UKBizDB.co.uk

Q.S. ENTERPRISES LIMITED

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

This company is commonly known as Q.s. Enterprises Limited. The company was founded 39 years ago and was given the registration number 01850377. The firm's registered office is in LONDON. You can find them at Queen Square Imaging Centre, 8-11 Queen Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:Q.S. ENTERPRISES LIMITED
Company Number:01850377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Secretary16 July 2013Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director01 July 2011Active
8-11 Queen Square, 8-11 Queen Square, London, England, WC1N 3AR

Director14 November 2006Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director24 May 2022Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director01 December 2020Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director17 July 2018Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Secretary14 November 2011Active
22 Petts Wood Road, Petts Wood, Orpington, BR5 1LB

Secretary15 April 1998Active
The Lodge, Beveriche Manor, Yoxford, Saxmundham, Great Britain, IP17 3LJ

Secretary11 June 2001Active
7 The Hollies, New Barn, Kent, DA3 7HU

Secretary-Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director01 July 2011Active
4 Fortis Green, London, N2 9EL

Director16 April 1999Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director27 January 2016Active
Churchtown Cottage, West Anstey, South Molton, EX36 3PE

Director01 June 2001Active
Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

Director01 January 2011Active
15 Roundwood Park, Harpenden, AL5 3AB

Director01 July 2001Active
60b Belsize Avenue, London, NW3 4AA

Director10 February 1998Active
2, The Glen, Shortlands, Bromley, England, BR2 0JB

Director-Active
17, Wilmington Square, London, England, WC1X 0ER

Director01 December 2015Active
The Lodge, Beveridge Manor, Yoxford, Saxmundham, IP17 3LJ

Director-Active

People with Significant Control

University College London Hospitals Charity
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:250, 5th Floor East, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.