You are here: bizstats.co.uk > a-z index > Q list > QD list

Qdos Education Limited NORTH FERRIBY


Qdos Education started in year 2015 as Private Limited Company with registration number 09485951. The Qdos Education company has been functioning successfully for 9 years now and its status is active. The firm's office is based in North Ferriby at 41 Woodgates Lane. Postal code: HU14 3JY. Since 2022/03/18 Qdos Education Limited is no longer carrying the name Qch West Midlands.

The firm has 3 directors, namely Philip A., Mark B. and Robert L.. Of them, Mark B., Robert L. have been with the company the longest, being appointed on 12 March 2015 and Philip A. has been with the company for the least time - from 1 May 2021. As of 20 April 2024, there were 7 ex directors - Jan E., Ruth G. and others listed below. There were no ex secretaries.

Qdos Education Limited Address / Contact

Office Address 41 Woodgates Lane
Town North Ferriby
Post code HU14 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485951
Date of Incorporation Thu, 12th Mar 2015
Industry Educational support services
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (22 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Philip A.

Position: Director

Appointed: 01 May 2021

Mark B.

Position: Director

Appointed: 12 March 2015

Robert L.

Position: Director

Appointed: 12 March 2015

Manor Administration Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Jan E.

Position: Director

Appointed: 11 August 2022

Resigned: 01 November 2022

Ruth G.

Position: Director

Appointed: 11 August 2022

Resigned: 05 October 2022

Terence F.

Position: Director

Appointed: 01 May 2021

Resigned: 31 July 2021

Duncan G.

Position: Director

Appointed: 12 November 2016

Resigned: 30 March 2021

Philip A.

Position: Director

Appointed: 20 July 2015

Resigned: 14 November 2018

David R.

Position: Director

Appointed: 12 March 2015

Resigned: 31 January 2016

Susan A.

Position: Director

Appointed: 12 March 2015

Resigned: 12 July 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Philip A. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Philip A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Susan A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Philip A.

Notified on 7 February 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Philip A.

Notified on 7 February 2023
Ceased on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan A.

Notified on 9 August 2017
Ceased on 1 January 2023
Nature of control: 50,01-75% shares

Duncan G.

Notified on 7 November 2018
Ceased on 30 March 2021
Nature of control: 50,01-75% shares

Philip A.

Notified on 12 March 2017
Ceased on 9 August 2017
Nature of control: 75,01-100% shares

Company previous names

Qch West Midlands March 18, 2022
West Bar Asset May 6, 2020
Qdos Humber Campus July 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-06-292022-06-29
Net Worth100100     
Balance Sheet
Current Assets1001001001 0001 000167 860 
Net Assets Liabilities   1 0001 0001 000218 860
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100100     
Other
Average Number Employees During Period  44335
Called Up Share Capital Not Paid     167 860218 860
Creditors    166 860166 860 
Fixed Assets     167 860218 860
Intangible Assets     167 860218 860
Intangible Assets Gross Cost     167 860218 860
Net Current Assets Liabilities1001001001 0001 000167 860 
Provisions For Liabilities Balance Sheet Subtotal     167 860218 860
Total Additions Including From Business Combinations Intangible Assets      51 000
Total Assets Less Current Liabilities100100  1 000167 860437 720

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/01
filed on: 8th, November 2023
Free Download (3 pages)

Company search