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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER | Secretary | 28 March 2012 | Active |
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER | Director | 21 March 2000 | Active |
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER | Director | 21 March 2000 | Active |
183, Fraser Road, Sheffield, England, S8 0JP | Corporate Secretary | 07 July 2000 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Secretary | 25 November 1999 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Director | 25 November 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person secretary company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.