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

CRANFIELD QUALITY SERVICES LIMITED

Kent House Wharley End, Cranfield, Bedford, BEDFORDSHIRE, MK43 0AL,
Company Registration Number
02263454
Private Limited Company
Active

Company Overview

About Cranfield Quality Services Ltd
CRANFIELD QUALITY SERVICES LIMITED was founded on 1988-05-31 and has its registered office in Bedford. The organisation's status is listed as "Active". Cranfield Quality Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRANFIELD QUALITY SERVICES LIMITED
 
Legal Registered Office
Kent House Wharley End
Cranfield
Bedford
BEDFORDSHIRE
MK43 0AL
Other companies in MK43
 
Previous Names
CRANFIELD HOLDINGS (WESSEX) LIMITED11/04/2011
Filing Information
Company Number 02263454
Company ID Number 02263454
Date formed 1988-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-12-04
Return next due 2024-12-18
Type of accounts FULL
Last Datalog update: 2024-05-07 16:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFIELD QUALITY SERVICES 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.

Company Officers of CRANFIELD QUALITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN SIBBALD
Company Secretary 2011-03-21
PHILIP JOHN ASPINALL
Director 2011-02-01
STEWART ARTHUR JAMES ELSMORE
Director 2011-03-21
IAN SIBBALD
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEPHENS
Director 2011-03-21 2018-01-01
ANGELA MARGARET ROBERTS
Company Secretary 2001-08-14 2011-03-21
MARY ELIZABETH GILL
Director 1998-04-23 2011-01-31
IAN GEORGE WALLACE
Director 2009-10-01 2011-01-31
GEOFFREY CHARLES MAYS
Director 2008-10-09 2009-09-30
HUGH DUNCAN GRIFFITHS
Director 2006-10-02 2008-10-09
PHILIP HUTCHINSON
Director 1996-09-01 2006-09-30
JAMES STEPHEN TOWN
Director 2000-04-13 2006-09-30
BRIDGET LOUISE LAZENBY
Company Secretary 1999-10-01 2001-08-14
ANGELA HELEN GILLIBRAND
Company Secretary 1996-11-18 1999-10-01
ANGELA HELEN GILLIBRAND
Director 1998-04-23 1999-10-01
ALEXANDER BROWN
Director 1997-06-27 1999-07-31
JAMES STEPHEN TOWN
Director 1991-12-18 1998-11-04
CLIFFORD MICHAEL FRIEND
Director 1996-11-18 1998-10-14
RAMA WARREN NAND-LAL
Director 1991-12-18 1997-06-28
ERNEST PERCY TILLEY
Company Secretary 1996-08-01 1996-11-18
ARTHUR RAYMOND LEWIS
Director 1994-05-26 1996-11-18
STANLEY THOMAS MCCOMBIE
Company Secretary 1991-12-18 1996-08-01
ALEXANDER CHRISTOPHER BAYNHAM
Director 1991-12-18 1996-08-01
WILLIAM GODFREY TOWNSEND
Director 1991-12-18 1996-08-01
WAHEEB RIZK
Director 1991-12-18 1994-11-24
RICHARD ALBERT MILLER
Director 1991-12-18 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ASPINALL MIPT LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-03-15
PHILIP JOHN ASPINALL LOXHAM PRECISION LIMITED Director 2002-12-17 CURRENT 2000-03-30 Active
PHILIP JOHN ASPINALL CRANFIELD MEDICAL LIMITED Director 2002-12-16 CURRENT 1997-09-09 Dissolved 2016-02-23
PHILIP JOHN ASPINALL CRANFIELD LOGISTICS LIMITED Director 2002-12-16 CURRENT 1997-04-03 Dissolved 2016-03-15
PHILIP JOHN ASPINALL CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2002-12-16 CURRENT 1992-10-29 Active
PHILIP JOHN ASPINALL CRANFIELD AIRPORT OPERATIONS LIMITED Director 2002-11-29 CURRENT 1987-04-10 Active
PHILIP JOHN ASPINALL CRANFIELD ENTERPRISES LIMITED Director 2002-11-25 CURRENT 2002-07-25 Dissolved 2018-06-14
PHILIP JOHN ASPINALL CRANFIELD GROUP HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-06-23 Active
PHILIP JOHN ASPINALL CIT HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-07-05 Liquidation
PHILIP JOHN ASPINALL CRANFIELD DIAGNOSTICS LIMITED Director 1995-10-01 CURRENT 1994-06-14 Liquidation
STEWART ARTHUR JAMES ELSMORE VOE CONFERENCES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE THE MELROSE DIRECTORY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE CONFERENCE CENTRES OF EXCELLENCE LIMITED Director 2013-10-17 CURRENT 2003-12-17 Active - Proposal to Strike off
STEWART ARTHUR JAMES ELSMORE DESTINATION MILTON KEYNES LIMITED Director 2013-09-17 CURRENT 2006-08-03 Active
STEWART ARTHUR JAMES ELSMORE CRANFIELD CONFERENCE CENTRE LIMITED Director 1998-09-21 CURRENT 1993-11-19 Active
IAN SIBBALD WOOTTON ACADEMY TRUST Director 2018-04-01 CURRENT 2011-08-15 Active
IAN SIBBALD CRANFIELD AIRPORT OPERATIONS LIMITED Director 2017-03-01 CURRENT 1987-04-10 Active
IAN SIBBALD CRANFIELD GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-06-23 Active
IAN SIBBALD CIT HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-07-05 Liquidation
IAN SIBBALD SILSOE VENTURES LIMITED Director 2014-03-11 CURRENT 1991-06-10 Liquidation
IAN SIBBALD CRANFIELD DEFENCE & SECURITY SERVICES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
IAN SIBBALD CRANFIELD INNOVATIVE MANUFACTURING LIMITED Director 2003-01-15 CURRENT 1994-09-06 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
2024-05-07FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-14CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHENS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 166948
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 166948
2015-12-23AR0116/12/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 166948
2015-01-24AR0116/12/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 166948
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM 1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL
2013-01-04AR0118/12/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-22AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-22AD02Register inspection address changed from Mh64 Cranfield University Defence Academy of the Uk Shrivenham Swindon Wiltshire SN6 8LA
2011-04-11RES15CHANGE OF NAME 01/04/2011
2011-04-11CERTNMCompany name changed cranfield holdings (wessex) LIMITED\certificate issued on 11/04/11
2011-03-23AP01DIRECTOR APPOINTED PROFESSOR WILLIAM STEPHENS
2011-03-23AP01DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE
2011-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA ROBERTS
2011-03-23AP03Appointment of Mr Ian Sibbald as company secretary
2011-02-01AP01DIRECTOR APPOINTED MR IAN SIBBALD
2011-02-01AP01DIRECTOR APPOINTED MR PHILIP JOHN ASPINALL
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY GILL
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-21AR0118/12/10 FULL LIST
2010-01-05AR0118/12/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH GILL / 05/01/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYS
2009-10-16AP01DIRECTOR APPOINTED PROFESSOR IAN GEORGE WALLACE
2009-01-13363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH GRIFFITHS
2008-11-01288aDIRECTOR APPOINTED PROFESSOR GEOFFREY CHARLES MAYS
2008-01-09363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-01-05363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUDBURY HOUSE LONDON STREET FARINGDON OXFORD SN7 8AA
2003-12-31363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-19AUDAUDITOR'S RESIGNATION
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-09-12288bSECRETARY RESIGNED
2001-08-31288aNEW SECRETARY APPOINTED
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-05-02288aNEW DIRECTOR APPOINTED
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-10-14288bDIRECTOR RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1998-12-31363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CRANFIELD QUALITY SERVICES 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 CRANFIELD QUALITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANFIELD QUALITY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2019-07-31

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 CRANFIELD QUALITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CRANFIELD QUALITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFIELD QUALITY SERVICES LIMITED
Trademarks
We have not found any records of CRANFIELD QUALITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFIELD QUALITY SERVICES 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 (78109 - Other activities of employment placement agencies) as CRANFIELD QUALITY SERVICES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CRANFIELD QUALITY SERVICES 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 CRANFIELD QUALITY SERVICES 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 CRANFIELD QUALITY SERVICES 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.