CQC LIMITED

Register to unlock more data on OkredoRegister

CQC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836097

Incorporation date

03/09/1999

Size

Small

Contacts

Registered address

Registered address

Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon EX31 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon17/09/2025
Termination of appointment of Michael John Green as a secretary on 2025-08-26
dot icon15/07/2025
Amended accounts for a small company made up to 2024-09-30
dot icon03/07/2025
Accounts for a small company made up to 2024-09-30
dot icon16/06/2025
Satisfaction of charge 038360970004 in full
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon10/07/2023
Accounts for a small company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon11/03/2022
Registration of charge 038360970004, created on 2022-03-10
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon20/06/2021
Accounts for a small company made up to 2020-09-30
dot icon23/03/2021
Termination of appointment of Roxana Pinner as a director on 2021-03-15
dot icon20/01/2021
Appointment of Mrs Roxana Pinner as a director on 2021-01-14
dot icon20/01/2021
Termination of appointment of Davina Bevan as a director on 2021-01-14
dot icon18/12/2020
Termination of appointment of Neil Andrew Masom as a director on 2020-12-08
dot icon06/10/2020
Accounts for a small company made up to 2019-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/04/2020
Termination of appointment of Ian Michael Newberry as a director on 2020-03-20
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon02/02/2018
Termination of appointment of Fraser Neil Winton as a director on 2018-01-16
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon20/09/2017
Director's details changed for Mr Fraser Neil Winton on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Neil Andrew Masom on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Mr Michael John Green on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Ian Michael Newberry on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Christopher Jonathan Charles Chapple on 2017-09-20
dot icon20/09/2017
Director's details changed for Ms Davina Bevan on 2017-09-20
dot icon17/08/2017
Director's details changed for Mr Fraser Neil Winton on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Ian Michael Newberry on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Neil Andrew Masom on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Christopher Jonathan Charles Chapple on 2017-08-17
dot icon17/08/2017
Director's details changed for Ms Davina Bevan on 2017-08-17
dot icon17/08/2017
Secretary's details changed for Mr Michael John Green on 2017-08-17
dot icon14/07/2017
Director's details changed for Mr Ian Michael Newberry on 2017-06-06
dot icon14/07/2017
Director's details changed for Mr Christopher Jonathan Charles Chapple on 2017-06-06
dot icon14/07/2017
Secretary's details changed for Mr Michael John Green on 2017-06-06
dot icon14/07/2017
Director's details changed for Ms Davina Bevan on 2017-06-06
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon22/06/2017
Registered office address changed from Riverside Road Pottington Industrial Estate Barnstaple Devon EX31 1NB to Cqc House 2-3 Brannam Court Brannam Crescent Barnstaple Devon EX31 3TD on 2017-06-22
dot icon10/01/2017
Appointment of Ms Davina Bevan as a director on 2016-12-13
dot icon10/01/2017
Director's details changed for Mr Christopher Jonathan Charles Chapple on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Mr Michael John Green on 2017-01-10
dot icon02/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/09/2016
Termination of appointment of Elizabeth Claire Twite as a director on 2016-07-15
dot icon07/06/2016
Full accounts made up to 2015-09-25
dot icon02/03/2016
Appointment of Mr Ian Michael Newberry as a director on 2016-01-21
dot icon12/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon12/10/2015
Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon01/10/2015
Termination of appointment of Michael Scott Rennie as a director on 2015-08-28
dot icon01/07/2015
Full accounts made up to 2014-09-26
dot icon03/03/2015
Appointment of Mr Christopher Jonathan Charles Chapple as a director on 2015-02-13
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/09/2014
Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon01/09/2014
Termination of appointment of Peter John Gulliford as a director on 2014-09-01
dot icon02/07/2014
Full accounts made up to 2013-09-27
dot icon22/04/2014
Appointment of Mr Fraser Neil Winton as a director
dot icon11/03/2014
Termination of appointment of John Pelosi as a director
dot icon18/11/2013
Termination of appointment of Paul Perera as a director
dot icon04/11/2013
Director's details changed for Mr Michael Scott Rennie on 2012-07-06
dot icon22/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-09-29
dot icon24/10/2012
Appointment of Mrs Elizabeth Claire Twite as a director
dot icon11/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-10-01
dot icon04/04/2012
Appointment of Mr Paul Sunil Perera as a director
dot icon04/04/2012
Appointment of Mr Simon Morrish as a director
dot icon15/02/2012
Appointment of Mr. Neil Andrew Masom as a director
dot icon15/02/2012
Appointment of Mr. John Harvey Pelosi as a director
dot icon25/01/2012
Termination of appointment of Wilfred Wiggett as a director
dot icon12/01/2012
Memorandum and Articles of Association
dot icon12/01/2012
Resolutions
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2012
Auditor's resignation
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon02/08/2011
Resolutions
dot icon17/02/2011
Full accounts made up to 2010-10-02
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Wilfred James Wiggett on 2010-09-25
dot icon30/12/2009
Full accounts made up to 2009-09-26
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon09/02/2009
Full accounts made up to 2008-09-27
dot icon10/11/2008
Secretary appointed mr michael john green
dot icon20/10/2008
Return made up to 25/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / peter gulliford / 20/10/2008
dot icon29/04/2008
Full accounts made up to 2007-09-29
dot icon26/02/2008
Appointment terminated secretary felicity richardson
dot icon17/10/2007
£ sr [email protected] 25/09/07
dot icon17/10/2007
Resolutions
dot icon28/09/2007
Return made up to 25/09/07; full list of members
dot icon14/09/2007
Return made up to 03/09/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon14/02/2007
Secretary's particulars changed
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Director resigned
dot icon05/10/2006
Return made up to 03/09/06; full list of members
dot icon29/09/2006
£ ic 17094/10428 12/09/06 £ sr [email protected]=6666
dot icon21/09/2006
Resolutions
dot icon19/09/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-10-02
dot icon04/11/2005
Full accounts made up to 2005-10-01
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon21/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon25/05/2005
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 03/09/04; full list of members
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
Full accounts made up to 2003-09-27
dot icon31/10/2003
Full accounts made up to 2002-09-28
dot icon18/09/2003
Return made up to 03/09/03; full list of members
dot icon16/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon09/06/2003
Director's particulars changed
dot icon20/02/2003
New director appointed
dot icon19/02/2003
Full accounts made up to 2001-09-29
dot icon24/09/2002
Return made up to 03/09/02; full list of members
dot icon01/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon28/09/2001
Auditor's resignation
dot icon06/09/2001
Return made up to 03/09/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 03/09/00; full list of members
dot icon27/03/2000
New director appointed
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Ad 08/03/00--------- £ si [email protected]=427 £ ic 16667/17094
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon04/11/1999
Memorandum and Articles of Association
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon01/11/1999
Registered office changed on 01/11/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon29/10/1999
S-div 14/10/99
dot icon29/10/1999
Ad 14/10/99--------- £ si [email protected]=10000 £ ic 6667/16667
dot icon29/10/1999
Ad 15/10/99--------- £ si [email protected]=6666 £ ic 1/6667
dot icon29/10/1999
£ nc 100/17500 14/10/99
dot icon28/10/1999
Certificate of change of name
dot icon16/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon03/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapple, Christopher Jonathan Charles
Director
13/02/2015 - Present
7
Morrish, Simon Hobart Charles
Director
01/02/2012 - Present
38
Green, Michael John
Secretary
10/10/2008 - 26/08/2025
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CQC LIMITED

CQC LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon EX31 3TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CQC LIMITED?

toggle

CQC LIMITED is currently Active. It was registered on 03/09/1999 .

Where is CQC LIMITED located?

toggle

CQC LIMITED is registered at Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon EX31 3TD.

What does CQC LIMITED do?

toggle

CQC LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for CQC LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-25 with no updates.