Company NameClassification And Quality Services Ltd
DirectorTracey Anne Bigmore
Company StatusActive
Company Number03973758
CategoryPrivate Limited Company
Incorporation Date11 April 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracey Anne Bigmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed04 February 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleGroup Financial Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Secretary NameThomas Christopher James Daniels
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 October 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Pattens Lane
Rochester
Kent
ME1 2QT
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address8 Myrna Close
Colliers Wood
London
SW19 2HW
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameEmma Jane Haxhaj
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2008)
RoleCompany Director
Correspondence Address55 Alexandra Road
Erith
Kent
DA8 2AX
Director NameEmma Jane Taaffe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Alexandra Road
Erith
Kent
DA8 2AX
Secretary NameChad Phillip Colby-Blake
NationalityBritish
StatusResigned
Appointed05 May 2008(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend On Sea
Essex
SS2 4HG
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed01 November 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed23 October 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Chad Phillip Colby-Blake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitelrfoundation.org.uk
Email address[email protected]
Telephone020 77099166
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lloyd's Register Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£475,000
Cash£7,000
Current Liabilities£4,172,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (63 pages)
20 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (60 pages)
3 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page)
14 February 2019Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages)
13 February 2019Appointment of Mrs Tracey Anne Bigmore as a director on 4 February 2019 (2 pages)
12 February 2019Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page)
12 February 2019Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
4 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (12 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (54 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
30 June 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
13 March 2017Full accounts made up to 30 June 2016 (13 pages)
13 March 2017Full accounts made up to 30 June 2016 (13 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 October 2016Termination of appointment of Keith Owen Povey as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Keith Owen Povey as a director on 12 October 2016 (1 page)
19 October 2016Appointment of Mrs Carla Stone as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Mrs Carla Stone as a director on 12 October 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
28 July 2014Auditor's resignation (2 pages)
28 July 2014Auditor's resignation (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
17 March 2014Full accounts made up to 30 June 2013 (13 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 November 2012Appointment of Timothy Scott White as a secretary (3 pages)
12 November 2012Appointment of Timothy Scott White as a secretary (3 pages)
12 November 2012Termination of appointment of Chad Colby-Blake as a secretary (2 pages)
12 November 2012Termination of appointment of Chad Colby-Blake as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
12 January 2011Full accounts made up to 30 June 2010 (12 pages)
12 January 2011Full accounts made up to 30 June 2010 (12 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 December 2009Full accounts made up to 30 June 2009 (14 pages)
2 December 2009Full accounts made up to 30 June 2009 (14 pages)
7 November 2009Termination of appointment of Emma Taaffe as a director (2 pages)
7 November 2009Termination of appointment of Emma Taaffe as a director (2 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 January 2009Director's change of particulars / emma haxhaj / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / emma haxhaj / 31/12/2008 (1 page)
21 December 2008Full accounts made up to 30 June 2008 (14 pages)
21 December 2008Full accounts made up to 30 June 2008 (14 pages)
6 June 2008Appointment terminated secretary emma haxhaj (1 page)
6 June 2008Director appointed emma jane haxhaj (3 pages)
6 June 2008Appointment terminated director michael kayser (1 page)
6 June 2008Secretary appointed chad phillip colby-blake (2 pages)
6 June 2008Appointment terminated director michael kayser (1 page)
6 June 2008Appointment terminated secretary emma haxhaj (1 page)
6 June 2008Secretary appointed chad phillip colby-blake (2 pages)
6 June 2008Director appointed emma jane haxhaj (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 November 2007Full accounts made up to 30 June 2007 (13 pages)
4 November 2007Full accounts made up to 30 June 2007 (13 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 November 2006Full accounts made up to 30 June 2006 (11 pages)
21 November 2006Full accounts made up to 30 June 2006 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
15 April 2005Return made up to 11/04/05; full list of members (5 pages)
15 April 2005Return made up to 11/04/05; full list of members (5 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
28 April 2004New director appointed (8 pages)
28 April 2004New director appointed (8 pages)
5 April 2004Return made up to 11/04/04; full list of members (5 pages)
5 April 2004Return made up to 11/04/04; full list of members (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
13 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 April 2003Return made up to 11/04/03; full list of members (5 pages)
11 April 2003Return made up to 11/04/03; full list of members (5 pages)
27 March 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 March 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 April 2002Return made up to 11/04/02; full list of members (5 pages)
23 April 2002Return made up to 11/04/02; full list of members (5 pages)
20 March 2002Secretary's particulars changed (1 page)
20 March 2002Secretary's particulars changed (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
12 April 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 April 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
15 August 2000£ nc 100/35000 03/08/00 (1 page)
15 August 2000Memorandum and Articles of Association (24 pages)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000Memorandum and Articles of Association (24 pages)
15 August 2000£ nc 100/35000 03/08/00 (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
11 April 2000Incorporation (32 pages)
11 April 2000Incorporation (32 pages)