QUALITY RESOURCING SOLUTIONS LIMITED - STAMFORD
Company Profile | Company Filings |
Overview
QUALITY RESOURCING SOLUTIONS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAMFORD ENGLAND and has the status: Active.
QUALITY RESOURCING SOLUTIONS LIMITED was incorporated 11 years ago on 07/03/2013 and has the registered number: 08434028. The accounts status is SMALL and accounts are next due on 30/04/2024.
QUALITY RESOURCING SOLUTIONS LIMITED was incorporated 11 years ago on 07/03/2013 and has the registered number: 08434028. The accounts status is SMALL and accounts are next due on 30/04/2024.
QUALITY RESOURCING SOLUTIONS LIMITED - STAMFORD
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
STAMFORD COLLEGE
STAMFORD
PE9 1XA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STAMFORD PLUS LTD (until 03/02/2017)
STAMFORD PLUS LTD (until 03/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LOUISE AILSA PERRY | Aug 1962 | British | Director | 2019-01-03 | CURRENT |
MR DAVID PENNELL | Aug 1974 | English | Director | 2016-12-06 | CURRENT |
MS RACHEL JOY NICHOLLS | May 1977 | British | Director | 2022-07-04 | CURRENT |
MRS CAROL HARGREAVES | Dec 1963 | British | Director | 2019-01-03 | CURRENT |
MR PATRICK TERREY | Feb 1948 | British | Director | 2013-03-07 UNTIL 2015-05-28 | RESIGNED |
MR DEREK ALEXANDER SHARP | Apr 1958 | British | Director | 2013-03-07 UNTIL 2014-06-27 | RESIGNED |
MR ANDREW ROBERT PATIENCE | Sep 1951 | British | Director | 2013-03-07 UNTIL 2014-07-12 | RESIGNED |
MRS JANET MEENAGHAN | Jan 1963 | British | Director | 2015-09-01 UNTIL 2022-07-01 | RESIGNED |
MISS ALISON JAYNE GRANT | Dec 1971 | British | Director | 2015-05-28 UNTIL 2017-12-13 | RESIGNED |
MR ANDREW PHILIP CLARE | Jul 1965 | British | Director | 2015-12-22 UNTIL 2019-01-03 | RESIGNED |
MS APRIL DAWN ELAINE CARROL | Dec 1961 | British | Director | 2014-07-12 UNTIL 2015-06-05 | RESIGNED |
MRS SALLY ANN BROOK SHANAHAN | May 1959 | British | Director | 2013-03-07 UNTIL 2017-05-03 | RESIGNED |
MRS ELIZABETH JEAN BEVAN | Mar 1994 | British | Director | 2015-12-22 UNTIL 2016-07-31 | RESIGNED |
MRS SALLY BROOK SHANAHAN | Secretary | 2013-03-07 UNTIL 2017-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
New College Stamford | 2016-04-06 - 2020-06-16 | Stamford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUALITY RESOURCING SOLUTIONS LIMITED | 2024-04-26 | 31-07-2023 | £1 equity |
QUALITY RESOURCING SOLUTIONS LIMITED | 2022-06-10 | 31-07-2021 | |
QUALITY RESOURCING SOLUTIONS LIMITED | 2021-04-27 | 31-07-2020 | |
Accounts Submission | 2020-07-17 | 31-07-2019 | £62,836 Cash |
Accounts Submission | 2019-04-30 | 31-07-2018 | £148,277 Cash |
QUALITY RESOURCING SOLUTIONS LIMITED | 2018-05-01 | 31-07-2017 | £46,619 Cash £1 equity |
Accounts Submission | 2017-04-25 | 31-07-2016 | £3,878 Cash |
STAMFORD PLUS LTD Accounts filed on 31-07-2015 | 2016-03-30 | 31-07-2015 | £4,284 Cash £-22,177 equity |
STAMFORD PLUS LTD Accounts filed on 31-07-2014 | 2015-03-24 | 31-07-2014 | £24,305 Cash |