Q.S. ENTERPRISES LIMITED
Overview
| Company Name | Q.S. ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01850377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of Q.S. ENTERPRISES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is Q.S. ENTERPRISES LIMITED located?
| Registered Office Address | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q.S. ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 191) LIMITED | Sep 24, 1984 | Sep 24, 1984 |
What are the latest accounts for Q.S. ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for Q.S. ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for Q.S. ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 018503770003, created on Aug 01, 2022 | 7 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Appointment of Mr Nigel Keen as a director on May 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian John Harbottle Reed as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Hugh Burroughs as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Rima Makarem as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Graham John Faulkner as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Jodee Samantha Cooper on Oct 01, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Chaffey Townsend as a director on Jul 17, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robin Peter Collins as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Who are the officers of Q.S. ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISAACS, Joel | Secretary | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | 179949120001 | |||||||
| BRADING, Philip William | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | United Kingdom | British | 6577940004 | |||||
| COOPER, Jodee Samantha | Director | 8-11 Queen Square WC1N 3AR London 8-11 Queen Square England | England | Australian | 117328890002 | |||||
| KEEN, Nigel | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | England | British | 298167000001 | |||||
| MAKAREM, Rima, Dr | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | England | British | 163293260001 | |||||
| TOWNSEND, Edward Chaffey | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | England | British | 83335250001 | |||||
| ALLEN, Christopher | Secretary | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | 170472600001 | |||||||
| PETTY, Graham Rustrick | Secretary | 22 Petts Wood Road Petts Wood BR5 1LB Orpington Kent | British | 7633410001 | ||||||
| WHEATLEY, Anthony, Rear Admiral | Secretary | Beveriche Manor Yoxford IP17 3LJ Saxmundham The Lodge Suffolk Great Britain | British | 49876420002 | ||||||
| WHEATLEY, Anthony, Rear Admiral | Secretary | 7 The Hollies New Barn DA3 7HU Kent | British | 49876420002 | ||||||
| BURROUGHS, Peter Hugh | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | United Kingdom | British | 126940350001 | |||||
| CALVERT, Ronald Alexander | Director | 4 Fortis Green N2 9EL London | British | 64220870001 | ||||||
| COLLINS, Robin Peter | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | England | British | 189563110001 | |||||
| DARLEY, Monica Mary | Director | Churchtown Cottage West Anstey EX36 3PE South Molton Devon | England | British | 52815630002 | |||||
| FAULKNER, Graham John | Director | Queen Square Imaging Centre 8-11 Queen Square WC1N 3AR London | England | British | 123554950002 | |||||
| FISH, David Royden, Professor | Director | 15 Roundwood Park AL5 3AB Harpenden Hertfordshire | Uk | British | 67615550002 | |||||
| GRIFFITHS, Susan | Director | 60b Belsize Avenue NW3 4AA London | British | 51444230001 | ||||||
| PETTY, Graham Rustrick | Director | The Glen Shortlands BR2 0JB Bromley 2 England | United Kingdom | British | 7633410004 | |||||
| REED, Adrian John Harbottle | Director | Wilmington Square WC1X 0ER London 17 England | England | British | 8369400001 | |||||
| WHEATLEY, Anthony, Rear Admiral | Director | Beveridge Manor Yoxford IP17 3LJ Saxmundham The Lodge Suffolk | England | British | 49876420003 |
Who are the persons with significant control of Q.S. ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| University College London Hospitals Charity | Apr 06, 2016 | 5th Floor East 250 Euston Road London 250 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0