This company is commonly known as Queen Square Medical Services Limited. The company was founded 21 years ago and was given the registration number 04641035. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 86210 - General medical practice activities.
Name | : | QUEEN SQUARE MEDICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04641035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Secretary | 13 April 2023 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 31 March 2023 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 September 2012 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 September 2012 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 September 2013 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 20 January 2020 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 31 March 2023 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 20 January 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Secretary | 17 January 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 17 January 2003 | Active |
Haverbreaks Farm House, Foundry Lane, Slyne With Hest, Lancaster, LA2 6BH | Director | 17 January 2003 | Active |
Rivendell, Westbourne Road, Lancaster, LA1 5EF | Director | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 07 March 2017 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 September 2013 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 17 January 2003 | Active |
7 Peacock Lane, Hest Bank, Lancaster, LA2 6EN | Director | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 01 February 2010 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 17 January 2003 | Active |
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW | Director | 20 January 2020 | Active |
5 Highgrove Road, Lancaster, LA1 5AQ | Director | 17 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.