UKBizDB.co.uk

EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Educational & Quality Laboratory Services (blood Coagulation) Limited. The company was founded 24 years ago and was given the registration number 03883945. The firm's registered office is in SHEFFIELD. You can find them at Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED
Company Number:03883945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England, S2 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Secretary28 March 2012Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director21 March 2000Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director21 March 2000Active
183, Fraser Road, Sheffield, England, S8 0JP

Corporate Secretary07 July 2000Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Secretary25 November 1999Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Director25 November 1999Active

People with Significant Control

Mr Timothy Alan Louis Woods
Notified on:30 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Francis Eric Preston
Notified on:30 June 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.