Background WavePink WaveYellow Wave

QUALITY EDUCATION LIMITED (03619487)

QUALITY EDUCATION LIMITED (03619487) is an active UK company. incorporated on 21 August 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUALITY EDUCATION LIMITED has been registered for 27 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
03619487
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY EDUCATION LIMITED

QUALITY EDUCATION LIMITED is an active company incorporated on 21 August 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUALITY EDUCATION LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03619487

LTD Company

Age

27 Years

Incorporated 21 August 1998

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CELLFIX SOLUTIONS LIMITED
From: 21 August 1998To: 14 September 1998
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
Building 1 Turnford Place Great Cambridge Road, Turnford Hertfordshire EN10 6NH
From: 21 August 1998To: 12 June 2012
Timeline

9 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 08 Aug 2017

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

NICHOLLS, Nigel Philip

Resigned
46 Tollgate Road, St AlbansAL4 0PY
Secretary
Appointed 04 Sept 1998
Resigned 24 Oct 2000

PINDER, John Richard

Resigned
West Pelham, ChislehurstBR7 5QE
Secretary
Appointed 24 Oct 2000
Resigned 19 Sept 2002

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

TAYLOR, Michael John

Resigned
6 Garratts Lane, BansteadSM7 2DZ
Secretary
Appointed 19 Sept 2002
Resigned 15 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 04 Sept 1998

BLEASDALE, Kathleen Veronica

Resigned
The Cedars 3 Telegraph Cottage, Kingston Upon ThamesKT2 7HU
Born January 1961
Director
Appointed 24 Oct 2000
Resigned 02 May 2001

MACMILLAN, Richard Paul Thomas

Resigned
No. 223, LondonN1 9NG
Born March 1970
Director
Appointed 01 Jan 2006
Resigned 18 Sept 2020

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

NICHOLLS, Nigel Philip

Resigned
46 Tollgate Road, St AlbansAL4 0PY
Born October 1954
Director
Appointed 04 Sept 1998
Resigned 31 May 2002

OLIVER, Robert Anthony

Resigned
Building 1 Turnford Place, TurnfordEN10 6NH
Born May 1959
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2011

PILGRIM, Alan John Templer

Resigned
44 Pepper Hill, WareSG12 9RZ
Born June 1951
Director
Appointed 12 Nov 2001
Resigned 31 Dec 2005

PINDER, John Richard

Resigned
Methersham Manor, RyeTN31 6TX
Born August 1950
Director
Appointed 24 Oct 2000
Resigned 18 Jan 2010

REISMAN, Darren

Resigned
214 Fleeming Road, LondonE17 5EU
Born August 1968
Director
Appointed 29 Jul 1999
Resigned 16 Aug 2002

TURNER BOUTLE, Terrance

Resigned
47 Homewood Road, St AlbansAL1 4BG
Born June 1952
Director
Appointed 04 Sept 1998
Resigned 31 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Aug 1998
Resigned 04 Sept 1998

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
24 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363aAnnual Return
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
155(6)a155(6)a
Auditors Resignation Company
9 November 2000
AUDAUD
Auditors Resignation Company
9 November 2000
AUDAUD
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
15 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1998
287Change of Registered Office
Incorporation Company
21 August 1998
NEWINCIncorporation