Background WavePink WaveYellow Wave

CQC COMPLIANCE LIMITED (11809666)

CQC COMPLIANCE LIMITED (11809666) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CQC COMPLIANCE LIMITED has been registered for 7 years. Current directors include DACRE, Alexander Peter, SMITH, Marc.

Company Number
11809666
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DACRE, Alexander Peter, SMITH, Marc
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CQC COMPLIANCE LIMITED

CQC COMPLIANCE LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CQC COMPLIANCE LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11809666

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England
From: 6 February 2019To: 2 July 2021
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Dec 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 29 Jun 2021

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 29 Jun 2021
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 29 Jun 2021
Resigned 05 Nov 2021

BAMBER, Antony Greg

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1979
Director
Appointed 07 May 2019
Resigned 29 Jun 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

DOWNEY, Jayne Margaret

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born July 1964
Director
Appointed 18 Mar 2021
Resigned 29 Jun 2021

GHAFFAR, Atif, Dr

Resigned
52 Cornmarket Street, OxfordOX1 3HJ
Born August 1975
Director
Appointed 15 Mar 2021
Resigned 29 Jun 2021

HUXFORD, Imogen Ann

Resigned
52 Cornmarket Street, OxfordOX1 3HJ
Born October 1988
Director
Appointed 05 Mar 2021
Resigned 29 Jun 2021

MASON, Tracy

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born June 1972
Director
Appointed 22 Jan 2020
Resigned 04 Sept 2020

MOFFETT, Tanya

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born August 1961
Director
Appointed 05 Feb 2020
Resigned 29 Jun 2021

MOFFETT, Tanya

Resigned
32 West End, WhittleseyPE7 1LS
Born August 1961
Director
Appointed 22 Jan 2020
Resigned 22 Jan 2020

MOFFETT, Tanya

Resigned
7 Ferry Road Office Park, PrestonPR2 2YH
Born August 1961
Director
Appointed 06 Feb 2019
Resigned 07 May 2019

ROSEBURY, William Samuel

Resigned
52 Cornmarket Street, OxfordOX1 3HJ
Born September 1994
Director
Appointed 05 Mar 2021
Resigned 29 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022

Marlowe 2016 Limited

Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 29 Jun 2021
Ceased 29 Nov 2022

Mr Antony Greg Bamber

Ceased
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 29 Jun 2021

Ms Tanya Moffett

Ceased
7 Ferry Road Office Park, PrestonPR2 2YH
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2019
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 August 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 August 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 August 2021
EH01EH01
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Incorporation Company
6 February 2019
NEWINCIncorporation