QUALITY SOLICITORS ORGANISATION LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
QUALITY SOLICITORS ORGANISATION LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
QUALITY SOLICITORS ORGANISATION LIMITED was incorporated 15 years ago on 11/06/2008 and has the registered number: 06616950. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
QUALITY SOLICITORS ORGANISATION LIMITED was incorporated 15 years ago on 11/06/2008 and has the registered number: 06616950. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
QUALITY SOLICITORS ORGANISATION LIMITED - SHREWSBURY
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
82200 - Activities of call centres
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BELMONT HOUSE
SHREWSBURY
SY2 6LG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUALITY SOLICITORS' ORGANISATION LIMITED (until 22/10/2008)
QUALITY SOLICITORS' ORGANISATION LIMITED (until 22/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICTORIA LOUISE BROWNING | Dec 1985 | British | Director | 2022-11-25 | CURRENT |
MR STEPHEN WALLACE RICHARDS | Jun 1959 | British | Director | 2012-05-29 UNTIL 2014-06-17 | RESIGNED |
MR GILES MAURICE JOHN BRITTAIN | Secretary | 2015-04-23 UNTIL 2015-06-04 | RESIGNED | ||
MR. ROBERT MATSON | Secretary | 2018-09-30 UNTIL 2021-08-31 | RESIGNED | ||
MS SABINA TARIQ | Secretary | 2015-06-04 UNTIL 2015-12-21 | RESIGNED | ||
MR NIGEL BERRY | Secretary | 2015-12-21 UNTIL 2018-06-11 | RESIGNED | ||
MR. ROBERT MATSON | Sep 1970 | British | Director | 2018-09-30 UNTIL 2021-08-31 | RESIGNED |
MR ALAN JAMES WEBB | Sep 1957 | British | Director | 2021-08-31 UNTIL 2021-11-30 | RESIGNED |
MR IAN WHEELER | Oct 1966 | British | Director | 2013-01-16 UNTIL 2014-03-28 | RESIGNED |
MR JEREMY PETER WILLSON | Oct 1955 | British | Director | 2008-12-22 UNTIL 2010-08-23 | RESIGNED |
MR. TONY STOCKDALE | Oct 1953 | British | Director | 2021-08-31 UNTIL 2022-11-25 | RESIGNED |
CLAIRE SMITH | May 1976 | British | Director | 2012-06-29 UNTIL 2016-05-31 | RESIGNED |
MR EDWARD PATERSON ROSS | Nov 1963 | British | Director | 2014-07-17 UNTIL 2016-04-07 | RESIGNED |
ACCOUNTING WORX SECRETARIES LIMITED | Corporate Secretary | 2008-06-11 UNTIL 2011-10-17 | RESIGNED | ||
MR PAUL ADRIAN RAWSON | Aug 1976 | British | Director | 2022-11-25 UNTIL 2023-11-13 | RESIGNED |
MR JONATHAN LISTER HEATHCOTE | Jan 1961 | British | Director | 2011-10-31 UNTIL 2013-10-23 | RESIGNED |
MR DANIEL ARNOUD KNOTTENBELT | Oct 1967 | Dutch | Director | 2013-04-26 UNTIL 2017-09-28 | RESIGNED |
MR CRAIG JOHN HOLT | Apr 1978 | British | Director | 2008-06-11 UNTIL 2014-11-10 | RESIGNED |
MR BENJAMIN PAUL GRECO | Dec 1979 | British | Director | 2016-06-16 UNTIL 2021-08-31 | RESIGNED |
MR RICHARD MICHAEL GRADON | Apr 1959 | British | Director | 2008-12-22 UNTIL 2010-08-23 | RESIGNED |
MR LEE RICHARD ELLIS | Dec 1972 | British | Director | 2012-04-17 UNTIL 2014-12-16 | RESIGNED |
MR JEAN MICHEL CLAUDE BONNAVION | Jun 1971 | French | Director | 2017-09-28 UNTIL 2017-11-09 | RESIGNED |
MR NIGEL ANDREW BERRY | May 1959 | British | Director | 2014-11-20 UNTIL 2018-02-02 | RESIGNED |
MR SALEEM HASSAN ARIF | Feb 1978 | British | Director | 2008-06-11 UNTIL 2014-06-17 | RESIGNED |
KATHARINE JANE ANCLIFFE | Jan 1975 | British | Director | 2012-06-22 UNTIL 2014-04-04 | RESIGNED |
MR OWEN HENRY WILSON | Jun 1976 | British | Director | 2011-10-31 UNTIL 2013-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qs Legal Limited | 2022-11-25 | Shrewsbury | Ownership of shares 75 to 100 percent | |
Metamorph Group Limited | 2021-08-31 - 2022-11-25 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Move With Us Limited | 2016-11-01 - 2021-08-31 | St. Ives |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUALITY SOLICITORS ORGANISATION LIMITED | 2024-03-29 | 30-06-2023 | £41 Cash £929,943 equity |
QUALITY SOLICITORS ORGANISATION LIMITED | 2023-06-28 | 30-06-2022 | £36,549 Cash £23,744 equity |