This company is commonly known as Foundation For Al-quds University Medical School. The company was founded 26 years ago and was given the registration number 03398543. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, First Floor, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | FOUNDATION FOR AL-QUDS UNIVERSITY MEDICAL SCHOOL |
---|---|---|
Company Number | : | 03398543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, First Floor, London, United Kingdom, EC4R 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86-90, Paul Street, London, England, EC2A 4NE | Secretary | 19 December 2022 | Active |
64, Warwick Gardens, London, England, W14 8PP | Director | 09 August 2015 | Active |
Hammersmith Hospital, Du Cane Road, London, England, W12 0HS | Director | 13 September 2014 | Active |
69, Carter Lane, London, England, EC4V 5EQ | Director | 17 June 2021 | Active |
250, Euston Road, London, England, NW1 2PG | Director | 09 July 2013 | Active |
36 Blockley Road, Wembley, HA0 3LR | Director | 24 September 1998 | Active |
Queens Hospital, Rom Valley Way, Romford, England, RM7 0AG | Director | 05 June 2018 | Active |
Lamb House, Church Street, London, W4 2PD | Director | 19 February 1998 | Active |
26, Park Close, Hatfield, England, AL9 5AY | Director | 14 April 2022 | Active |
13-15, Golborne Road, London, England, W10 5NY | Director | 17 June 2021 | Active |
Hammersmith Hospital, Du Cane Road, London, England, W12 0HS | Director | 17 June 2021 | Active |
Combe End, Danes Hill The Hockering, Woking, GU22 7HQ | Secretary | 03 July 1997 | Active |
47, Eden Park Avenue, Beckenham, England, BR3 3HJ | Secretary | 19 November 2014 | Active |
20, Goodge Place, London, United Kingdom, W1T 4SH | Secretary | 30 November 2010 | Active |
34, Estelle Road, London, Uk, NW3 2JY | Secretary | 01 December 2009 | Active |
5 Roefields Close, Felden Lane, Hemel Hempstead, HP3 0BZ | Director | 11 September 2001 | Active |
277 Perry Street, Billericay, CM12 0RB | Director | 24 September 1998 | Active |
60 Circus Road, London, NW8 9SE | Director | 09 September 2003 | Active |
49 Castleton Road, Ruislip, HA4 9QQ | Director | 13 October 2002 | Active |
61 Gloucester Crescent, London, NW1 7EG | Director | 15 September 1997 | Active |
Pandy Newydd, Halfway Bridge, Bangor, LL57 3DD | Director | 04 July 1997 | Active |
21 Herne Road, Surbiton, KT6 5BX | Director | 02 February 2006 | Active |
20, Goodge Place, London, United Kingdom, W1T 4SH | Director | 03 July 2010 | Active |
Rose Cottage Old Quay Lane, Neston, Cheshire, L64 6QR | Director | 15 September 1997 | Active |
The Ferry House, Park Road, Old Isleworth, TW7 6BD | Director | 15 September 1997 | Active |
Rowandene Nottingham Road, Heronsgate, Rickmansworth, WD3 5DL | Director | 03 July 1997 | Active |
Rowandene Nottingham Road, Heronsgate, Rickmansworth, WD3 5DL | Director | 11 June 2005 | Active |
12 Oakleigh Park North, London, N20 9AR | Director | 17 November 1999 | Active |
22 Eastcote Road, Pinner, HA5 1DZ | Director | 13 October 2001 | Active |
7 Barrington Drive, Harefield, Hillingdon, UB9 6RJ | Director | 10 July 2007 | Active |
40 Havelange, Aywaille, 4920 | Director | 15 September 1997 | Active |
15 Linden Grove, Mountsorrel, Loughborough, LE12 7JW | Director | 04 July 1997 | Active |
27 Moore Street, Chelsea, London, SW3 2QW | Director | 15 September 1997 | Active |
Norton Rose Fulbright Llp, More London Riverside, London, England, SE1 2AQ | Director | 15 April 2022 | Active |
47, Eden Park Avenue, Beckenham, England, BR3 3HJ | Director | 06 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Incorporation | Memorandum articles. | Download |
2022-01-21 | Resolution | Resolution. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-22 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Change of constitution | Statement of companys objects. | Download |
2021-10-19 | Change of name | Certificate change of name company. | Download |
2021-10-19 | Change of name | Change of name exemption. | Download |
2021-10-19 | Change of name | Change of name notice. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.