UKBizDB.co.uk

FOUNDATION FOR AL-QUDS UNIVERSITY MEDICAL SCHOOL

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Secretary19 December 2022Active
64, Warwick Gardens, London, England, W14 8PP

Director09 August 2015Active
Hammersmith Hospital, Du Cane Road, London, England, W12 0HS

Director13 September 2014Active
69, Carter Lane, London, England, EC4V 5EQ

Director17 June 2021Active
250, Euston Road, London, England, NW1 2PG

Director09 July 2013Active
36 Blockley Road, Wembley, HA0 3LR

Director24 September 1998Active
Queens Hospital, Rom Valley Way, Romford, England, RM7 0AG

Director05 June 2018Active
Lamb House, Church Street, London, W4 2PD

Director19 February 1998Active
26, Park Close, Hatfield, England, AL9 5AY

Director14 April 2022Active
13-15, Golborne Road, London, England, W10 5NY

Director17 June 2021Active
Hammersmith Hospital, Du Cane Road, London, England, W12 0HS

Director17 June 2021Active
Combe End, Danes Hill The Hockering, Woking, GU22 7HQ

Secretary03 July 1997Active
47, Eden Park Avenue, Beckenham, England, BR3 3HJ

Secretary19 November 2014Active
20, Goodge Place, London, United Kingdom, W1T 4SH

Secretary30 November 2010Active
34, Estelle Road, London, Uk, NW3 2JY

Secretary01 December 2009Active
5 Roefields Close, Felden Lane, Hemel Hempstead, HP3 0BZ

Director11 September 2001Active
277 Perry Street, Billericay, CM12 0RB

Director24 September 1998Active
60 Circus Road, London, NW8 9SE

Director09 September 2003Active
49 Castleton Road, Ruislip, HA4 9QQ

Director13 October 2002Active
61 Gloucester Crescent, London, NW1 7EG

Director15 September 1997Active
Pandy Newydd, Halfway Bridge, Bangor, LL57 3DD

Director04 July 1997Active
21 Herne Road, Surbiton, KT6 5BX

Director02 February 2006Active
20, Goodge Place, London, United Kingdom, W1T 4SH

Director03 July 2010Active
Rose Cottage Old Quay Lane, Neston, Cheshire, L64 6QR

Director15 September 1997Active
The Ferry House, Park Road, Old Isleworth, TW7 6BD

Director15 September 1997Active
Rowandene Nottingham Road, Heronsgate, Rickmansworth, WD3 5DL

Director03 July 1997Active
Rowandene Nottingham Road, Heronsgate, Rickmansworth, WD3 5DL

Director11 June 2005Active
12 Oakleigh Park North, London, N20 9AR

Director17 November 1999Active
22 Eastcote Road, Pinner, HA5 1DZ

Director13 October 2001Active
7 Barrington Drive, Harefield, Hillingdon, UB9 6RJ

Director10 July 2007Active
40 Havelange, Aywaille, 4920

Director15 September 1997Active
15 Linden Grove, Mountsorrel, Loughborough, LE12 7JW

Director04 July 1997Active
27 Moore Street, Chelsea, London, SW3 2QW

Director15 September 1997Active
Norton Rose Fulbright Llp, More London Riverside, London, England, SE1 2AQ

Director15 April 2022Active
47, Eden Park Avenue, Beckenham, England, BR3 3HJ

Director06 November 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Change of constitution

Statement of companys objects.

Download
2021-10-19Change of name

Certificate change of name company.

Download
2021-10-19Change of name

Change of name exemption.

Download
2021-10-19Change of name

Change of name notice.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.