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

QUALITY LEISURE MANAGEMENT LIMITED

THE OLD CHURCH, 31 ROCHESTER ROAD, AYLESFORD, KENT, ME20 7PR,
Company Registration Number
02530527
Private Limited Company
Active

Company Overview

About Quality Leisure Management Ltd
QUALITY LEISURE MANAGEMENT LIMITED was founded on 1990-08-13 and has its registered office in Aylesford. The organisation's status is listed as "Active". Quality Leisure Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUALITY LEISURE MANAGEMENT LIMITED
 
Legal Registered Office
THE OLD CHURCH
31 ROCHESTER ROAD
AYLESFORD
KENT
ME20 7PR
Other companies in ME20
 
Filing Information
Company Number 02530527
Company ID Number 02530527
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB794215414  
Last Datalog update: 2023-10-07 19:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY LEISURE MANAGEMENT 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 QUALITY LEISURE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2016-04-01
NICOLA CATHERINE COOTE
Director 2009-12-31
STEPHEN KING
Director 2009-12-13
LEIGH STANLEY SIMMONDS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE YOUNG
Company Secretary 2009-12-31 2016-04-01
PETER FRANK MILLS
Director 1992-07-31 2015-05-31
ANTHONY DAVIES-BROWN
Company Secretary 2008-09-05 2009-12-31
JILLIAN FRANKS
Director 2006-10-05 2009-12-31
COLIN MCCREADY
Director 2008-09-01 2009-12-31
MARY JANE MILLS
Director 2007-10-02 2009-12-31
PAUL ANDREW JOHN CLUETT
Director 2004-07-01 2008-09-05
BEVERLEY ANNE WILKINSON
Company Secretary 2006-10-05 2008-08-31
MARY JANE MILLS
Company Secretary 2004-02-25 2006-10-05
PETER FRANK MILLS
Company Secretary 2002-09-24 2004-04-08
LEON DEVINE
Director 2002-09-24 2003-08-11
IAN GRAHAM SUTCLIFFE
Company Secretary 2000-04-06 2002-09-24
MARK ANDREW SUTCLIFFE
Director 2000-04-06 2002-09-24
MARY JANE MILLS
Company Secretary 1992-07-31 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
STEPHEN KING CAMERASCAN CCTV LIMITED Director 2015-12-11 CURRENT 1994-12-06 Active
STEPHEN KING SG SYSTEMS (UK) LIMITED Director 2015-12-11 CURRENT 2003-02-28 Active
STEPHEN KING CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED Director 2013-02-09 CURRENT 2013-02-09 Active
STEPHEN KING B2BSG SOLUTIONS LTD Director 2012-09-28 CURRENT 1999-12-22 Active
STEPHEN KING QCS HOLDINGS LIMITED Director 2012-07-31 CURRENT 2003-12-05 Dissolved 2015-03-10
STEPHEN KING QCS INTERNATIONAL LTD. Director 2012-07-31 CURRENT 1987-05-13 Active
STEPHEN KING INSPECTION SERVICES (U.K.) LIMITED Director 2008-10-01 CURRENT 1992-10-12 Active
STEPHEN KING IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Director 2007-11-30 CURRENT 1991-09-04 Active
STEPHEN KING ENVEX COMPANY LIMITED Director 2007-01-09 CURRENT 1990-06-12 Active
STEPHEN KING ADAMSON'S LABORATORY SERVICES LIMITED Director 2005-06-17 CURRENT 1985-09-10 Active
STEPHEN KING RSA ENVIRONMENTAL HEALTH LIMITED Director 2004-04-01 CURRENT 1996-12-17 Active
STEPHEN KING PHSC PLC Director 2000-12-08 CURRENT 2000-12-08 Active
STEPHEN KING SAFETYMARK CERTIFICATION SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED Director 1995-04-07 CURRENT 1995-04-07 Dissolved 2014-05-13
STEPHEN KING PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Director 1992-03-20 CURRENT 1990-03-26 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
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-19Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-21CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-02-19AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19
2019-02-19TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-15TM02Termination of appointment of Lorraine Young on 2016-04-01
2016-04-14AP04Appointment of Lorraine Young Company Secretaries Limited as company secretary on 2016-04-01
2015-12-15CH01Director's details changed for Mr Stephen King on 2015-12-01
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR LEIGH STANLEY SIMMONDS
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 31 Rochester Road Aylesford Kent ME20 7PR
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK MILLS
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20CH01Director's details changed for Peter Frank Mills on 2013-08-20
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013
2012-10-16CH03CHANGE PERSON AS SECRETARY
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AR0131/07/12 FULL LIST
2011-08-05AR0131/07/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011
2010-09-06AR0131/07/10 FULL LIST
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-30AP01DIRECTOR APPOINTED MR STEPHEN KING
2010-01-30AP01DIRECTOR APPOINTED NICOLA CATHERINE COOTE
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-12AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MILLS
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE OLD BAKERY THE GREEN NORTHLEACH CHELTENHAM GL54 3EX
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN FRANKS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCREADY
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIES-BROWN
2010-01-12AP03SECRETARY APPOINTED LORRAINE YOUNG
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED COLIN MCCREADY
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLUETT
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY WILKINSON
2008-09-08288aSECRETARY APPOINTED ANTHONY PETER JOHN DAVIES-BROWN
2008-09-03363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28RES01ALTER MEMORANDUM 16/03/2008
2008-03-28RES12VARYING SHARE RIGHTS AND NAMES
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13RES13RE-DES SHARES 17/06/07
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10288aNEW DIRECTOR APPOINTED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-10363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-05363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2003-09-10363sRETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS
2003-08-27288bDIRECTOR RESIGNED
2003-06-05RES12VARYING SHARE RIGHTS AND NAMES
2003-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QUALITY LEISURE MANAGEMENT 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 QUALITY LEISURE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-02 Outstanding HSBC BANK PLC
DEBENTURE 2010-01-15 Outstanding PETER FRANK MILLS
DEBENTURE 2004-05-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUALITY LEISURE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY LEISURE MANAGEMENT LIMITED
Trademarks
We have not found any records of QUALITY LEISURE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALITY LEISURE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2016-2 GBP £2,250 SUBSCIPTIONS & LICENCES
Hart District Council 2016-1 GBP £2,310
Hart District Council 2015-10 GBP £3,078
Hart District Council 2015-7 GBP £2,727
Epping Forest District Council 2015-4 GBP £4,600 PROFESSIONAL FEES
Hartlepool Borough Council 2015-2 GBP £720 Professional Fees - External Consultant
Epping Forest District Council 2015-1 GBP £1,695 PROFESSIONAL FEES
Hart District Council 2015-1 GBP £6,930
Colchester Borough Council 2015-1 GBP £4,500 SUBSCIPTIONS & LICENCES
Leeds City Council 2015-1 GBP £6,535
Castle Point Council 2014-12 GBP £1,700 H&S & Risk Management Expenses
Hart District Council 2014-11 GBP £4,428
Hart District Council 2014-8 GBP £18,224
Epping Forest District Council 2014-4 GBP £2,300 PROFESSIONAL FEES
Leeds City Council 2014-3 GBP £2,350 Other Hired And Contracted Services
London Borough of Hackney 2014-3 GBP £3,553
Hambleton District Council 2014-2 GBP £2,100 Quality Standards
Epping Forest District Council 2014-2 GBP £1,695 PROFESSIONAL FEES
Colchester Borough Council 2014-2 GBP £2,200
Hart District Council 2014-2 GBP £1,750 Consultants - Specific
Castle Point Council 2014-1 GBP £1,650 H&S & Risk Management Expenses
Hart District Council 2013-12 GBP £1,450 Consultants - General
London Borough of Hackney 2013-12 GBP £1,503
Newcastle-under-Lyme Borough Council 2013-10 GBP £600 Employees
Hart District Council 2013-9 GBP £738 Licences
Newcastle-under-Lyme Borough Council 2013-8 GBP £600 Employees
Hart District Council 2013-4 GBP £706 Consultants - General
Hartlepool Borough Council 2013-2 GBP £250 Professional Fees - Analysis / Survey Fees
Leeds City Council 2013-2 GBP £2,350 Other Hired And Contracted Services
Newcastle-under-Lyme Borough Council 2013-2 GBP £600 Supplies and Services
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £647 Partnerships
Colchester Borough Council 2013-1 GBP £2,100
Hart District Council 2013-1 GBP £1,750 Consultants - General
Epping Forest District Council 2013-1 GBP £3,300
Castle Point Council 2012-12 GBP £1,550 H&S & Risk Management Expenses
Hartlepool Borough Council 2012-12 GBP £540 Professional Fees- Analysis/Survey Fees
Hart District Council 2012-8 GBP £452 Licences
Newcastle-under-Lyme Borough Council 2012-7 GBP £2,250 Supplies and Services
Warwick District Council 2012-7 GBP £696
Hart District Council 2012-6 GBP £864 Consultants - General
Newcastle-under-Lyme Borough Council 2012-5 GBP £1,500 Supplies and Services
Epping Forest District Council 2012-2 GBP £2,200
Leeds City Council 2012-2 GBP £2,350
Colchester Borough Council 2012-2 GBP £2,050
Hart District Council 2012-2 GBP £3,300 Consultants - General
Hart District Council 2012-1 GBP £1,750 Consultants - General
Epping Forest District Council 2011-12 GBP £1,630
Hart District Council 2011-12 GBP £1,118 R + M Buildings
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £2,204 Equipment
Hart District Council 2011-8 GBP £452 Licences
Warwick District Council 2011-6 GBP £843
Epping Forest District Council 2011-3 GBP £1,980
Leeds City Council 2011-1 GBP £2,250 Other Hired And Contracted Services
Colchester Borough Council 2011-1 GBP £1,975
Hart District Council 2010-12 GBP £1,650 Consultants - General
Bracknell Forest Council 2010-11 GBP £2,800 Consultants Fees
Hart District Council 2010-9 GBP £1,350 Consultants - General
Hart District Council 2010-6 GBP £1,769 Consultants - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY LEISURE MANAGEMENT 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 QUALITY LEISURE MANAGEMENT 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 QUALITY LEISURE MANAGEMENT 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.