ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qa Scheme Support Services Ltd

Qa Scheme Support Services Ltd is an active company incorporated on 5 June 2006 with the registered office located in Chorley, Lancashire. Qa Scheme Support Services Ltd was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05836324
Private limited company
Age
19 years
Incorporated 5 June 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Solutions House Chorley Business & Technology Centre
Euxton Lane
Chorley
Lancashire
PR7 6TE
England
Address changed on 15 May 2025 (5 months ago)
Previous address was Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England
Telephone
01257235820
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1960
Director • British • Lives in UK • Born in Jul 1975
Director • British • Lives in England • Born in Nov 1963
Director • Managing Director • British • Lives in England • Born in Mar 1983
Director • British • Lives in UK • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qualitymark Protection Ltd
John Richard Christie and John Scott Day are mutual people.
Active
The Underwritten Warranty Company Ltd
Faisal Hussain and John Scott Day are mutual people.
Active
National Home Improvement Council
Faisal Hussain is a mutual person.
Active
Beech Business Services Limited
Philip Alan Riding is a mutual person.
Active
The Integrity Foundation
Faisal Hussain is a mutual person.
Active
Upcast Properties Limited
Philip Alan Riding is a mutual person.
Active
Home Improvement Consumer Protection Scheme Ltd
Faisal Hussain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£782.99K
Increased by £187.04K (+31%)
Turnover
£6.51M
Decreased by £1.52M (-19%)
Employees
30
Decreased by 5 (-14%)
Total Assets
£2.1M
Increased by £206.28K (+11%)
Total Liabilities
-£1.15M
Decreased by £609.49K (-35%)
Net Assets
£953.91K
Increased by £815.77K (+591%)
Debt Ratio (%)
55%
Decreased by 38.08% (-41%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Full Accounts Submitted
9 Months Ago on 23 Jan 2025
Faisal Hussain Resigned
11 Months Ago on 4 Nov 2024
Philip Alan Riding Resigned
11 Months Ago on 30 Oct 2024
Anthony Roy Pickup (PSC) Resigned
11 Months Ago on 29 Oct 2024
Jarion (PSC) Resigned
11 Months Ago on 29 Oct 2024
Richard Christie (PSC) Resigned
11 Months Ago on 29 Oct 2024
Anthony Roy Pickup Details Changed
7 Years Ago on 1 Jun 2018
Get Credit Report
Discover Qa Scheme Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 19 September 2025 with updates
Submitted on 19 Sep 2025
Registered office address changed from Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England to Solutions House Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 15 May 2025
Submitted on 15 May 2025
Amended audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Apr 2025
Director's details changed for Anthony Roy Pickup on 1 June 2018
Submitted on 25 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year