Company NameQuality Management Holdings Limited
DirectorsEuan Ralph Herbert O'Sullivan and Alexandre Thieffry
Company StatusActive
Company Number05383025
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(17 years after company formation)
Appointment Duration2 years
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Antony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish,German
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2006)
RoleChartered Chemist
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed16 June 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelgc.co.uk
Email address[email protected]

Location

Registered AddressQueens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60.5k at £1Lgc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

20 July 2006Delivered on: 28 July 2006
Satisfied on: 10 March 2010
Persons entitled: Hsbc Bank PLC (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
21 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages)
7 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
7 April 2022Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
14 December 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages)
14 December 2021Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
31 March 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages)
31 March 2021Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages)
7 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60,507
(6 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 60,507
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 60,507
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 60,507
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 60,507
(4 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60,507
(4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60,507
(4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60,507
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 April 2008Div (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 April 2008Div (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
27 March 2007Return made up to 04/03/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (12 pages)
6 January 2007Full accounts made up to 31 March 2006 (12 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2006Registered office changed on 27/06/06 from: berg & co scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
27 June 2006Registered office changed on 27/06/06 from: berg & co scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
27 March 2006Return made up to 04/03/06; full list of members (5 pages)
27 March 2006Return made up to 04/03/06; full list of members (5 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
22 September 2005Statement of affairs (6 pages)
22 September 2005Amending form 882 (4 pages)
22 September 2005Amending form 882 (4 pages)
22 September 2005Statement of affairs (6 pages)
22 August 2005Ad 09/08/05--------- £ si 6832@1=6832 £ ic 50100/56932 (2 pages)
22 August 2005Ad 09/08/05--------- £ si 6832@1=6832 £ ic 50100/56932 (2 pages)
22 August 2005Statement of affairs (33 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2005Statement of affairs (33 pages)
20 May 2005Nc inc already adjusted 26/04/05 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2005Ad 26/04/05--------- £ si 50000@1=50000 £ ic 100/50100 (4 pages)
20 May 2005Ad 26/04/05--------- £ si 50000@1=50000 £ ic 100/50100 (4 pages)
20 May 2005Nc inc already adjusted 26/04/05 (1 page)
29 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (1 page)
4 March 2005Incorporation (16 pages)
4 March 2005Incorporation (16 pages)