Q.S. ENTERPRISES LIMITED

Q.S. ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQ.S. ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01850377
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of Q.S. ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 191) LIMITEDSep 24, 1984Sep 24, 1984

    What are the latest accounts for Q.S. ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for Q.S. ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for Q.S. ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Registration of charge 018503770003, created on Aug 01, 2022

    7 pagesMR01

    Accounts for a small company made up to Mar 31, 2022

    11 pagesAA

    Appointment of Mr Nigel Keen as a director on May 24, 2022

    2 pagesAP01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Adrian John Harbottle Reed as a director on Jan 18, 2022

    1 pagesTM01

    Termination of appointment of Peter Hugh Burroughs as a director on Jan 18, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Rima Makarem as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Graham John Faulkner as a director on Nov 30, 2020

    1 pagesTM01

    Director's details changed for Jodee Samantha Cooper on Oct 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Edward Chaffey Townsend as a director on Jul 17, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robin Peter Collins as a director on Nov 21, 2017

    1 pagesTM01

    Who are the officers of Q.S. ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAACS, Joel
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Secretary
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    179949120001
    BRADING, Philip William
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    United KingdomBritish6577940004
    COOPER, Jodee Samantha
    8-11 Queen Square
    WC1N 3AR London
    8-11 Queen Square
    England
    Director
    8-11 Queen Square
    WC1N 3AR London
    8-11 Queen Square
    England
    EnglandAustralian117328890002
    KEEN, Nigel
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    EnglandBritish298167000001
    MAKAREM, Rima, Dr
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    EnglandBritish163293260001
    TOWNSEND, Edward Chaffey
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    EnglandBritish83335250001
    ALLEN, Christopher
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Secretary
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    170472600001
    PETTY, Graham Rustrick
    22 Petts Wood Road
    Petts Wood
    BR5 1LB Orpington
    Kent
    Secretary
    22 Petts Wood Road
    Petts Wood
    BR5 1LB Orpington
    Kent
    British7633410001
    WHEATLEY, Anthony, Rear Admiral
    Beveriche Manor
    Yoxford
    IP17 3LJ Saxmundham
    The Lodge
    Suffolk
    Great Britain
    Secretary
    Beveriche Manor
    Yoxford
    IP17 3LJ Saxmundham
    The Lodge
    Suffolk
    Great Britain
    British49876420002
    WHEATLEY, Anthony, Rear Admiral
    7 The Hollies
    New Barn
    DA3 7HU Kent
    Secretary
    7 The Hollies
    New Barn
    DA3 7HU Kent
    British49876420002
    BURROUGHS, Peter Hugh
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    United KingdomBritish126940350001
    CALVERT, Ronald Alexander
    4 Fortis Green
    N2 9EL London
    Director
    4 Fortis Green
    N2 9EL London
    British64220870001
    COLLINS, Robin Peter
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    EnglandBritish189563110001
    DARLEY, Monica Mary
    Churchtown Cottage
    West Anstey
    EX36 3PE South Molton
    Devon
    Director
    Churchtown Cottage
    West Anstey
    EX36 3PE South Molton
    Devon
    EnglandBritish52815630002
    FAULKNER, Graham John
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    Director
    Queen Square Imaging Centre
    8-11 Queen Square
    WC1N 3AR London
    EnglandBritish123554950002
    FISH, David Royden, Professor
    15 Roundwood Park
    AL5 3AB Harpenden
    Hertfordshire
    Director
    15 Roundwood Park
    AL5 3AB Harpenden
    Hertfordshire
    UkBritish67615550002
    GRIFFITHS, Susan
    60b Belsize Avenue
    NW3 4AA London
    Director
    60b Belsize Avenue
    NW3 4AA London
    British51444230001
    PETTY, Graham Rustrick
    The Glen
    Shortlands
    BR2 0JB Bromley
    2
    England
    Director
    The Glen
    Shortlands
    BR2 0JB Bromley
    2
    England
    United KingdomBritish7633410004
    REED, Adrian John Harbottle
    Wilmington Square
    WC1X 0ER London
    17
    England
    Director
    Wilmington Square
    WC1X 0ER London
    17
    England
    EnglandBritish8369400001
    WHEATLEY, Anthony, Rear Admiral
    Beveridge Manor
    Yoxford
    IP17 3LJ Saxmundham
    The Lodge
    Suffolk
    Director
    Beveridge Manor
    Yoxford
    IP17 3LJ Saxmundham
    The Lodge
    Suffolk
    EnglandBritish49876420003

    Who are the persons with significant control of Q.S. ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    University College London Hospitals Charity
    5th Floor East
    250 Euston Road
    London
    250
    United Kingdom
    Apr 06, 2016
    5th Floor East
    250 Euston Road
    London
    250
    United Kingdom
    No
    Legal FormCharity
    Legal AuthorityCharities Act 2011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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