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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-43, Queen Square, London, England, WC1N 3AJ | Director | 10 March 2020 | Active |
42-43, Queen Square, London, England, WC1N 3AJ | Director | 04 March 2024 | Active |
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA | Secretary | 06 December 2011 | Active |
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA | Director | 06 December 2011 | Active |
Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT16 8LA | Director | 17 December 2012 | Active |
3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, England, SO15 2BG | Director | 17 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-05-15 | Resolution | Resolution. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Gazette | Gazette filings brought up to date. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Change account reference date company current shortened. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.