Background WavePink WaveYellow Wave

QUALITY COMPLIANCE SYSTEMS LTD (06234100)

QUALITY COMPLIANCE SYSTEMS LTD (06234100) is an active UK company. incorporated on 2 May 2007. with registered office in Richmond. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. QUALITY COMPLIANCE SYSTEMS LTD has been registered for 18 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
06234100
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Second Floor, Richmond, TW9 2QE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY COMPLIANCE SYSTEMS LTD

QUALITY COMPLIANCE SYSTEMS LTD is an active company incorporated on 2 May 2007 with the registered office located in Richmond. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. QUALITY COMPLIANCE SYSTEMS LTD was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06234100

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

QUALITY CARE SYSTEMS LTD
From: 17 June 2010To: 20 July 2011
UK QUALITY CLIENT SOLUTIONS LIMITED
From: 2 May 2007To: 17 June 2010
Contact
Address

Second Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Third Floor One London Square Cross Lanes Guildford GU1 1UN England
From: 7 October 2020To: 10 March 2023
Regus House Highbridge Industrial Estate Oxford Road Uxbridge UB8 1HR England
From: 24 August 2016To: 7 October 2020
54 Clarendon Road Watford WD17 1DU
From: 29 May 2014To: 24 August 2016
4 Devonshire Street London W1W 5DT England
From: 22 April 2013To: 29 May 2014
7 Hanover Square London W1S 1HQ England
From: 30 January 2012To: 22 April 2013
271 Regent Street London England W1B 2ES United Kingdom
From: 28 January 2011To: 30 January 2012
Rotunda 42 Gloucester Crescent London NW1 7DL
From: 14 June 2010To: 28 January 2011
6Th Floor 3 Brindleyplace Birmingham West Midlands B1 2JB United Kingdom
From: 2 May 2007To: 14 June 2010
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Oct 13
Director Left
May 18
Director Joined
Mar 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jan 21
New Owner
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Oct 23
Owner Exit
Jan 24
Loan Cleared
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 01 Aug 2022

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

CRAWFORD, Neil

Resigned
31 Abbottsford Drive, PenyfforddCH4 0JG
Secretary
Appointed 02 May 2007
Resigned 28 Feb 2010

BARLOW, Ian Charles

Resigned
Gloucester Crescent, LondonNW1 7DL
Born August 1960
Director
Appointed 28 Feb 2010
Resigned 31 Mar 2010

BOLTON, Gregory Anthony

Resigned
One London Square, GuildfordGU1 1UN
Born December 1984
Director
Appointed 08 Mar 2019
Resigned 31 Dec 2020

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

CRAWFORD, Neil

Resigned
One London Square, GuildfordGU1 1UN
Born December 1959
Director
Appointed 17 Mar 2010
Resigned 29 Jul 2022

CRAWFORD, Neil

Resigned
31 Abbottsford Drive, PenyfforddCH4 0JG
Born December 1959
Director
Appointed 02 May 2007
Resigned 28 Feb 2010

DEMPSEY, Michael Gilbert

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1HR
Born February 1948
Director
Appointed 21 Feb 2012
Resigned 18 Oct 2019

DEMPSEY, Michael Gilbert

Resigned
Gloucester Crescent, LondonNW1 7DL
Born February 1948
Director
Appointed 26 Feb 2010
Resigned 26 Feb 2010

LIAS, Antony James

Resigned
Devonshire Street, LondonW1W 5DT
Born June 1974
Director
Appointed 13 Aug 2010
Resigned 30 Sept 2013

LINDLEY, Stephen Paul

Resigned
42 Gloucester Crescent, LondonNW1 7DL
Born January 1973
Director
Appointed 07 Jun 2010
Resigned 30 Jul 2010

PHILLIPS, Peter Sean

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1HR
Born July 1942
Director
Appointed 22 Jun 2010
Resigned 30 Apr 2018

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 01 Aug 2022
Resigned 30 Jul 2025

WALKER, Nikki

Resigned
One London Square, GuildfordGU1 1UN
Born May 1969
Director
Appointed 11 Jul 2019
Resigned 01 Aug 2022

WHITTINGHAM, Mathew Paul

Resigned
One London Square, GuildfordGU1 1UN
Born November 1979
Director
Appointed 21 Aug 2012
Resigned 29 Jul 2022

WHITTINGHAM, Mathew Paul

Resigned
Hanover Square, LondonW1S 1HQ
Born November 1979
Director
Appointed 22 May 2012
Resigned 03 Jun 2012

WHITTINGHAM, Mathew Paul

Resigned
Regent Street, LondonW1B 2ES
Born November 1979
Director
Appointed 29 Oct 2010
Resigned 21 Nov 2011

WHITTINGHAM, Mathew Paul

Resigned
42 Gloucester Crescent, LondonNW1 7DL
Born November 1979
Director
Appointed 26 Aug 2010
Resigned 26 Oct 2010

WHITTINGHAM, Matthew

Resigned
42 Gloucester Crescent, LondonNW1 7DL
Born November 1979
Director
Appointed 05 Oct 2009
Resigned 13 Aug 2010

UK QUALITY CARE SOLUTIONS LTD

Resigned
1 Blackley Hall Cottages, GresfordLL12 8SA
Corporate director
Appointed 02 May 2007
Resigned 24 Nov 2008

Persons with significant control

4

1 Active
3 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2023
Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Ceased 18 Jul 2023

Mrs Monica Kate Whittingham

Ceased
One London Square, GuildfordGU1 1UN
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Feb 2021
Ceased 01 Aug 2022

Mr Mathew Paul Whittingham

Ceased
One London Square, GuildfordGU1 1UN
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

125

Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 October 2023
RESOLUTIONSResolutions
Memorandum Articles
4 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Statement Of Companys Objects
26 April 2022
CC04CC04
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
5 July 2019
RP04AP01RP04AP01
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Resolution
19 February 2018
RESOLUTIONSResolutions
Resolution
19 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Account Reference Date Company Previous Extended
17 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
4 February 2009
287Change of Registered Office
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Incorporation Company
2 May 2007
NEWINCIncorporation