QUALITY SOLICITORS ORGANISATION LIMITED

QUALITY SOLICITORS ORGANISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUALITY SOLICITORS ORGANISATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06616950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITY SOLICITORS ORGANISATION LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Activities of call centres (82200) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QUALITY SOLICITORS ORGANISATION LIMITED located?

    Registered Office Address
    Belmont House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY SOLICITORS ORGANISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY SOLICITORS' ORGANISATION LIMITEDJun 11, 2008Jun 11, 2008

    What are the latest accounts for QUALITY SOLICITORS ORGANISATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for QUALITY SOLICITORS ORGANISATION LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for QUALITY SOLICITORS ORGANISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Nov 25, 2023 with updates

    5 pagesCS01

    Change of details for Qs Legal Limited as a person with significant control on Jan 27, 2023

    2 pagesPSC05

    Termination of appointment of Paul Adrian Rawson as a director on Nov 13, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2022

    10 pagesAA

    Registered office address changed from 1 Raylees Ramsbottom Bury BL0 9HW England to Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG on Jan 27, 2023

    1 pagesAD01

    Confirmation statement made on Nov 25, 2022 with updates

    4 pagesCS01

    Notification of Qs Legal Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC02

    Cessation of Metamorph Group Limited as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Termination of appointment of Tony Stockdale as a director on Nov 25, 2022

    1 pagesTM01

    Appointment of Victoria Louise Browning as a director on Nov 25, 2022

    2 pagesAP01

    Appointment of Mr Paul Adrian Rawson as a director on Nov 25, 2022

    2 pagesAP01

    Registered office address changed from Sale Point Washway Road Sale M33 6AG England to 1 Raylees Ramsbottom Bury BL0 9HW on Nov 25, 2022

    1 pagesAD01

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Alan James Webb as a director on Nov 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Current accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Registered office address changed from Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA England to Sale Point Washway Road Sale M33 6AG on Sep 21, 2021

    1 pagesAD01

    Who are the officers of QUALITY SOLICITORS ORGANISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Victoria Louise
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    United KingdomBritishDirector302429710001
    BERRY, Nigel
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Secretary
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    203693260001
    BRITTAIN, Giles Maurice John
    Parsons Green
    PE27 4AA St Ives
    Grant Hall
    Cambridgeshire
    United Kingdom
    Secretary
    Parsons Green
    PE27 4AA St Ives
    Grant Hall
    Cambridgeshire
    United Kingdom
    197043200001
    MATSON, Robert, Mr.
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Secretary
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    251109250001
    TARIQ, Sabina
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    Secretary
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    198804150001
    ACCOUNTING WORX SECRETARIES LIMITED
    400 Thames Valley Park Drive
    RG6 1PT Reading
    Accounting Worx Suite
    Berkshire
    Secretary
    400 Thames Valley Park Drive
    RG6 1PT Reading
    Accounting Worx Suite
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number06373283
    136045160002
    ANCLIFFE, Katharine Jane
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    EnglandBritishMarketing Director188227950001
    ARIF, Saleem Hassan
    Hortons Close
    Glen Parva
    LE2 9GG Leicester
    4
    Leicestershire
    Director
    Hortons Close
    Glen Parva
    LE2 9GG Leicester
    4
    Leicestershire
    United KingdomBritishDirector85454790003
    BERRY, Nigel Andrew
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Director
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    EnglandBritishDirector131629530001
    BONNAVION, Jean Michel Claude
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Director
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    United KingdomFrenchDirector238451870001
    ELLIS, Lee Richard
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    EnglandBritishChief Financial Officer199559150001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritishCompany Director48859920002
    GRECO, Benjamin Paul
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Director
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    United KingdomBritishDirector160663940002
    HEATHCOTE, Jonathan Lister
    33 King's Street
    SW1Y 6RT London
    Cleveland House
    United Kingdom
    Director
    33 King's Street
    SW1Y 6RT London
    Cleveland House
    United Kingdom
    United KingdomBritishInvestment Professional160333180001
    HOLT, Craig John
    Hamilton Place
    LE13 0LX Melton Mowbray
    The Huntwyck
    Leicestershire
    Director
    Hamilton Place
    LE13 0LX Melton Mowbray
    The Huntwyck
    Leicestershire
    United KingdomBritishDirector131075990001
    KNOTTENBELT, Daniel Arnoud
    33 King Street
    SW1Y 6RJ London
    Cleveland House
    England
    Director
    33 King Street
    SW1Y 6RJ London
    Cleveland House
    England
    United KingdomDutchDirector177823970002
    MATSON, Robert
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    Director
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    Cambridgeshire
    England
    United KingdomBritishChartered Accountant249171440002
    RAWSON, Paul Adrian
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    Director
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    EnglandBritishCommercial Director291682110001
    RICHARDS, Stephen Wallace
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    EnglandBritishChairman175676780001
    ROSS, Edward Paterson
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    SpainBritishChief Executive189543080001
    SMITH, Claire
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    EnglandBritishPartner Firms Director171268990001
    STOCKDALE, Tony
    Raylees
    Ramsbottom
    BL0 9HW Bury
    1
    England
    Director
    Raylees
    Ramsbottom
    BL0 9HW Bury
    1
    England
    EnglandBritishDirector139188340001
    WEBB, Alan James
    Washway Road
    M33 6AG Sale
    Sale Point
    England
    Director
    Washway Road
    M33 6AG Sale
    Sale Point
    England
    EnglandBritishAccountant167583690001
    WHEELER, Ian
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    Director
    108-110 New Walk
    LE1 7EA Leicester
    New Walk House
    England
    EnglandBritishChief Executive Officer177431260001
    WILLSON, Jeremy Peter
    Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Bearswood
    Kent
    Director
    Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Bearswood
    Kent
    EnglandBritishCompany Director135564410001
    WILSON, Owen Henry
    33 King's Street
    SW1Y 6RT London
    Cleveland House
    United Kingdom
    Director
    33 King's Street
    SW1Y 6RT London
    Cleveland House
    United Kingdom
    EnglandBritishInvestment Professional208451270001

    Who are the persons with significant control of QUALITY SOLICITORS ORGANISATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qs Legal Limited
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    Nov 25, 2022
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Belmont House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13890213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Metamorph Group Limited
    Stafford Park 1
    TF3 3BD Telford
    Syer House
    England
    Aug 31, 2021
    Stafford Park 1
    TF3 3BD Telford
    Syer House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number09839152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    England
    Nov 01, 2016
    Parsons Green
    PE27 4AA St. Ives
    Grant Hall
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3883536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0