UKBizDB.co.uk

QS ENROLMENT SOLUTIONS LIMITED

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

This company is commonly known as Qs Enrolment Solutions Limited. The company was founded 64 years ago and was given the registration number 00640846. The firm's registered office is in LONDON. You can find them at 1 Tranley Mews, Fleet Road, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:QS ENROLMENT SOLUTIONS LIMITED
Company Number:00640846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:1 Tranley Mews, Fleet Road, London, England, NW3 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tranley Mews, Fleet Road, London, England, NW3 2DG

Secretary05 October 2017Active
1, Tranley Mews, Fleet Road, London, England, NW3 2DG

Director05 October 2017Active
1, Tranley Mews, Fleet Road, London, England, NW3 2DG

Director05 October 2017Active
16 Crooked Usage, Finchley, London, N3 5HB

Secretary-Active
3 Swan Grove, Exning, Newmarket, CB8 7HX

Secretary02 July 1996Active
Flat 212 Cardamon Building, 31 Shad Thames, London, SE1 2YR

Secretary08 December 1999Active
44, Featherstone Street, London, United Kingdom, EC1Y 8RN

Secretary21 September 2011Active
2 Belvoir Road, Cambridge, CB4 1JJ

Secretary01 December 1992Active
445, E. Market Street, Suite 200, Louisville, Usa, 40202

Secretary07 April 2017Active
25 Luard Road, Cambridge, CB2 2PJ

Secretary23 November 1992Active
19 Pease Way, Histon, CB4 4YX

Secretary01 September 1999Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Secretary29 April 2016Active
Idt House, 3rd Floor, 44 Featherstone Street, London, EC1Y 8RN

Secretary01 August 2004Active
3 Swan Grove, Exning, Newmarket, CB8 7HX

Director01 July 1997Active
Porters Farm, Overcote Road, Over, CB4 5NS

Director-Active
Manor Farm, High Street, Great Eversden, CB3 7HW

Director-Active
Idt House, 3rd Floor, 44 Featherstone Street, London, EC1Y 8RN

Director18 December 2013Active
40 Newlands Avenue, Radlett, WD7 8EL

Director-Active
Weston Green Barn, Weston Colville, Cambridge, CB1 5NS

Director-Active
16 The Chenies, Petts Wood, Orpington, BR6 0ED

Director-Active
248 Turney Road, London, SE21 7JP

Director08 January 1996Active
27 Bonview Road, Malvern, Melbourne, Australia,

Director01 June 1997Active
44, Featherstone Street, London, United Kingdom, EC1Y 8RN

Director21 June 2012Active
Flat 212 Cardamon Building, 31 Shad Thames, London, SE1 2YR

Director08 December 1999Active
4 Homefield, Hinxworth, Hertfordshire, SG7 5RX

Director-Active
The Old Vicarage, Salehurst,

Director13 January 1993Active
6770 Camaridge Lane, Cincinnati, Usa, 45243

Director13 October 1997Active
380, Auburn St., Wyckoff, Usa, 07481

Director19 June 2017Active
34, Upper Addison Gardens, Kensington & Chelsea, Uk, W14 8AJ

Director-Active
1, Tranley Mews, Fleet Road, London, England, NW3 2DG

Director31 October 2017Active
1, Tranley Mews, Fleet Road, London, England, NW3 2DG

Director05 October 2017Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director11 January 2017Active
Dormers, 19a St Georges Road, Bromley, United Kingdom, BR1 2AU

Director18 December 2013Active
25 Luard Road, Cambridge, CB2 2PJ

Director-Active
6 Highbury Road, Wimbledon, London, SW19 7PR

Director13 January 1993Active

People with Significant Control

Qs Quacquarellisymonds Limited
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:1, Tranley Mews, London, England, NW3 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dmg Information Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.