2)R
Memorandum Articles
1 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
287Change of Registered Office
Incorporation Company
22 January 1993
NEWINCIncorporation