Company NameAbsolute Quality Consultancy & Training Limited
Company StatusActive
Company Number04254943
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Margaret Short
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleConsultant & Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Quorum Park Benton Lane
Newcastle Upon Tyne
NE12 8BX
Secretary NameGraham Ross Short
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleBiomedical Scientist
Correspondence AddressQ16 Quorum Park Benton Lane
Newcastle Upon Tyne
NE12 8BX
Director NameMr Andrew Martin Willson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleConsultant Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Quorum Park Benton Lane
Newcastle Upon Tyne
NE12 8BX
Director NameMs Lora Wilson
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Quorum Park Benton Lane
Newcastle Upon Tyne
NE12 8BX
Director NameHeather Dodds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleQuality Systems Consultant
Correspondence Address48 Brookside
Dudley
Cramlington
Northumberland
NE23 7DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.aqct.co.uk/
Email address[email protected]
Telephone0191 2155009
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQ16 Quorum Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

501 at £1Mrs H.m. Short
50.10%
Ordinary
200 at £1Andrew Martin Willson
20.00%
Ordinary
199 at £1G.r. Short
19.90%
Ordinary
100 at £1Andrea Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£53,721
Cash£47,017
Current Liabilities£36,670

Accounts

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

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Memorandum and Articles of Association (9 pages)
17 October 2017Statement of company's objects (2 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Memorandum and Articles of Association (9 pages)
17 October 2017Resolutions
  • RES13 ‐ Shares converted 02/10/2017
(1 page)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Statement of company's objects (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Resolutions
  • RES13 ‐ Shares converted 02/10/2017
(1 page)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
28 July 2017Change of details for Mrs Helen Margaret Short as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mr Andrew Willson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mrs Helen Margaret Short as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Change of details for Mr Andrew Willson as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcasrle upon Tyne Tyne & Wearne6 1Ll to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcasrle upon Tyne Tyne & Wearne6 1Ll to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 13 February 2015 (1 page)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Helen Margaret Short on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Andrew Martin Willson on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page)
3 February 2012Secretary's details changed for Graham Ross Short on 3 February 2012 (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 August 2010Director's details changed for Andrew Martin Willson on 18 July 2010 (2 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Helen Margaret Short on 18 July 2010 (2 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Andrew Martin Willson on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Helen Margaret Short on 18 July 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 September 2007Return made up to 18/07/07; full list of members (3 pages)
6 September 2007Return made up to 18/07/07; full list of members (3 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 September 2006Return made up to 18/07/06; full list of members (7 pages)
13 September 2006Return made up to 18/07/06; full list of members (7 pages)
8 March 2006Partial exemption accounts made up to 30 June 2005 (6 pages)
8 March 2006Partial exemption accounts made up to 30 June 2005 (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
22 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Registered office changed on 02/03/05 from: ezone kingsway north tvte gateshead NE11 0EG (1 page)
2 March 2005Registered office changed on 02/03/05 from: ezone kingsway north tvte gateshead NE11 0EG (1 page)
15 October 2004Partial exemption accounts made up to 30 June 2004 (6 pages)
15 October 2004Partial exemption accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 18/07/04; full list of members (7 pages)
14 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 January 2004Partial exemption accounts made up to 30 June 2003 (6 pages)
22 January 2004Partial exemption accounts made up to 30 June 2003 (6 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
3 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
14 December 2001Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
14 December 2001Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 July 2001Incorporation (12 pages)
18 July 2001Incorporation (12 pages)