Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CQC HOLDINGS LIMITED
Company Information for

CQC HOLDINGS LIMITED

CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, EX31 3TD,
Company Registration Number
07771479
Private Limited Company
Active

Company Overview

About Cqc Holdings Ltd
CQC HOLDINGS LIMITED was founded on 2011-09-13 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Cqc Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CQC HOLDINGS LIMITED
 
Legal Registered Office
CQC HOUSE 2-3 BRANNAM COURT
BRANNAM CRESCENT
BARNSTAPLE
DEVON
EX31 3TD
Other companies in EX31
 
Previous Names
SEVCO 5077 LIMITED10/01/2012
Filing Information
Company Number 07771479
Company ID Number 07771479
Date formed 2011-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CQC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CQC HOLDINGS LIMITED
The following companies were found which have the same name as CQC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CQC Holdings, LLC 22 TEMPSFORD LN RICHMOND VA 23226 Active Company formed on the 2003-10-27
CQC HOLDINGS LLC 1740 SPRING VALLEY DR DRIPPING SPGS TX 78620 Forfeited Company formed on the 2012-12-16
Cqc Holdings LLC Delaware Unknown
CQC HOLDINGS, LLC 123 S. CALHOUN STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2013-11-20
CQC HOLDINGS, LLC 217 middleline road Saratoga BALLSTON SPA NY 12020 Active Company formed on the 2021-11-18

Company Officers of CQC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GREEN
Company Secretary 2012-02-01
DAVINA BEVAN
Director 2016-12-13
CHRISTOPHER JONATHAN CHARLES CHAPPLE
Director 2015-02-13
NEIL ANDREW MASOM
Director 2012-02-01
SIMON HOBART CHARLES MORRISH
Director 2011-11-22
IAN MICHAEL NEWBERRY
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER NEIL WINTON
Director 2014-04-17 2018-01-16
ELIZABETH CLAIRE TWITE
Director 2012-10-11 2016-07-15
MICHAEL SCOTT RENNIE
Director 2011-12-16 2015-08-28
PETER JOHN GULLIFORD
Director 2011-12-16 2014-09-01
JOHN HARVEY PELOSI
Director 2011-12-16 2014-02-13
PAUL SUNIL PERERA
Director 2011-12-16 2013-10-14
SAMUEL GEORGE ALAN LLOYD
Director 2011-09-13 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINA BEVAN CQC LIMITED Director 2016-12-13 CURRENT 1999-09-03 Active
CHRISTOPHER JONATHAN CHARLES CHAPPLE FIBRELIGHT DEVELOPMENTS LIMITED Director 2015-10-20 CURRENT 2007-11-22 Active
CHRISTOPHER JONATHAN CHARLES CHAPPLE CHELSEA QUILT COMPANY LIMITED Director 2015-08-28 CURRENT 1948-05-10 Active
CHRISTOPHER JONATHAN CHARLES CHAPPLE CQC LIMITED Director 2015-02-13 CURRENT 1999-09-03 Active
CHRISTOPHER JONATHAN CHARLES CHAPPLE VEXFORD LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2016-04-26
NEIL ANDREW MASOM NDLM LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
NEIL ANDREW MASOM TETRA TECH UK CONSULTING GROUP LIMITED Director 2015-10-01 CURRENT 1984-12-06 Active
NEIL ANDREW MASOM HIGH SPEED TWO (HS2) LIMITED Director 2014-09-15 CURRENT 2009-01-14 Active
NEIL ANDREW MASOM INDIVIDUAL SOLUTIONS SK LIMITED Director 2012-10-03 CURRENT 2009-05-28 Dissolved 2016-09-08
NEIL ANDREW MASOM CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
NEIL ANDREW MASOM SOUTHFIELDS MANAGEMENT SERVICES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
SIMON HOBART CHARLES MORRISH LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
SIMON HOBART CHARLES MORRISH THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH SURVEY ROOFING GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH THE GRITTING COMPANY (UK) LIMITED Director 2005-04-04 CURRENT 2004-11-23 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
IAN MICHAEL NEWBERRY CQC LIMITED Director 2016-01-21 CURRENT 1999-09-03 Active
IAN MICHAEL NEWBERRY GTS ACADEMY TRUST Director 2015-03-09 CURRENT 2011-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Buyback of 85,000 ordinary shares in the company for a total cost of £102,000 13/02/2023</ul>
2023-04-05Cancellation of shares. Statement of capital on 2023-02-13 GBP 1,579,727.0
2023-04-05Purchase of own shares
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077714790003
2021-12-14Resolutions passed:<ul><li>Resolution Be purchased by the company 02/09/2021</ul>
2021-12-14RES13Resolutions passed:
  • Be purchased by the company 02/09/2021
2021-12-13Purchase of own shares
2021-12-13Cancellation of shares. Statement of capital on 2021-10-26 GBP 1,664,727.0
2021-12-13SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 1,664,727.0
2021-12-13SH03Purchase of own shares
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-26SH06Cancellation of shares. Statement of capital on 2021-08-06 GBP 1,670,977.0
2021-10-18RES12Resolution of varying share rights or name
2021-10-12SH03Purchase of own shares
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-14SH20Statement by Directors
2021-07-14SH19Statement of capital on 2021-07-14 GBP 2,164,727.0
2021-07-14CAP-SSSolvency Statement dated 26/05/21
2021-07-14RES13Resolutions passed:
  • Cancel share premium and capital redemption reserve account 26/05/2021
2021-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROXANA PINNER
2021-01-20AP01DIRECTOR APPOINTED MRS ROXANA PINNER
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA BEVAN
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MASOM
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL NEWBERRY
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRASER NEIL WINTON
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2164727
2017-12-11SH0108/12/17 STATEMENT OF CAPITAL GBP 2164727
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN GREEN on 2017-09-20
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NEIL WINTON / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL NEWBERRY / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MASOM / 20/09/2017
2017-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA BEVAN / 20/09/2017
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1664727
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN GREEN on 2017-08-17
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NEIL WINTON / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL NEWBERRY / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MASOM / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA BEVAN / 17/08/2017
2017-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN GREEN on 2017-06-07
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL NEWBERRY / 06/06/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOBART CHARLES MORRISH / 06/06/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 07/06/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA BEVAN / 07/06/2017
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Riverside Road Pottington Industrial Estate Barnstaple Devon EX31 1NB
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1664727
2017-05-04SH0627/03/17 STATEMENT OF CAPITAL GBP 1664727.00
2017-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-10SH0622/02/17 STATEMENT OF CAPITAL GBP 2934500
2017-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GREEN / 10/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOBART CHARLES MORRISH / 10/01/2017
2017-01-10AP01DIRECTOR APPOINTED MS DAVINA BEVAN
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 10/01/2017
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 4472500
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TWITE
2016-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GREEN / 01/01/2016
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/15
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/15
2016-03-02AP01DIRECTOR APPOINTED MR IAN MICHAEL NEWBERRY
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 4472500
2015-10-13AR0113/09/15 FULL LIST
2015-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-12AD02SAIL ADDRESS CREATED
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNIE
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14
2015-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4472500
2015-02-17SH0105/11/14 STATEMENT OF CAPITAL GBP 4472500
2014-12-12SH0105/11/14 STATEMENT OF CAPITAL GBP 4472500.0
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4452500
2014-09-17AR0113/09/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT RENNIE / 16/12/2011
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GULLIFORD
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13
2014-04-22AP01DIRECTOR APPOINTED MR FRASER NEIL WINTON
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PELOSI
2014-03-10SH0121/02/14 STATEMENT OF CAPITAL GBP 2987500
2014-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-06RES01ADOPT ARTICLES 14/02/2014
2014-02-14SH0102/02/14 STATEMENT OF CAPITAL GBP 2987500
2014-02-12RES13CREATION AND ALLOTMENT OF B SHARES 25/01/2014
2014-02-12RES01ADOPT ARTICLES 25/01/2014
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PERERA
2013-09-18AR0113/09/13 FULL LIST
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT RENNIE / 10/05/2013
2012-10-17AP01DIRECTOR APPOINTED MRS. ELIZABETH CLAIRE TWITE
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MASON / 01/02/2012
2012-10-10AR0113/09/12 FULL LIST
2012-02-22AP03SECRETARY APPOINTED MICHAEL JOHN GREEN
2012-02-20AP01DIRECTOR APPOINTED NEIL ANDREW MASON
2012-02-08ANNOTATIONClarification
2012-02-08RP04SECOND FILING FOR FORM SH01
2012-01-19AP01DIRECTOR APPOINTED MR MICHAEL SCOTT RENNIE
2012-01-19AP01DIRECTOR APPOINTED MR PETER JOHN GULLIFORD
2012-01-12AP01DIRECTOR APPOINTED JOHN HARVEY PELOSI
2012-01-12AP01DIRECTOR APPOINTED PAUL SUNIL PERERA
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2012-01-12RES01ADOPT ARTICLES 16/12/2011
2012-01-12SH0116/12/11 STATEMENT OF CAPITAL GBP 2000001
2012-01-12SH0116/12/11 STATEMENT OF CAPITAL GBP 2000000
2012-01-10RES15CHANGE OF NAME 16/12/2011
2012-01-10CERTNMCOMPANY NAME CHANGED SEVCO 5077 LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-24AP01DIRECTOR APPOINTED MR SIMON MORRISH
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2011-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to CQC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CQC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-31 Outstanding BANK OF SCOTLAND PLC
TRUST DEBENTURE 2011-12-16 Satisfied MICHAEL SCOTT RENNIE AS SECURITY TRUSTEE FOR NOTEHOLDERS UNDER THE LOAN NOTE INSTRUMENT
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CQC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CQC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CQC HOLDINGS LIMITED
Trademarks
We have not found any records of CQC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CQC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as CQC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CQC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CQC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CQC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.