Background WavePink WaveYellow Wave

THE QUALITY COMPANY LIMITED (12591280)

THE QUALITY COMPANY LIMITED (12591280) is an active UK company. incorporated on 7 May 2020. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE QUALITY COMPANY LIMITED has been registered for 5 years. Current directors include LENNON, Ceri Louise, SMITH, Matthew James, WESTON, Lorna Havard.

Company Number
12591280
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 2020
Age
5 years
Address
134 Edmund Street, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LENNON, Ceri Louise, SMITH, Matthew James, WESTON, Lorna Havard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUALITY COMPANY LIMITED

THE QUALITY COMPANY LIMITED is an active company incorporated on 7 May 2020 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE QUALITY COMPANY LIMITED was registered 5 years ago.(SIC: 88990)

Status

active

Active since 5 years ago

Company No

12591280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 May 2020

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

KIMOLOS LTD
From: 7 May 2020To: 14 July 2020
Contact
Address

134 Edmund Street Birmingham, B3 2ES,

Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Director Left
May 20
Company Founded
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PILKINGTON, Martin

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

LENNON, Ceri Louise

Active
Edmund Street, BirminghamB3 2ES
Born October 1973
Director
Appointed 06 Nov 2024

SMITH, Matthew James

Active
Edmund Street, BirminghamB3 2ES
Born May 1978
Director
Appointed 01 Apr 2022

WESTON, Lorna Havard

Active
Edmund Street, BirminghamB3 2ES
Born January 1978
Director
Appointed 31 Dec 2023

THOMPSON, Tarnya Louise

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 07 May 2020
Resigned 30 Jun 2023

BOYCE-DAWSON, Karen Tracy

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 15 Jul 2020
Resigned 31 Mar 2022

BROWN, Francis James

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1984
Director
Appointed 22 Sept 2022
Resigned 31 Oct 2024

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 07 May 2020
Resigned 15 Jul 2020

GARRIGAN, Jennifer

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 07 May 2020
Resigned 30 Dec 2023

MANSFIELD, Michelle Louise

Resigned
Edmund Street, BirminghamB3 2ES
Born January 1976
Director
Appointed 15 Jul 2020
Resigned 31 Oct 2024

MURPHY, Marie-Clare Adele

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1976
Director
Appointed 14 Sept 2022
Resigned 31 Oct 2024

THOMPSON, Tarnya Louise

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1967
Director
Appointed 07 May 2020
Resigned 07 May 2020

Persons with significant control

1

Thera Trust

Active
Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Resolution
22 January 2021
RESOLUTIONSResolutions
Memorandum Articles
22 January 2021
MAMA
Memorandum Articles
28 August 2020
MAMA
Resolution
28 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 August 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 July 2020
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
8 July 2020
CC04CC04
Resolution
26 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Incorporation Company
7 May 2020
NEWINCIncorporation