General information

Name:

Pqa Limited

Office Address:

Building 4 Foundation Park Roxborough Way SL6 3UD Maidenhead

Number: 06203984

Incorporation date: 2007-04-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pqa came into being in 2007 as a company enlisted under no 06203984, located at SL6 3UD Maidenhead at Building 4 Foundation Park. This company has been in business for 17 years and its state is active. From 2015-08-16 Pqa Ltd is no longer under the name Pauline Quirke Academy. This enterprise's declared SIC number is 90010 meaning Performing arts. Its latest financial reports cover the period up to July 31, 2022 and the most recent annual confirmation statement was released on August 1, 2023.

In this specific company, most of director's responsibilities up till now have been executed by Ross M., Jayne M., Timothy J. and 7 other directors have been described below. When it comes to these ten individuals, Pauline S. has carried on with the company for the longest time, having become one of the many members of the Management Board on March 2010.

Stephen S. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Pqa Ltd 2015-08-16
  • Pauline Quirke Academy Limited 2007-04-04

Financial data based on annual reports

Company staff

Ross M.

Role: Director

Appointed: 20 March 2024

Latest update: 15 April 2024

Jayne M.

Role: Director

Appointed: 07 February 2024

Latest update: 15 April 2024

Timothy J.

Role: Director

Appointed: 27 April 2022

Latest update: 15 April 2024

David R.

Role: Director

Appointed: 11 September 2019

Latest update: 15 April 2024

Richard D.

Role: Director

Appointed: 11 September 2019

Latest update: 15 April 2024

Charlie S.

Role: Director

Appointed: 23 July 2018

Latest update: 15 April 2024

Emily S.

Role: Director

Appointed: 29 June 2015

Latest update: 15 April 2024

Stephen S.

Role: Director

Appointed: 09 April 2014

Latest update: 15 April 2024

Fergus S.

Role: Director

Appointed: 01 April 2010

Latest update: 15 April 2024

Pauline S.

Role: Director

Appointed: 01 March 2010

Latest update: 15 April 2024

People with significant control

Stephen S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2023/05/24 - the day director's appointment was terminated (TM01)
filed on: 18th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 Capital Business Park Manor Way

Post code:

WD6 1GW

City / Town:

Borehamwood

HQ address,
2013

Address:

Unit 2 Capital Business Park Manor Way

Post code:

WD6 1GW

City / Town:

Borehamwood

HQ address,
2014

Address:

Unit 2 Capital Business Park Manor Way

Post code:

WD6 1GW

City / Town:

Borehamwood

HQ address,
2015

Address:

Unit 2 Capital Business Park Manor Way

Post code:

WD6 1GW

City / Town:

Borehamwood

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
17
Company Age

Closest Companies - by postcode