QUALITY CHILDCARE MANAGEMENT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 04776923
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of QUALITY CHILDCARE MANAGEMENT LIMITED are www.qualitychildcaremanagement.co.uk, and www.quality-childcare-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Quality Childcare Management Limited is a Private Limited Company. The company registration number is 04776923. Quality Childcare Management Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Quality Childcare Management Limited is 8 Spur Road Cosham Portsmouth Hampshire Po6 3eb. . FIRTH, Natasha Samantha is a Director of the company. JUPP, Susan Elaine is a Director of the company. Secretary DAVIS, Marcus has been resigned. Secretary JUPE, Benjamin Phillip has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HOPKINS, Anthony Charles has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FIRTH, Natasha Samantha
Appointed Date: 01 August 2005
48 years old

Director
JUPP, Susan Elaine
Appointed Date: 27 May 2003
70 years old

Resigned Directors

Secretary
DAVIS, Marcus
Resigned: 29 July 2004
Appointed Date: 27 May 2003

Secretary
JUPE, Benjamin Phillip
Resigned: 01 February 2013
Appointed Date: 29 July 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 May 2003
Appointed Date: 27 May 2003

Director
HOPKINS, Anthony Charles
Resigned: 29 June 2007
Appointed Date: 27 May 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 May 2003
Appointed Date: 27 May 2003

QUALITY CHILDCARE MANAGEMENT LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
23 Jun 2003
New director appointed
23 Jun 2003
New secretary appointed
28 May 2003
Secretary resigned
28 May 2003
Director resigned
27 May 2003
Incorporation