QUALITY LOCUM SOLUTIONS LIMITED - CHESTER
Company Profile | Company Filings |
Overview
QUALITY LOCUM SOLUTIONS LIMITED is a Private Limited Company from CHESTER ENGLAND and has the status: Active.
QUALITY LOCUM SOLUTIONS LIMITED was incorporated 10 years ago on 30/01/2014 and has the registered number: 08868340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
QUALITY LOCUM SOLUTIONS LIMITED was incorporated 10 years ago on 30/01/2014 and has the registered number: 08868340. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
QUALITY LOCUM SOLUTIONS LIMITED - CHESTER
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78200 - Temporary employment agency activities
78300 - Human resources provision and management of human resources functions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 3 VENTURE POINT STANNEY MILL ROAD
CHESTER
CH2 4NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LESLIE JOHN FINLAY | Jan 1964 | British | Director | 2018-04-30 | CURRENT |
MR STEVEN PENDERGAST | Jul 1981 | British | Director | 2017-03-14 UNTIL 2022-05-04 | RESIGNED |
MRS CHARLOTTE PENDERGAST | Jan 1981 | British | Director | 2014-03-21 UNTIL 2017-03-14 | RESIGNED |
MR JOHN ADDISON HUNT | Jan 1962 | British | Director | 2017-03-14 UNTIL 2018-04-30 | RESIGNED |
MR STEVEN JOHN CONWAY | Mar 1976 | British | Director | 2017-03-01 UNTIL 2022-02-23 | RESIGNED |
MR THOMAS MICHAEL BIRCH | Mar 1991 | British | Director | 2017-03-27 UNTIL 2019-01-03 | RESIGNED |
MISS CHANTELLE CONWAY | Mar 1988 | British | Director | 2014-01-30 UNTIL 2022-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vital Care Support Uk Limited | 2022-07-22 | Ellesmere Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Leslie John Finlay | 2022-05-04 - 2022-07-22 | 1/1964 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Steven Pendergast | 2016-12-05 - 2022-05-04 | 7/1981 | Chester | Ownership of shares 25 to 50 percent |
Mrs Chantelle Louise Conway | 2016-04-06 - 2022-02-24 | 3/1988 | Chester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quality Locum Solutions Limited | 2023-07-27 | 31-10-2022 | £8,331 Cash |
Quality Locum Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-10-2021 | £11,488 Cash £-166,819 equity |
Quality Locum Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-20 | 31-10-2020 | £100,169 Cash £6,251 equity |
Quality Locum Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-11 | 31-10-2019 | £7,539 Cash £200 equity |
Quality Locum Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-31 | 31-10-2018 | £14,219 Cash £-625 equity |
Quality Locum Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-18 | 31-10-2017 | £29,382 Cash £200 equity |
Quality Locum Solutions Limited - Abbreviated accounts 16.1 | 2016-07-30 | 31-10-2015 | £733 Cash £36,286 equity |
Quality Locum Solutions Limited - Limited company - abbreviated - 11.6 | 2015-07-10 | 31-10-2014 | £41,557 Cash £-2,338 equity |