CQC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCQC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07771479
    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 CQC HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is CQC HOLDINGS LIMITED located?

    Registered Office Address
    Cqc House 2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CQC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVCO 5077 LIMITEDSep 13, 2011Sep 13, 2011

    What are the latest accounts for CQC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CQC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for CQC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with updates

    6 pagesCS01

    Termination of appointment of Michael John Green as a secretary on Aug 26, 2025

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2024

    12 pagesAA

    Satisfaction of charge 077714790003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 2,034,272
    3 pagesSH01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    14 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Buyback of 85,000 ordinary shares in the company for a total cost of £102,000 13/02/2023
    RES13

    Cancellation of shares. Statement of capital on Feb 13, 2023

    • Capital: GBP 1,579,727.0
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 05, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    13 pagesAA

    Registration of charge 077714790003, created on Mar 10, 2022

    12 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Be purchased by the company 02/09/2021
    RES13

    Cancellation of shares. Statement of capital on Oct 26, 2021

    • Capital: GBP 1,664,727.0
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 13, 2021Clarification hmrc confirmation duty paid

    Confirmation statement made on Oct 26, 2021 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Aug 06, 2021

    • Capital: GBP 1,670,977.0
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2021

    • Capital: GBP 2,164,727.0
    3 pagesSH19

    Who are the officers of CQC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPLE, Christopher Jonathan Charles
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    EnglandBritish122164580001
    MORRISH, Simon Hobart Charles
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    United KingdomBritish96967800004
    GREEN, Michael John
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Secretary
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    British166921430001
    BEVAN, Davina
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    United KingdomBritish222143110001
    GULLIFORD, Peter John
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    Director
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    United KingdomBritish40119190003
    LLOYD, Samuel George Alan
    City Road
    CF24 3DL Cardiff
    14-18
    United Kingdom
    Director
    City Road
    CF24 3DL Cardiff
    14-18
    United Kingdom
    WalesBritish4303870003
    MASOM, Neil Andrew
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    EnglandBritish80651270001
    NEWBERRY, Ian Michael
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    EnglandBritish195825780001
    PELOSI, John Harvey
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    Director
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    WalesBritish201018860001
    PERERA, Paul Sunil
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    Director
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    United KingdomBritish133616850001
    PINNER, Roxana
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    United KingdomEcuadorean,Peruvian278740640001
    RENNIE, Michael Scott
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    Director
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    WalesBritish66200980002
    TWITE, Elizabeth Claire
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    Director
    Riverside Road
    Pottington Industrial Estate
    EX31 1NB Barnstaple
    Devon
    EnglandBritish172937210001
    WINTON, Fraser Neil
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    Director
    2-3 Brannam Court
    Brannam Crescent
    EX31 3TD Barnstaple
    Cqc House
    Devon
    United Kingdom
    EnglandBritish81416300006

    What are the latest statements on persons with significant control for CQC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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