Middlesbrough
TS6 6JA
Director Name | Mrs Carolyn Anne Scotchbrook |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
Director Name | Mrs Carolyn Anne Scotchbrook |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
Secretary Name | Miss Victoria Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Secretary Name | Miss Victoria Louise Turner |
---|---|
Status | Resigned |
Appointed | 24 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Director Name | Miss Victoria Louise Turner |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Director Name | QNET Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | Qnet House Malleable Way Stockton-On-Tees Cleveland TS18 2QX |
Website | qnettraining.com |
---|
Registered Address | Brunel House Brunel Road Middlesbrough TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
5.1k at £1 | Agility Group (Gb) LTD 50.00% Ordinary |
---|---|
5.1k at £1 | Simon Scotchbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,391 |
Cash | £62,091 |
Current Liabilities | £65,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
29 June 2020 | Delivered on: 7 July 2020 Persons entitled: Si Ventures Classification: A registered charge Outstanding |
---|---|
10 July 2013 | Delivered on: 20 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
22 August 2023 | Director's details changed for Mr Simon Colin Scotchbrook on 24 October 2018 (2 pages) |
22 June 2023 | Amended total exemption full accounts made up to 31 December 2022 (7 pages) |
2 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
24 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
17 August 2020 | Satisfaction of charge 066100920001 in full (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
7 July 2020 | Registration of charge 066100920002, created on 29 June 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mrs Carolyn Anne Scotchbrook as a director on 1 December 2019 (2 pages) |
31 July 2019 | Termination of appointment of Carolyn Anne Scotchbrook as a director on 31 July 2019 (1 page) |
12 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Termination of appointment of Victoria Louise Turner as a director on 30 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Victoria Louise Turner as a director on 30 June 2016 (1 page) |
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Appointment of Miss Victoria Louise Turner as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Victoria Louise Turner as a director on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Victoria Louise Turner as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Victoria Louise Turner as a secretary on 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 July 2013 | Appointment of Miss Victoria Louise Turner as a secretary (1 page) |
24 July 2013 | Appointment of Miss Victoria Louise Turner as a secretary (1 page) |
20 July 2013 | Registration of charge 066100920001 (44 pages) |
20 July 2013 | Registration of charge 066100920001 (44 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
31 January 2012 | Termination of appointment of Victoria Turner as a secretary (1 page) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page) |
2 November 2011 | Director's details changed for Carolyn Scotchbrook on 1 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Company name changed agility people LTD\certificate issued on 16/09/11
|
16 September 2011 | Company name changed agility people LTD\certificate issued on 16/09/11
|
28 July 2011 | Company name changed agile people development LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed agile people development LIMITED\certificate issued on 28/07/11
|
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
1 September 2010 | Termination of appointment of Qnet Group Holdings Limited as a director (1 page) |
27 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
27 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2010 | Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Carolyn Scotchbrook on 1 October 2009 (2 pages) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
21 August 2009 | Gbp nc 100/10000\12/08/09 (2 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 March 2009 | Company name changed qnet training LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed qnet training LIMITED\certificate issued on 05/03/09 (2 pages) |
1 July 2008 | Director appointed mr simon colin scotchbrook (1 page) |
1 July 2008 | Director appointed mr simon colin scotchbrook (1 page) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |