UKBizDB.co.uk

QMASTERS MEDICAL INFORMATICS LTD

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

This company is commonly known as Qmasters Medical Informatics Ltd. The company was founded 11 years ago and was given the registration number 08327861. The firm's registered office is in OXFORD. You can find them at 7 Abberbury Road, , Oxford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QMASTERS MEDICAL INFORMATICS LTD
Company Number:08327861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Abberbury Road, Oxford, England, OX4 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Abberbury Road, Oxford, England, OX4 4ET

Secretary01 February 2021Active
7, Abberbury Road, Oxford, England, OX4 4ET

Secretary12 December 2012Active
7, Abberbury Road, Oxford, England, OX4 4ET

Director12 December 2012Active
7, Abberbury Road, Oxford, England, OX4 4ET

Director20 September 2021Active
7, Abberbury Road, Oxford, England, OX4 4ET

Director20 September 2021Active
7, Abberbury Road, Oxford, England, OX4 4ET

Director12 December 2012Active
5, Lincoln Grove, Bladon, Woodstock, OX20 1SE

Director01 July 2015Active
5, Lincoln Grove, Bladon, Woodstock, OX20 1SE

Director01 July 2015Active

People with Significant Control

Mr Miles Richard Alan Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:7, Abberbury Road, Oxford, England, OX4 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Kate Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:7, Abberbury Road, Oxford, England, OX4 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Merlin George Colin Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:7, Abberbury Road, Oxford, England, OX4 4ET
Nature of control:
  • 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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-02Capital

Capital variation of rights attached to shares.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Capital

Capital alter shares subdivision.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Address

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

Download
2019-10-12Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.