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 Name | |
---|---|
QUALITY LEISURE MANAGEMENT LIMITED | |
Legal Registered Office | |
THE OLD CHURCH 31 ROCHESTER ROAD AYLESFORD KENT ME20 7PR Other companies in ME20 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
||
NICOLA CATHERINE COOTE |
||
STEPHEN KING |
||
LEIGH STANLEY SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE YOUNG |
Company Secretary | ||
PETER FRANK MILLS |
Director | ||
ANTHONY DAVIES-BROWN |
Company Secretary | ||
JILLIAN FRANKS |
Director | ||
COLIN MCCREADY |
Director | ||
MARY JANE MILLS |
Director | ||
PAUL ANDREW JOHN CLUETT |
Director | ||
BEVERLEY ANNE WILKINSON |
Company Secretary | ||
MARY JANE MILLS |
Company Secretary | ||
PETER FRANK MILLS |
Company Secretary | ||
LEON DEVINE |
Director | ||
IAN GRAHAM SUTCLIFFE |
Company Secretary | ||
MARK ANDREW SUTCLIFFE |
Director | ||
MARY JANE MILLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCCO - UK LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2009-06-04 | Active | |
ENVEX COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-06-12 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1992-10-12 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1996-12-17 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-05 | Active | |
PHSC PLC | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-03-26 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Company Secretary | 2016-04-01 | CURRENT | 1991-09-04 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1985-09-10 | Active | |
CAMERASCAN CCTV LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-12-06 | Active | |
QCS INTERNATIONAL LTD. | Company Secretary | 2016-04-01 | CURRENT | 1987-05-13 | Active | |
B2BSG SOLUTIONS LTD | Company Secretary | 2016-04-01 | CURRENT | 1999-12-22 | Active | |
SG SYSTEMS (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-28 | Active | |
TABERNUS EUROPE LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2011-07-19 | Liquidation | |
N4 PHARMA PLC | Company Secretary | 2015-10-14 | CURRENT | 1979-07-06 | Active | |
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Company Secretary | 2015-01-01 | CURRENT | 2014-12-11 | Active | |
VANTAGE MOBILE DIAGNOSTICS LTD | Company Secretary | 2014-10-01 | CURRENT | 2013-07-08 | Dissolved 2018-03-07 | |
CTDI HUNTINGDON LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-11-18 | Active | |
VANTAGE (IG) LTD | Company Secretary | 2014-10-01 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
BLANCCO TRUSTEES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2007-06-15 | Liquidation | |
BLANCCO CENTRAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-07-02 | Active | |
CTDI (DEPOT) SERVICES LTD | Company Secretary | 2014-10-01 | CURRENT | 1994-09-08 | Active | |
VANTAGE DISTRIBUTION LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-02-06 | Liquidation | |
REGENERSIS (GERMANY) LTD | Company Secretary | 2014-10-01 | CURRENT | 1999-11-25 | Active | |
VANTAGE (SWEDEN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2011-11-10 | Liquidation | |
UCARE DIGITAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-03-23 | Liquidation | |
REGENERSIS (SCS PARTNERSHIP) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (SPAIN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (GLASGOW) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-08-22 | Active - Proposal to Strike off | |
BLANCCO (SOFTWARE) SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-03-05 | Active | |
BLANCCO FINANCE LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-04-02 | Liquidation | |
BLANCCO TRUSTSUB LTD | Company Secretary | 2014-10-01 | CURRENT | 2007-06-21 | Liquidation | |
BLANCCO TECHNOLOGY GROUP LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2004-04-27 | Active | |
ADM ENERGY PLC | Company Secretary | 2014-07-24 | CURRENT | 2004-12-13 | Active | |
CAMBIOSYS LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-10-24 | Active | |
CAMERASCAN CCTV LIMITED | Director | 2015-12-11 | CURRENT | 1994-12-06 | Active | |
SG SYSTEMS (UK) LIMITED | Director | 2015-12-11 | CURRENT | 2003-02-28 | Active | |
CHARLTON ATHLETIC WOMENS FOOTBALL CLUB LIMITED | Director | 2013-02-09 | CURRENT | 2013-02-09 | Active | |
B2BSG SOLUTIONS LTD | Director | 2012-09-28 | CURRENT | 1999-12-22 | Active | |
QCS HOLDINGS LIMITED | Director | 2012-07-31 | CURRENT | 2003-12-05 | Dissolved 2015-03-10 | |
QCS INTERNATIONAL LTD. | Director | 2012-07-31 | CURRENT | 1987-05-13 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Director | 2008-10-01 | CURRENT | 1992-10-12 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Director | 2007-11-30 | CURRENT | 1991-09-04 | Active | |
ENVEX COMPANY LIMITED | Director | 2007-01-09 | CURRENT | 1990-06-12 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Director | 2005-06-17 | CURRENT | 1985-09-10 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Director | 2004-04-01 | CURRENT | 1996-12-17 | Active | |
PHSC PLC | Director | 2000-12-08 | CURRENT | 2000-12-08 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS (MIDLANDS) LIMITED | Director | 1995-04-07 | CURRENT | 1995-04-07 | Dissolved 2014-05-13 | |
PERSONNEL HEALTH & SAFETY CONSULTANTS (NORTHERN) LIMITED | Director | 1995-04-07 | CURRENT | 1995-04-07 | Dissolved 2014-05-13 | |
PERSONNEL HEALTH & SAFETY CONSULTANTS (SOUTHERN) LIMITED | Director | 1995-04-07 | CURRENT | 1995-04-07 | Dissolved 2014-05-13 | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Director | 1992-03-20 | CURRENT | 1990-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AP04 | Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19 | |
TM02 | Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LORRAINE YOUNG COMPANY SECRETARIES LIMITED on 2016-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Lorraine Young on 2016-04-01 | |
AP04 | Appointment of Lorraine Young Company Secretaries Limited as company secretary on 2016-04-01 | |
CH01 | Director's details changed for Mr Stephen King on 2015-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEIGH STANLEY SIMMONDS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 31 Rochester Road Aylesford Kent ME20 7PR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FRANK MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Peter Frank Mills on 2013-08-20 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 13/03/2013 | |
CH03 | CHANGE PERSON AS SECRETARY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/07/12 FULL LIST | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 28/04/2011 | |
AR01 | 31/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KING | |
AP01 | DIRECTOR APPOINTED NICOLA CATHERINE COOTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE OLD BAKERY THE GREEN NORTHLEACH CHELTENHAM GL54 3EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCCREADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIES-BROWN | |
AP03 | SECRETARY APPOINTED LORRAINE YOUNG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN MCCREADY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CLUETT | |
288b | APPOINTMENT TERMINATED SECRETARY BEVERLEY WILKINSON | |
288a | SECRETARY APPOINTED ANTHONY PETER JOHN DAVIES-BROWN | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEMORANDUM 16/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | RE-DES SHARES 17/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | PETER FRANK MILLS | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Colchester Borough Council | |
|
SUBSCIPTIONS & LICENCES |
Hart District Council | |
|
|
Hart District Council | |
|
|
Hart District Council | |
|
|
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Hartlepool Borough Council | |
|
Professional Fees - External Consultant |
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Hart District Council | |
|
|
Colchester Borough Council | |
|
SUBSCIPTIONS & LICENCES |
Leeds City Council | |
|
|
Castle Point Council | |
|
H&S & Risk Management Expenses |
Hart District Council | |
|
|
Hart District Council | |
|
|
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Leeds City Council | |
|
Other Hired And Contracted Services |
London Borough of Hackney | |
|
|
Hambleton District Council | |
|
Quality Standards |
Epping Forest District Council | |
|
PROFESSIONAL FEES |
Colchester Borough Council | |
|
|
Hart District Council | |
|
Consultants - Specific |
Castle Point Council | |
|
H&S & Risk Management Expenses |
Hart District Council | |
|
Consultants - General |
London Borough of Hackney | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Employees |
Hart District Council | |
|
Licences |
Newcastle-under-Lyme Borough Council | |
|
Employees |
Hart District Council | |
|
Consultants - General |
Hartlepool Borough Council | |
|
Professional Fees - Analysis / Survey Fees |
Leeds City Council | |
|
Other Hired And Contracted Services |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Borough Council of King's Lynn & West Norfolk | |
|
Partnerships |
Colchester Borough Council | |
|
|
Hart District Council | |
|
Consultants - General |
Epping Forest District Council | |
|
|
Castle Point Council | |
|
H&S & Risk Management Expenses |
Hartlepool Borough Council | |
|
Professional Fees- Analysis/Survey Fees |
Hart District Council | |
|
Licences |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Warwick District Council | |
|
|
Hart District Council | |
|
Consultants - General |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Epping Forest District Council | |
|
|
Leeds City Council | |
|
|
Colchester Borough Council | |
|
|
Hart District Council | |
|
Consultants - General |
Hart District Council | |
|
Consultants - General |
Epping Forest District Council | |
|
|
Hart District Council | |
|
R + M Buildings |
Borough Council of King's Lynn & West Norfolk | |
|
Equipment |
Hart District Council | |
|
Licences |
Warwick District Council | |
|
|
Epping Forest District Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Colchester Borough Council | |
|
|
Hart District Council | |
|
Consultants - General |
Bracknell Forest Council | |
|
Consultants Fees |
Hart District Council | |
|
Consultants - General |
Hart District Council | |
|
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.
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. |