Background WavePink WaveYellow Wave

QUALITY EDUCATION WITH CARE LIMITED (05815559)

QUALITY EDUCATION WITH CARE LIMITED (05815559) is an active UK company. incorporated on 12 May 2006. with registered office in Wrexham. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. QUALITY EDUCATION WITH CARE LIMITED has been registered for 19 years. Current directors include CHADWICK, Roger, FLETCHER, Natalie Margaret.

Company Number
05815559
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
Bryn Tirion Hall Mold Road, Wrexham, LL12 9HA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHADWICK, Roger, FLETCHER, Natalie Margaret
SIC Codes
85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY EDUCATION WITH CARE LIMITED

QUALITY EDUCATION WITH CARE LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Wrexham. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. QUALITY EDUCATION WITH CARE LIMITED was registered 19 years ago.(SIC: 85590, 87900)

Status

active

Active since 19 years ago

Company No

05815559

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Bryn Tirion Hall Mold Road Caergwrle Wrexham, LL12 9HA,

Previous Addresses

C/O Annette Cunningham Bryn Tirion Hall Mold Road Caergwrle Wrexham Clwyd LL12 9HA
From: 8 January 2015To: 1 May 2024
28 Victoria Street Paignton Devon TQ4 5DN
From: 12 May 2006To: 8 January 2015
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Oct 13
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 17
Loan Cleared
Apr 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 19
Funding Round
Aug 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Jan 26
Loan Cleared
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHADWICK, Roger

Active
Mold Road, WrexhamLL12 9HA
Born November 1978
Director
Appointed 07 Aug 2006

FLETCHER, Natalie Margaret

Active
Mold Road, WrexhamLL12 9HA
Born July 1974
Director
Appointed 30 Jan 2016

CUNNINGHAM, Annette

Resigned
Mold Road, WrexhamLL12 9HA
Secretary
Appointed 02 Nov 2015
Resigned 18 Apr 2024

CUNNINGHAM, Annette

Resigned
Mold Road, WrexhamLL12 9HA
Secretary
Appointed 05 Jan 2015
Resigned 09 Sept 2015

WRIGHT, Paul

Resigned
Yr Hen Ysgol, BalaLL23 7EU
Secretary
Appointed 12 May 2006
Resigned 26 Feb 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 May 2006
Resigned 12 May 2006

CHADWICK, Benjamin Tom

Resigned
Mold Road, WrexhamLL12 9HA
Born February 1975
Director
Appointed 12 May 2006
Resigned 10 Apr 2024

CHADWICK, Robert James

Resigned
Mold Road, WrexhamLL12 9HA
Born February 1948
Director
Appointed 18 Dec 2007
Resigned 10 Apr 2024

CHADWICK, Vilma Maria

Resigned
Mold Road, WrexhamLL12 9HA
Born May 1952
Director
Appointed 23 Nov 2018
Resigned 10 Apr 2024

PRENDERGAST, Helen

Resigned
Mold Road, WrexhamLL12 9HA
Born September 1966
Director
Appointed 30 Jan 2016
Resigned 26 Oct 2018

PRENDERGAST, Patrick James

Resigned
Mold Road, WrexhamLL12 9HA
Born September 1966
Director
Appointed 12 May 2006
Resigned 26 Oct 2018

WRIGHT, Margaret Michele

Resigned
Mold Road, WrexhamLL12 9HA
Born May 1943
Director
Appointed 23 Nov 2018
Resigned 10 Apr 2024

WRIGHT, Paul

Resigned
Mold Road, WrexhamLL12 9HA
Born July 1955
Director
Appointed 12 May 2006
Resigned 10 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 May 2006
Resigned 12 May 2006

Persons with significant control

2

1 Active
1 Ceased
Herald Drive, CreweCW1 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2025
Mold Road, WrexhamLL12 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
123Notice of Increase in Nominal Capital
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
88(2)R88(2)R
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation