Company NameQuest For Success Ltd
DirectorChristine Mary Dawson
Company StatusActive
Company Number06904782
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Christine Mary Dawson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RolePersonal Development Trainer
Country of ResidenceEngland
Correspondence Address28 Ridgewood Avenue
Chadderton
Oldham
Greater Manchester
OL9 9UX
Secretary NameMs Christine Mary Dawson
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ridgewood Avenue
Chadderton
Oldham
OL9 9UX

Contact

Websitewww.qfscoaching.co.uk/
Telephone0845 4673039
Telephone regionUnknown

Location

Registered AddressChambers Business Centre Unit 1 Chapel Road
Hollinwood
Oldham
Greater Manchester
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

100 at £1Christine Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,369
Cash£1,627
Current Liabilities£1,230

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 April 2017Registered office address changed from Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT England to Chambers Business Centre Unit 1 Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT England to Chambers Business Centre Unit 1 Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ on 28 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 December 2016Director's details changed for Ms Christine Mary Dawson on 15 December 2016 (2 pages)
16 December 2016Secretary's details changed for Ms Christine Mary Dawson on 15 December 2016 (1 page)
16 December 2016Secretary's details changed for Ms Christine Mary Dawson on 15 December 2016 (1 page)
16 December 2016Director's details changed for Ms Christine Mary Dawson on 15 December 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
7 April 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Quest for Success Training & Coaching Centre 6 Shaw Road, First Floor Newhey Rochdale Greater Manchester OL16 4LT on 7 April 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 November 2013Director's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages)
21 November 2013Director's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages)
21 November 2013Secretary's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages)
21 November 2013Secretary's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 16 May 2013 (1 page)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 16 May 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Ms Christine Mary Dawson on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Ms Christine Mary Dawson on 13 May 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 June 2010Secretary's details changed for Ms Christine Mary Dawson on 13 May 2010 (1 page)
2 June 2010Secretary's details changed for Ms Christine Mary Dawson on 13 May 2010 (1 page)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Ms Christine Dawson on 13 May 2010 (2 pages)
2 June 2010Director's details changed for Ms Christine Dawson on 13 May 2010 (2 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2009Incorporation (11 pages)
13 May 2009Incorporation (11 pages)