Company NameQDOS Careers Education App Limited
Company StatusActive
Company Number07825914
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Previous NamesManor Court (Hull) Limited and QDOS Franchise Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Broadacre Close
Liverpool
Merseyside
L18 2JW
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
West Yorkshire
BD16 3QF
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMs Ruth Gilbert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2012(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Robert Akrill
100.00%
Ordinary

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Cessation of Susan Penny Anne Akrill as a person with significant control on 9 January 2023 (1 page)
8 November 2023Notification of Philip Robert Akrill as a person with significant control on 8 October 2023 (2 pages)
8 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 29 June 2022 (2 pages)
16 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
6 October 2022Termination of appointment of Ruth Gilbert as a director on 5 October 2022 (1 page)
18 March 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 29 June 2020 (2 pages)
11 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
11 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Mark Andrew Bailey as a director on 1 May 2021 (2 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
(3 pages)
22 May 2020Termination of appointment of Robert Shales Lane as a director on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Mark Andrew Bailey as a director on 22 May 2020 (1 page)
22 May 2020Appointment of Ms. Ruth Gilbert as a director on 22 May 2020 (2 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
15 November 2018Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page)
27 October 2017Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 (2 pages)
27 October 2017Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 (1 page)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 February 2017Termination of appointment of David Hilaire Rix as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of David Hilaire Rix as a director on 16 February 2017 (1 page)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(7 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(7 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
27 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
16 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
16 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Addy as a director (1 page)
9 December 2013Termination of appointment of William Addy as a director (1 page)
18 November 2013Annual return made up to 27 October 2013
Statement of capital on 2013-11-18
  • GBP 1
(15 pages)
18 November 2013Annual return made up to 27 October 2013
Statement of capital on 2013-11-18
  • GBP 1
(15 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
4 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (17 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (17 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
20 April 2012Appointment of Mr Robert Shales Lane as a director (3 pages)
20 April 2012Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages)
20 April 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
20 April 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
20 April 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages)
20 April 2012Appointment of Mr Robert Shales Lane as a director (3 pages)
20 April 2012Appointment of Mr David Hilaire Rix as a director (3 pages)
20 April 2012Appointment of Mr David Hilaire Rix as a director (3 pages)
20 April 2012Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages)
20 April 2012Appointment of Mr William Henry Addy as a director (3 pages)
20 April 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages)
20 April 2012Appointment of Mr William Henry Addy as a director (3 pages)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page)
3 November 2011Termination of appointment of Clifford Wing as a director (1 page)
3 November 2011Termination of appointment of Clifford Wing as a director (1 page)
27 October 2011Incorporation (32 pages)
27 October 2011Incorporation (32 pages)