Chadderton
Oldham
Greater Manchester
OL9 9UX
Secretary Name | Ms Christine Mary Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ridgewood Avenue Chadderton Oldham OL9 9UX |
Website | www.qfscoaching.co.uk/ |
---|---|
Telephone | 0845 4673039 |
Telephone region | Unknown |
Registered Address | Chambers Business Centre Unit 1 Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
100 at £1 | Christine Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,369 |
Cash | £1,627 |
Current Liabilities | £1,230 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Director's details changed for Ms Christine Mary Dawson on 15 December 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Ms Christine Mary Dawson on 15 December 2016 (1 page) |
16 December 2016 | Secretary's details changed for Ms Christine Mary Dawson on 15 December 2016 (1 page) |
16 December 2016 | Director's details changed for Ms Christine Mary Dawson on 15 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 November 2013 | Director's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Ms Christine Mary Dawson on 16 November 2013 (2 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 16 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Ms Christine Mary Dawson on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Ms Christine Mary Dawson on 13 May 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 June 2010 | Secretary's details changed for Ms Christine Mary Dawson on 13 May 2010 (1 page) |
2 June 2010 | Secretary's details changed for Ms Christine Mary Dawson on 13 May 2010 (1 page) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Ms Christine Dawson on 13 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Christine Dawson on 13 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Incorporation (11 pages) |
13 May 2009 | Incorporation (11 pages) |