Company NameQualified Person Services Ltd
DirectorsHenry Miller Wright and Carol Elizabeth Wright
Company StatusActive - Proposal to Strike off
Company Number08657356
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Henry Miller Wright
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RolePharmesutical Services
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Director NameMrs Carol Elizabeth Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(4 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Carol Elizabeth Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Director's details changed for Mr. Henry Miller Wright on 31 August 2017 (2 pages)
20 August 2018Appointment of Mrs Carol Elizabeth Wright as a director on 31 August 2017 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
20 August 2018Cessation of Carol Elizabeth Wright as a person with significant control on 31 August 2017 (1 page)
20 August 2018Termination of appointment of Carol Elizabeth Wright as a director on 31 August 2017 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 101
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 101
(5 pages)
27 September 2013Director's details changed for Mr. Harry Wright on 27 September 2013 (2 pages)
27 September 2013Appointment of Mrs Carol Elizabeth Wright as a director (2 pages)
27 September 2013Director's details changed for Mr. Harry Wright on 27 September 2013 (2 pages)
27 September 2013Appointment of Mrs Carol Elizabeth Wright as a director (2 pages)
29 August 2013Appointment of Mr. Harry Wright as a director (2 pages)
29 August 2013Appointment of Mr. Harry Wright as a director (2 pages)
20 August 2013Termination of appointment of Graham Cowan as a director (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 August 2013Termination of appointment of Graham Cowan as a director (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)