QUESTSCOPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUESTSCOPE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02308065
    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 QUESTSCOPE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is QUESTSCOPE located?

    Registered Office Address
    46 Dene Garth 46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUESTSCOPE?

    Previous Company Names
    Company NameFromUntil
    QUESTSCOPE LIMITEDOct 21, 1988Oct 21, 1988

    What are the latest accounts for QUESTSCOPE?

    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 QUESTSCOPE?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for QUESTSCOPE?

    Filings
    DateDescriptionDocumentType

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

    20 pagesAA

    Termination of appointment of Amanda Reid as a director on Aug 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms. Amanda Reid as a director on Apr 01, 2024

    2 pagesAP01

    Director's details changed for Dr Curtis Neal Rhodes on Mar 31, 2024

    2 pagesCH01

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

    19 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Director's details changed for Dr Curtis Neal Rhodes on Apr 01, 2022

    2 pagesCH01

    Termination of appointment of Curtis Neal Rhodes as a director on May 11, 2022

    1 pagesTM01

    Termination of appointment of Sheila Tayback Leatherman as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP on Mar 03, 2020

    1 pagesAD01

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

    20 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

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

    17 pagesAA

    Termination of appointment of Vilma Qahoush Tyler as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Vilma Qahoush Tyler as a director on Jun 06, 2018

    1 pagesTM01

    Who are the officers of QUESTSCOPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL YAFI, Mowafak, Dr
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    Director
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    LebanonLebanese191797010001
    CORDELL, Heather, Dr.
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    Northumberland
    United Kingdom
    Director
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    Northumberland
    United Kingdom
    United KingdomBritish210162560001
    GAPPA, John Allen
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    Director
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    United StatesAmerican199234620001
    RHODES, Curtis Neal, Dr
    Khader Shanqiti Street
    Jabal Al-Weibdi
    Pob 910729
    11191 Amman
    Bldg #10
    Jordan
    Director
    Khader Shanqiti Street
    Jabal Al-Weibdi
    Pob 910729
    11191 Amman
    Bldg #10
    Jordan
    United StatesAmerican210680760002
    WIG AND PEN SERVICES LTD
    Dixon House
    72-75 Fenchurch Street
    EC3M 4BR London
    Wellers
    England
    Secretary
    Dixon House
    72-75 Fenchurch Street
    EC3M 4BR London
    Wellers
    England
    Legal FormPUBLIC LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityENGLISH LAW
    4730950002
    BELL, Peter
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    UsaAmerican199233070001
    BREMNER, Robert, Dr
    602 Clay Street
    Cedar Falls Michigan 1050613
    FOREIGN
    Usa
    Director
    602 Clay Street
    Cedar Falls Michigan 1050613
    FOREIGN
    Usa
    Usa22090350001
    DROWN, Peter Loring
    Correnden 32-34 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    Director
    Correnden 32-34 Dry Hill Park Road
    TN10 3BU Tonbridge
    Kent
    British26765040002
    ELLIOTT, Edward
    820 Irving Avenue
    FOREIGN Wheaton
    Illinois 60187
    Usa
    Director
    820 Irving Avenue
    FOREIGN Wheaton
    Illinois 60187
    Usa
    Usa32278690001
    HUBBARD, Edward Sidney Arthur
    80 Bromley Common
    BR2 9PF Bromley
    Kent
    Director
    80 Bromley Common
    BR2 9PF Bromley
    Kent
    British29787130001
    LEATHERMAN, Sheila Tayback, Professor
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    Director
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    United StatesAmerican136029610001
    LESSMAN, Neil
    32 Netherfield Green
    Woodingdean
    BN2 6QP Brighton
    East Sussex
    Director
    32 Netherfield Green
    Woodingdean
    BN2 6QP Brighton
    East Sussex
    Irish22090320001
    MARTIN, Paul John
    c/o Wellers
    Grays Inn Square
    WC1R 5JQ London
    7-8
    Director
    c/o Wellers
    Grays Inn Square
    WC1R 5JQ London
    7-8
    United KingdomBritish98137900002
    REID, Amanda, Ms.
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    Director
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    EnglandBritish325386670001
    RHODES, Curtis Neal, Doctor
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    Director
    46 Dene Garth
    Ovingham
    NE42 6AP Prudhoe
    46 Dene Garth
    England
    JordanAmerican43099940001
    RIDSDALE, Geoffrey Peirson
    208 Cooden Drive
    TN39 3AH Bexhill On Sea
    East Sussex
    Director
    208 Cooden Drive
    TN39 3AH Bexhill On Sea
    East Sussex
    EnglandBritish62255470001
    SEAGER, Oliver Thane
    2110 Thomas View Road
    Reston
    22091 Virginia
    Usa
    Director
    2110 Thomas View Road
    Reston
    22091 Virginia
    Usa
    British42444380001
    SHIRLEY, Gordon
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    EnglandBritish107529740001
    SHIRLEY, Michelle Annette
    Dixon House,
    72-75 Fenchurch Street
    EC3M 4BR London
    Wellers
    England
    Director
    Dixon House,
    72-75 Fenchurch Street
    EC3M 4BR London
    Wellers
    England
    EnglandBritish61429240002
    SPARKS, Carolyn, Dr
    1724 Starview Drive
    San Lendro California 94577
    FOREIGN
    Usa
    Director
    1724 Starview Drive
    San Lendro California 94577
    FOREIGN
    Usa
    Usa22090330001
    TYLER, Vilma Qahoush
    Ar Rafai Street
    Abdoun
    11183 Amman
    59
    Jordan
    Director
    Ar Rafai Street
    Abdoun
    11183 Amman
    59
    Jordan
    JordanJordanian210770520001
    TYLER, Vilma Qahoush
    Chemin Du Courtillet
    1275 Cheserex
    12
    Director
    Chemin Du Courtillet
    1275 Cheserex
    12
    SwitzerlandAmerican148223240001

    What are the latest statements on persons with significant control for QUESTSCOPE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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