Company NameQueensthorpe Care Services Limited
Company StatusActive
Company Number01943120
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs June Margaret Brook
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Michael John Brook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMrs June Margaret Brook
NationalityBritish
StatusCurrent
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr David Pearce
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr David Pearce
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.4k at £1Mr David Pearce
35.22%
Ordinary A
1.2k at £1Mr Michael John Brook
17.61%
Ordinary A
1.2k at £1Mrs June Margaret Brook
17.61%
Ordinary A
890 at £1Catherine Louise Barrett
13.28%
Ordinary A
890 at £1Elizabeth Catherine O'toole
13.28%
Ordinary A
100 at £1Catherine Louise Barrett
1.49%
Ordinary B
100 at £1Elizabeth Catherine O'toole
1.49%
Ordinary B

Financials

Year2014
Net Worth£1,401,481
Cash£80,920
Current Liabilities£101,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 July 2016Appointment of Mr David Pearce as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr David Pearce as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of David Pearce as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of David Pearce as a director on 26 July 2016 (1 page)
2 February 2016Director's details changed for Mrs June Margaret Brook on 1 January 2016 (2 pages)
2 February 2016Secretary's details changed for Mrs June Margaret Brook on 1 January 2016 (1 page)
2 February 2016Director's details changed for Mr David Pearce on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Michael John Brook on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,700
(5 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,700
(5 pages)
2 February 2016Director's details changed for Mr David Pearce on 1 January 2016 (2 pages)
2 February 2016Secretary's details changed for Mrs June Margaret Brook on 1 January 2016 (1 page)
2 February 2016Director's details changed for Mrs June Margaret Brook on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Michael John Brook on 1 January 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,700
(7 pages)
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,700
(7 pages)
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,700
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2014Registered office address changed from Abacus House 68a Abacus House North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a Abacus House North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,700
(7 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,700
(7 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,700
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr Michael John Brook on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Michael John Brook on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Pearce on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Pearce on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mrs June Margaret Brook on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs June Margaret Brook on 29 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (13 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (13 pages)
15 January 2009Return made up to 06/01/09; full list of members (5 pages)
15 January 2009Return made up to 06/01/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
5 March 2008Return made up to 06/01/08; change of members (7 pages)
5 March 2008Return made up to 06/01/08; change of members (7 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 February 2007Return made up to 06/01/07; full list of members (8 pages)
27 February 2007Return made up to 06/01/07; full list of members (8 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
28 February 2006Return made up to 06/01/06; full list of members (8 pages)
28 February 2006Return made up to 06/01/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
21 March 2005Return made up to 06/01/05; full list of members (8 pages)
21 March 2005Return made up to 06/01/05; full list of members (8 pages)
11 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
23 January 2003Return made up to 06/01/03; full list of members (8 pages)
23 January 2003Return made up to 06/01/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
6 March 2001Ad 12/12/00--------- £ si 200@1 (2 pages)
6 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 March 2001Ad 12/12/00--------- £ si 200@1 (2 pages)
6 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 2001Return made up to 06/01/01; full list of members (8 pages)
12 February 2001Return made up to 06/01/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 August 2000 (7 pages)
28 December 2000Full accounts made up to 31 August 2000 (7 pages)
19 January 2000Return made up to 06/01/00; full list of members (8 pages)
19 January 2000Return made up to 06/01/00; full list of members (8 pages)
10 January 2000Full accounts made up to 31 August 1999 (7 pages)
10 January 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 1999Return made up to 06/01/99; no change of members (4 pages)
17 March 1999Return made up to 06/01/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 August 1998 (7 pages)
11 January 1999Full accounts made up to 31 August 1998 (7 pages)
26 February 1998Return made up to 06/01/98; no change of members (4 pages)
26 February 1998Return made up to 06/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 August 1997 (7 pages)
15 January 1998Full accounts made up to 31 August 1997 (7 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 January 1996Return made up to 06/01/96; no change of members (4 pages)
22 January 1996Return made up to 06/01/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 August 1995 (8 pages)
22 January 1996Full accounts made up to 31 August 1995 (8 pages)