Background WavePink WaveYellow Wave

E-QUALITAS PROFESSIONAL SERVICES LIMITED (05467600)

E-QUALITAS PROFESSIONAL SERVICES LIMITED (05467600) is an active UK company. incorporated on 31 May 2005. with registered office in Sheffield. The company operates in the Education sector, engaged in educational support activities. E-QUALITAS PROFESSIONAL SERVICES LIMITED has been registered for 20 years. Current directors include CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann.

Company Number
05467600
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
2nd Floor Sir Wilfrid Newton House Newton Chambers Road, Sheffield, S35 2PH
Industry Sector
Education
Business Activity
Educational support activities
Directors
CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-QUALITAS PROFESSIONAL SERVICES LIMITED

E-QUALITAS PROFESSIONAL SERVICES LIMITED is an active company incorporated on 31 May 2005 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in educational support activities. E-QUALITAS PROFESSIONAL SERVICES LIMITED was registered 20 years ago.(SIC: 85600)

Status

active

Active since 20 years ago

Company No

05467600

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

2nd Floor Sir Wilfrid Newton House Newton Chambers Road Chapeltown Sheffield, S35 2PH,

Previous Addresses

, Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ
From: 23 December 2009To: 11 March 2019
, Sussex House, 8-10 Homesdale, Road, Bromley, Kent, BR2 9LZ
From: 31 May 2005To: 23 December 2009
Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Aug 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SPEDDING, Katharine Irene

Active
Newton Chambers Road, SheffieldS35 2PH
Secretary
Appointed 01 Jan 2023

CLARKE, Garry Paul

Active
Newton Chambers Road, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

JOHNSTONE, Robyn Julieann

Active
Newton Chambers Road, SheffieldS35 2PH
Born March 1967
Director
Appointed 07 Mar 2019

MCGREGOR, Mary Jennifer

Resigned
Langshaw, OxtedRH8 0RE
Secretary
Appointed 31 May 2005
Resigned 07 Mar 2019

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 31 May 2005
Resigned 31 May 2005

ETCHELL, William John

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born November 1971
Director
Appointed 07 Mar 2019
Resigned 31 Mar 2019

JOHNSTON, Vivien Mary, Dr

Resigned
23 Mountfield Gardens, Tunbridge WellsTN1 1SJ
Born November 1947
Director
Appointed 31 May 2005
Resigned 07 Mar 2019

KASIM, Baba Gana, Dr

Resigned
23 Mountfield Gardens, Tunbridge WellsTN1 1SJ
Born March 1954
Director
Appointed 31 May 2005
Resigned 07 Mar 2019

KING, Robert Douglas

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1982
Director
Appointed 07 Mar 2019
Resigned 25 Jun 2020

MCGREGOR, Mary Jennifer

Resigned
Langshaw, OxtedRH8 0RE
Born March 1948
Director
Appointed 31 May 2005
Resigned 07 Mar 2019

MCGREGOR, Peter John

Resigned
Langshaw, OxtedRH8 0RE
Born May 1948
Director
Appointed 31 May 2005
Resigned 07 Mar 2019

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 31 May 2005
Resigned 31 May 2005

Persons with significant control

6

1 Active
5 Ceased
Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 17 Jul 2024

Dr Vivien Mary Johnston

Ceased
5-7 Newman Road, BromleyBR1 1RJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019

Dr Baba Gana Kasim

Ceased
5-7 Newman Road, BromleyBR1 1RJ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mrs Mary Jennifer Mcgregor

Ceased
5-7 Newman Road, BromleyBR1 1RJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mr Peter John Mcgregor

Ceased
Newton Chambers Road, SheffieldS35 2PH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2019
CC04CC04
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Auditors Resignation Company
27 March 2019
AUDAUD
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
88(2)R88(2)R
Legacy
9 July 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation