Quality Education Solutions Limited BERKELEY


Founded in 2003, Quality Education Solutions, classified under reg no. 04700102 is an active company. Currently registered at Unit 3 Damery Works GL13 9JR, Berkeley the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely Gary S., Robert T. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 18 March 2003 and Gary S. and Robert T. have been with the company for the least time - from 17 May 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayne W. who worked with the the firm until 30 January 2014.

Quality Education Solutions Limited Address / Contact

Office Address Unit 3 Damery Works
Office Address2 Damery Lane Woodford
Town Berkeley
Post code GL13 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700102
Date of Incorporation Tue, 18th Mar 2003
Industry Business and domestic software development
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Gary S.

Position: Director

Appointed: 17 May 2007

Robert T.

Position: Director

Appointed: 17 May 2007

Mark S.

Position: Director

Appointed: 18 March 2003

Jayne W.

Position: Secretary

Appointed: 04 January 2011

Resigned: 30 January 2014

Richard W.

Position: Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 04 January 2011

Jane S.

Position: Director

Appointed: 18 March 2003

Resigned: 18 March 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Robert T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth195 895217 642228 658291 528      
Balance Sheet
Cash Bank In Hand7 09364 124174 290229 232      
Cash Bank On Hand   229 232203 883292 482667 334535 052569 921577 840
Current Assets294 212334 252330 417541 196416 568782 9691 416 585873 079791 3511 081 053
Debtors287 119270 128156 127311 964212 685490 487749 251338 027221 430503 213
Net Assets Liabilities   291 528350 583665 6401 258 170650 114609 378748 654
Net Assets Liabilities Including Pension Asset Liability 217 642228 658291 528      
Other Debtors   9 19232 55433 57016 855 885505
Property Plant Equipment   6 09210 0236 6486 37711 80210 77427 527
Tangible Fixed Assets13 27311 4728 2936 092      
Reserves/Capital
Called Up Share Capital648648648648      
Profit Loss Account Reserve195 247216 994228 010290 880      
Shareholder Funds195 895217 642228 658291 528      
Other
Amount Specific Advance Or Credit Directors     62 070197 488123123123
Amount Specific Advance Or Credit Made In Period Directors     62 070135 41850 226  
Amount Specific Advance Or Credit Repaid In Period Directors       247 714  
Accrued Liabilities   137 1561 80021 95017 05511 85012 1005 404
Accumulated Depreciation Impairment Property Plant Equipment   76 45679 52483 22388 00970 60376 16959 951
Amounts Owed By Directors   397521124 391394 809   
Average Number Employees During Period    242025293428
Consideration Received For Shares Issued Specific Share Issue    5 426     
Corporation Tax Payable   212117705528 435124 867
Creditors   254 95874 389123 743163 772233 981190 700354 696
Creditors Due Within One Year111 590128 082108 704254 958      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    149  22 918 23 252
Disposals Property Plant Equipment    358  23 999 23 613
Dividends Paid     26 38561 460834 257418 434525 598
Increase From Depreciation Charge For Year Property Plant Equipment    3 2173 6994 7865 5125 5667 034
Loans From Directors   13      
Net Current Assets Liabilities182 622206 170221 515286 238342 179659 2261 252 813639 098600 651726 357
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted 648648648      
Number Shares Issued But Not Fully Paid    686868686868
Number Shares Issued Specific Share Issue    12     
Other Creditors   1 6958471 9182 54616 6797 53615 260
Other Taxation Social Security Payable   16 16320 920 22 09622 90726 99024 723
Par Value Share 111111111
Prepayments   11 61510 38610 2179 98811 32314 46914 120
Profit Loss     341 442653 990226 201377 698664 874
Property Plant Equipment Gross Cost   82 54889 54789 87194 38682 40586 94387 478
Provisions For Liabilities Balance Sheet Subtotal   8021 6192341 0207862 0475 230
Provisions For Liabilities Charges  1 150802      
Share Capital Allotted Called Up Paid648648648648      
Tangible Fixed Assets Cost Or Valuation77 28980 70381 85782 548      
Tangible Fixed Assets Depreciation64 01669 23173 56476 456      
Total Additions Including From Business Combinations Property Plant Equipment    7 3573244 51512 0184 53824 148
Total Assets Less Current Liabilities195 895217 642229 808292 330352 202665 8741 259 190650 900611 425753 884
Trade Creditors Trade Payables   27 7049 43925 27348 39819 0128 09124 489
Trade Debtors Trade Receivables   290 760169 224322 309327 599286 194165 566488 465
Value-added Tax Payable   72 20641 36274 58573 607   
Accrued Liabilities Deferred Income       74 43127 56270 676
Corporation Tax Recoverable       40 38740 387 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements