Background WavePink WaveYellow Wave

QUALITY RESOURCING SOLUTIONS LIMITED (08434028)

QUALITY RESOURCING SOLUTIONS LIMITED (08434028) is an active UK company. incorporated on 7 March 2013. with registered office in Stamford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. QUALITY RESOURCING SOLUTIONS LIMITED has been registered for 13 years. Current directors include NICHOLLS, Rachel Joy, PENNELL, David, PERRY, Louise Ailsa.

Company Number
08434028
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2013
Age
13 years
Address
Stamford College, Stamford, PE9 1XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NICHOLLS, Rachel Joy, PENNELL, David, PERRY, Louise Ailsa
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY RESOURCING SOLUTIONS LIMITED

QUALITY RESOURCING SOLUTIONS LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Stamford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. QUALITY RESOURCING SOLUTIONS LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08434028

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

STAMFORD PLUS LTD
From: 7 March 2013To: 3 February 2017
Contact
Address

Stamford College Drift Road Stamford, PE9 1XA,

Previous Addresses

C/O New College Stamford Drift Road Stamford Lincolnshire PE9 1XA
From: 7 March 2013To: 8 March 2023
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NICHOLLS, Rachel Joy

Active
Drift Road, StamfordPE9 1XA
Born May 1977
Director
Appointed 04 Jul 2022

PENNELL, David

Active
Drift Road, StamfordPE9 1XA
Born August 1974
Director
Appointed 06 Dec 2016

PERRY, Louise Ailsa

Active
Drift Road, StamfordPE9 1XA
Born August 1962
Director
Appointed 03 Jan 2019

BROOK SHANAHAN, Sally

Resigned
Drift Road, StamfordPE9 1XA
Secretary
Appointed 07 Mar 2013
Resigned 03 May 2017

BEVAN, Elizabeth Jean

Resigned
Drift Road, StamfordPE9 1XA
Born March 1994
Director
Appointed 22 Dec 2015
Resigned 31 Jul 2016

BROOK SHANAHAN, Sally Ann

Resigned
Drift Road, StamfordPE9 1XA
Born May 1959
Director
Appointed 07 Mar 2013
Resigned 03 May 2017

CARROL, April Dawn Elaine

Resigned
Drift Road, StamfordPE9 1XA
Born December 1961
Director
Appointed 12 Jul 2014
Resigned 05 Jun 2015

CLARE, Andrew Philip

Resigned
Drift Road, StamfordPE9 1XA
Born July 1965
Director
Appointed 22 Dec 2015
Resigned 03 Jan 2019

GRANT, Alison Jayne

Resigned
Drift Road, StamfordPE9 1XA
Born December 1971
Director
Appointed 28 May 2015
Resigned 13 Dec 2017

HARGREAVES, Carol

Resigned
Drift Road, StamfordPE9 1XA
Born December 1963
Director
Appointed 03 Jan 2019
Resigned 07 Oct 2025

MEENAGHAN, Janet

Resigned
Drift Road, StamfordPE9 1XA
Born January 1963
Director
Appointed 01 Sept 2015
Resigned 01 Jul 2022

PATIENCE, Andrew Robert

Resigned
Drift Road, StamfordPE9 1XA
Born September 1951
Director
Appointed 07 Mar 2013
Resigned 12 Jul 2014

SHARP, Derek Alexander

Resigned
Drift Road, StamfordPE9 1XA
Born April 1958
Director
Appointed 07 Mar 2013
Resigned 27 Jun 2014

TERREY, Patrick

Resigned
Drift Road, StamfordPE9 1XA
Born February 1948
Director
Appointed 07 Mar 2013
Resigned 28 May 2015

Persons with significant control

1

0 Active
1 Ceased
Drift Road, StamfordPE9 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
3 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2013
NEWINCIncorporation