UKBizDB.co.uk

QSRC LIMITED

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

This company is commonly known as Qsrc Limited. The company was founded 12 years ago and was given the registration number 07873212. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:QSRC LIMITED
Company Number:07873212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, Hampshire, England, SO15 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-43, Queen Square, London, England, WC1N 3AJ

Director10 March 2020Active
42-43, Queen Square, London, England, WC1N 3AJ

Director04 March 2024Active
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA

Secretary06 December 2011Active
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA

Director06 December 2011Active
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA

Director17 December 2012Active
3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, England, SO15 2BG

Director17 December 2012Active

People with Significant Control

Medical Equipment Solutions Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:42-43, Queen Square, London, England, WC1N 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lynne Lorraine Brooks
Notified on:01 October 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, England, SO15 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Neil Hunter Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Melita House, 124 Bridge Road, Chertsey, KT16 8LA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-15Resolution

Resolution.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Address

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

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Change account reference date company current shortened.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.