Company NameQualitas Education Consultants Limited
Company StatusDissolved
Company Number02807541
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameTerence Anthony Browne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleSchool Inspector
Correspondence AddressFour Squares Blackness Lane
Keston
Kent
BR2 6HL
Director NameMr Peter John McGregor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleSchool Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressLangshaw
Pastens Road Limpsfield Chart
Oxted
Surrey
RH8 0RE
Director NameMichael Ian Milton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleSchool Inspector
Correspondence Address46 Springfield Gardens
Bromley
BR1 2LZ
Secretary NameTerence Anthony Browne
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleSchool Inspector
Correspondence AddressFour Squares Blackness Lane
Keston
Kent
BR2 6HL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£848,448
Gross Profit£287,468
Net Worth£128,193
Cash£144,221
Current Liabilities£70,570

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
31 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Declaration of solvency (3 pages)
28 December 2000Full accounts made up to 31 August 2000 (11 pages)
13 April 2000Return made up to 07/04/00; full list of members (8 pages)
5 March 2000Full accounts made up to 31 August 1999 (12 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 August 1998 (13 pages)
16 April 1998Return made up to 07/04/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 August 1997 (13 pages)
27 May 1997Return made up to 07/04/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 August 1996 (11 pages)
28 April 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 August 1995 (22 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 April 1995Return made up to 07/04/95; no change of members (4 pages)