Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEST PROFESSIONAL LIMITED
Company Information for

QUEST PROFESSIONAL LIMITED

77 GLOUCESTER ROAD, LONDON, SW7 4SS,
Company Registration Number
00549786
Private Limited Company
Active

Company Overview

About Quest Professional Ltd
QUEST PROFESSIONAL LIMITED was founded on 1955-05-25 and has its registered office in London. The organisation's status is listed as "Active". Quest Professional Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEST PROFESSIONAL LIMITED
 
Legal Registered Office
77 GLOUCESTER ROAD
LONDON
SW7 4SS
Other companies in EC2A
 
Previous Names
QUEST BUSINESS TRAINING LIMITED27/09/2011
QUEEN'S SECRETARIAL COLLEGE LIMITED15/05/2007
Filing Information
Company Number 00549786
Company ID Number 00549786
Date formed 1955-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 14:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST PROFESSIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUEST PROFESSIONAL LIMITED
The following companies were found which have the same name as QUEST PROFESSIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEST PROFESSIONALS INC LTD 2 CASTLE VIEW OVINGHAM PRUDHOE NORTHUMBERLAND NE42 6AT Active Company formed on the 2011-10-06
QUEST PROFESSIONAL SW1 LIMITED PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON UNITED KINGDOM SE1 7TJ Dissolved Company formed on the 2014-03-03
QUEST PROFESSIONAL INVESTIGATIONS, LLC 916 2 10TH ST MEDFORD OR 97501 Active Company formed on the 2007-03-06
QUEST PROFESSIONAL SERVICES, LLC 3213 DUKE ST #162 ALEXANDRIA VA 22314 Active Company formed on the 2013-06-05
QUEST PROFESSIONAL CONSULTING LTD. 49 WESTFALL CRES. OKOTOKS ALBERTA T1S1V5 Dissolved Company formed on the 2011-06-03
QUEST PROFESSIONAL SERVICES PTY LTD VIC 3142 Active Company formed on the 2015-11-25
QUEST PROFESSIONAL CONSULTING CORP. Alberta Active Company formed on the 2004-11-12
QUEST PROFESSIONAL AND TRAINING SERVICES Delaware Unknown
QUEST PROFESSIONAL MOVING SERVICES, LLC 2200 BRIAN AVENUE SOUTH DAYTONA FL 32119 Inactive Company formed on the 2016-02-25
QUEST PROFESSIONAL SERVICES, INC. 2767 WEST STATE ROAD 434 LONGWOOD FL 32779 Inactive Company formed on the 1995-08-21
QUEST PROFESSIONAL LAND SERVICES, LLC 209 W 2ND ST FORT WORTH TX 76102 Active Company formed on the 2011-01-05
QUEST PROFESSIONAL AND TRAINING SERVICES INCORPORATED New Jersey Unknown
Quest Professionals LLC Indiana Unknown
Quest Professional Services LLC Indiana Unknown
Quest Professional Services Ii LLC Indiana Unknown

Company Officers of QUEST PROFESSIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALEC BERRY PRINGLE
Company Secretary 1990-12-31
KATARZYNA ZOFIA BANIECKA
Director 2017-03-17
OLWEN SHARON EDWARDS
Director 2000-01-21
CHRISTOPHER ALEC BERRY PRINGLE
Director 1990-12-31
GARTH YOUNGHUSBAND
Director 2010-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE BARNARD
Director 2011-08-01 2016-08-30
SEAN DAVID MORGAN
Director 2009-12-16 2015-05-29
CORINNE ELIZABETH BICKFORD
Director 2009-12-16 2012-10-17
NICHOLAS MARK HAMILTON
Director 2009-12-16 2012-09-30
ALFRED JOHN SHERER BOVILL
Director 1990-12-31 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE SYSTEMS LIMITED Company Secretary 2006-02-16 CURRENT 2005-08-15 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Company Secretary 2006-02-16 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Company Secretary 2000-01-21 CURRENT 1920-01-07 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE BUSINESS EDUCATION LIMITED Company Secretary 1991-12-31 CURRENT 1962-10-04 Active
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Company Secretary 1991-12-31 CURRENT 1976-02-19 Active
KATARZYNA ZOFIA BANIECKA BBA CATERING LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
KATARZYNA ZOFIA BANIECKA RULEBOOK LIMITED Director 2017-03-17 CURRENT 1998-09-10 Active
KATARZYNA ZOFIA BANIECKA BUSINESS EDUCATION LIMITED Director 2017-03-17 CURRENT 1962-10-04 Active
KATARZYNA ZOFIA BANIECKA BAYL HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
OLWEN SHARON EDWARDS ANGLO EUROPEAN TRAINING CENTRES LIMITED Director 2000-01-21 CURRENT 1995-05-01 Active
OLWEN SHARON EDWARDS UNIVERSITY TUTORIAL CLASSES LIMITED Director 2000-01-21 CURRENT 1920-01-07 Active - Proposal to Strike off
OLWEN SHARON EDWARDS LANGHAM SECRETARIAL COLLEGE LIMITED Director 2000-01-21 CURRENT 1976-02-19 Active
OLWEN SHARON EDWARDS BUSINESS EDUCATION LIMITED Director 1991-12-31 CURRENT 1962-10-04 Active
CHRISTOPHER ALEC BERRY PRINGLE QUEST PROFESSIONAL SW1 LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-08-04
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE SYSTEMS LIMITED Director 2005-09-05 CURRENT 2005-08-15 Active - Proposal to Strike off
CHRISTOPHER ALEC BERRY PRINGLE KINGSLANGUAGE LIMITED Director 2005-09-05 CURRENT 2005-08-24 Liquidation
CHRISTOPHER ALEC BERRY PRINGLE RULEBOOK LIMITED Director 1998-10-07 CURRENT 1998-09-10 Active
CHRISTOPHER ALEC BERRY PRINGLE ANGLO EUROPEAN TRAINING CENTRES LIMITED Director 1995-05-25 CURRENT 1995-05-01 Active
CHRISTOPHER ALEC BERRY PRINGLE BUSINESS EDUCATION LIMITED Director 1991-12-31 CURRENT 1962-10-04 Active
CHRISTOPHER ALEC BERRY PRINGLE LANGHAM SECRETARIAL COLLEGE LIMITED Director 1991-12-31 CURRENT 1976-02-19 Active
CHRISTOPHER ALEC BERRY PRINGLE UNIVERSITY TUTORIAL CLASSES LIMITED Director 1990-12-31 CURRENT 1920-01-07 Active - Proposal to Strike off
GARTH YOUNGHUSBAND RULEBOOK LIMITED Director 2009-12-16 CURRENT 1998-09-10 Active
GARTH YOUNGHUSBAND BUSINESS EDUCATION LIMITED Director 2009-12-16 CURRENT 1962-10-04 Active
GARTH YOUNGHUSBAND QUALITY ENGLISH LIMITED Director 2003-08-21 CURRENT 2003-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-0930/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005497860011
2023-02-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-0730/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CH01Director's details changed for Ms Olwen Sharon Edwards on 2022-04-01
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GARTH YOUNGHUSBAND
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Grosvenor Gardens London SW1W 0BD England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-05AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07PSC05Change of details for Rulebook Limited as a person with significant control on 2019-04-24
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Bridge House London Bridge London SE1 9QR United Kingdom
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA ZOFIA BANIECKA
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 62 Wilson Street London EC2A 2BU
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005497860011
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17AP01DIRECTOR APPOINTED MISS KATARZYNA ZOFIA BANIECKA
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 440000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BARNARD
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 440000
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID MORGAN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 440000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Josephine Barnard on 2014-12-01
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 440000
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH YOUNGHUSBAND / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEC BERRY PRINGLE / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MORGAN / 01/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLWEN SHARON EDWARDS / 01/01/2014
2014-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ALEC BERRY PRINGLE on 2014-01-01
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE BICKFORD
2013-02-20AR0131/12/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/12/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED JOSEPHINE BARNARD
2011-09-27RES15CHANGE OF NAME 01/08/2011
2011-09-27CERTNMCOMPANY NAME CHANGED QUEST BUSINESS TRAINING LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AP01DIRECTOR APPOINTED JOSEPHINE BARNARD
2011-01-12AR0131/12/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED GARTH YOUNGHUSBAND
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AP01DIRECTOR APPOINTED MR NICHOLAS MARK HAMILTON
2010-02-15AP01DIRECTOR APPOINTED SEAN DAVID MORGAN
2010-02-15AP01DIRECTOR APPOINTED CORINNE ELIZABETH BICKFORD
2010-01-29AR0131/12/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15CERTNMCOMPANY NAME CHANGED QUEEN'S SECRETARIAL COLLEGE LIMI TED CERTIFICATE ISSUED ON 15/05/07
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16190LOCATION OF DEBENTURE REGISTER
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-28288cDIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09SRES01ADOPTMEMORANDUM21/01/00
2000-02-09288bDIRECTOR RESIGNED
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUEST PROFESSIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEST PROFESSIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE. 1991-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-05-04 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
MORTGAGE 1980-06-02 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEST PROFESSIONAL LIMITED

Intangible Assets
Patents
We have not found any records of QUEST PROFESSIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEST PROFESSIONAL LIMITED
Trademarks
We have not found any records of QUEST PROFESSIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST PROFESSIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as QUEST PROFESSIONAL LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where QUEST PROFESSIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST PROFESSIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEST PROFESSIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.