Cinder Lane, Thelwall
Warrington
WA4 3JL
Director Name | Mr Ian Johnstone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Cinder Lane Thelwall Warrington WA4 3JL |
Secretary Name | Mrs Anita Catherine Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Cinder Lane, Thelwall Warrington WA4 3JL |
Director Name | Mrs Tracey Anne Barker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr Robert Ernest Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr Nick Kelly |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr Paresh Patel |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.qbase.net/ |
---|---|
Telephone | 01925 644800 |
Telephone region | Warrington |
Registered Address | The Gateway Sankey Street Warrington Cheshire WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Anita Johnstone 50.00% Ordinary |
---|---|
25k at £1 | Ian Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,321 |
Cash | £275,573 |
Current Liabilities | £456,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
20 December 2019 | Delivered on: 7 January 2020 Persons entitled: Ian Johnstone Anita Johnstone Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as bold street chambers 31-33 bold street warrington WA1 1HL registered at hm land registry with title number: CH549692. Outstanding |
21 May 2002 | Delivered on: 28 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as hermward limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 June 2023 | Change of details for Qbase Holdings Limited as a person with significant control on 12 September 2022 (2 pages) |
30 June 2023 | Satisfaction of charge 036242030002 in full (1 page) |
12 September 2022 | Company name changed qbase data services LIMITED\certificate issued on 12/09/22
|
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 May 2022 | Registered office address changed from Bold Street Chambers 31-33 Bold Street Warrington Cheshire WA1 1HL to The Gateway Sankey Street Warrington Cheshire WA1 1SR on 20 May 2022 (1 page) |
31 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
12 August 2020 | Cessation of Ian Johnstone as a person with significant control on 20 December 2019 (1 page) |
12 August 2020 | Cessation of Anita Catherine Johnstone as a person with significant control on 20 December 2019 (1 page) |
12 August 2020 | Notification of Qbase Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Resolutions
|
20 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
7 January 2020 | Registration of charge 036242030004, created on 20 December 2019 (25 pages) |
6 January 2020 | Registration of charge 036242030003, created on 20 December 2019 (24 pages) |
6 January 2020 | Registration of charge 036242030002, created on 20 December 2019 (7 pages) |
23 December 2019 | Appointment of Mr Nick Kelly as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Tracey Barker as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Robert Ernest Jones as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Paresh Patel as a director on 20 December 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 June 2019 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Anita Catherine Johnstone on 30 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Anita Catherine Johnstone on 30 August 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
16 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 January 2004 | Return made up to 30/08/03; full list of members; amend (7 pages) |
18 January 2004 | Return made up to 30/08/03; full list of members; amend (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: ebenezer chapel ebenezer place legh street warrington cheshire WA1 1UL (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: ebenezer chapel ebenezer place legh street warrington cheshire WA1 1UL (1 page) |
23 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: the red house cinder lane thelwall warrington WA4 3JL (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: the red house cinder lane thelwall warrington WA4 3JL (1 page) |
24 October 2002 | Return made up to 30/08/02; full list of members
|
24 October 2002 | Return made up to 30/08/02; full list of members
|
19 September 2002 | Memorandum and Articles of Association (16 pages) |
19 September 2002 | Memorandum and Articles of Association (16 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Ad 26/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 2002 | Nc inc already adjusted 26/07/02 (1 page) |
22 August 2002 | Ad 26/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 August 2002 | Nc inc already adjusted 26/07/02 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 August 2002 | Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page) |
1 August 2002 | Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 June 2002 | Memorandum and Articles of Association (16 pages) |
17 June 2002 | Memorandum and Articles of Association (16 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Company name changed hermward LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed hermward LIMITED\certificate issued on 14/05/02 (2 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 August 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 August 2001 (4 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 August 2000 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 August 2000 (4 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 August 1999 (4 pages) |
22 April 2000 | Accounts for a small company made up to 30 August 1999 (4 pages) |
10 January 2000 | Return made up to 01/09/99; full list of members (6 pages) |
10 January 2000 | Return made up to 01/09/99; full list of members (6 pages) |
16 March 1999 | Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page) |
16 March 1999 | Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
1 September 1998 | Incorporation (21 pages) |
1 September 1998 | Incorporation (21 pages) |