QUALITY SOLICITORS ORGANISATION LIMITED
Overview
Company Name | QUALITY SOLICITORS ORGANISATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06616950 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUALITY SOLICITORS ORGANISATION LIMITED?
Company Name | From | Until |
---|---|---|
QUALITY SOLICITORS' ORGANISATION LIMITED | Jun 11, 2008 | Jun 11, 2008 |
What are the latest accounts for QUALITY SOLICITORS ORGANISATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for QUALITY SOLICITORS ORGANISATION LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for QUALITY SOLICITORS ORGANISATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Qs Legal Limited as a person with significant control on Jan 27, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paul Adrian Rawson as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Qs Legal Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Metamorph Group Limited as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Tony Stockdale as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Victoria Louise Browning as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Adrian Rawson as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Alan James Webb as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Current accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of QUALITY SOLICITORS ORGANISATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNING, Victoria Louise | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House England | United Kingdom | British | Director | 302429710001 | ||||||||
BERRY, Nigel | Secretary | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | 203693260001 | |||||||||||
BRITTAIN, Giles Maurice John | Secretary | Parsons Green PE27 4AA St Ives Grant Hall Cambridgeshire United Kingdom | 197043200001 | |||||||||||
MATSON, Robert, Mr. | Secretary | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | 251109250001 | |||||||||||
TARIQ, Sabina | Secretary | 108-110 New Walk LE1 7EA Leicester New Walk House | 198804150001 | |||||||||||
ACCOUNTING WORX SECRETARIES LIMITED | Secretary | 400 Thames Valley Park Drive RG6 1PT Reading Accounting Worx Suite Berkshire |
| 136045160002 | ||||||||||
ANCLIFFE, Katharine Jane | Director | 108-110 New Walk LE1 7EA Leicester New Walk House England | England | British | Marketing Director | 188227950001 | ||||||||
ARIF, Saleem Hassan | Director | Hortons Close Glen Parva LE2 9GG Leicester 4 Leicestershire | United Kingdom | British | Director | 85454790003 | ||||||||
BERRY, Nigel Andrew | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | England | British | Director | 131629530001 | ||||||||
BONNAVION, Jean Michel Claude | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | United Kingdom | French | Director | 238451870001 | ||||||||
ELLIS, Lee Richard | Director | 108-110 New Walk LE1 7EA Leicester New Walk House England | England | British | Chief Financial Officer | 199559150001 | ||||||||
GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | Company Director | 48859920002 | ||||||||
GRECO, Benjamin Paul | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | United Kingdom | British | Director | 160663940002 | ||||||||
HEATHCOTE, Jonathan Lister | Director | 33 King's Street SW1Y 6RT London Cleveland House United Kingdom | United Kingdom | British | Investment Professional | 160333180001 | ||||||||
HOLT, Craig John | Director | Hamilton Place LE13 0LX Melton Mowbray The Huntwyck Leicestershire | United Kingdom | British | Director | 131075990001 | ||||||||
KNOTTENBELT, Daniel Arnoud | Director | 33 King Street SW1Y 6RJ London Cleveland House England | United Kingdom | Dutch | Director | 177823970002 | ||||||||
MATSON, Robert | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire England | United Kingdom | British | Chartered Accountant | 249171440002 | ||||||||
RAWSON, Paul Adrian | Director | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House England | England | British | Commercial Director | 291682110001 | ||||||||
RICHARDS, Stephen Wallace | Director | 108-110 New Walk LE1 7EA Leicester New Walk House England | England | British | Chairman | 175676780001 | ||||||||
ROSS, Edward Paterson | Director | 108-110 New Walk LE1 7EA Leicester New Walk House | Spain | British | Chief Executive | 189543080001 | ||||||||
SMITH, Claire | Director | 108-110 New Walk LE1 7EA Leicester New Walk House England | England | British | Partner Firms Director | 171268990001 | ||||||||
STOCKDALE, Tony | Director | Raylees Ramsbottom BL0 9HW Bury 1 England | England | British | Director | 139188340001 | ||||||||
WEBB, Alan James | Director | Washway Road M33 6AG Sale Sale Point England | England | British | Accountant | 167583690001 | ||||||||
WHEELER, Ian | Director | 108-110 New Walk LE1 7EA Leicester New Walk House England | England | British | Chief Executive Officer | 177431260001 | ||||||||
WILLSON, Jeremy Peter | Director | Goodley Stock Crockham Hill TN8 6TA Edenbridge Bearswood Kent | England | British | Company Director | 135564410001 | ||||||||
WILSON, Owen Henry | Director | 33 King's Street SW1Y 6RT London Cleveland House United Kingdom | England | British | Investment Professional | 208451270001 |
Who are the persons with significant control of QUALITY SOLICITORS ORGANISATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qs Legal Limited | Nov 25, 2022 | Shrewsbury Business Park SY2 6LG Shrewsbury Belmont House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Metamorph Group Limited | Aug 31, 2021 | Stafford Park 1 TF3 3BD Telford Syer House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Move With Us Limited | Nov 01, 2016 | Parsons Green PE27 4AA St. Ives Grant Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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