Q.S. ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
Q.S. ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Active.
Q.S. ENTERPRISES LIMITED was incorporated 39 years ago on 24/09/1984 and has the registered number: 01850377. The accounts status is SMALL and accounts are next due on 31/12/2024.
Q.S. ENTERPRISES LIMITED was incorporated 39 years ago on 24/09/1984 and has the registered number: 01850377. The accounts status is SMALL and accounts are next due on 31/12/2024.
Q.S. ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
QUEEN SQUARE IMAGING CENTRE
LONDON
WC1N 3AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JODEE SAMANTHA COOPER | May 1967 | Australian | Director | 2006-11-14 | CURRENT |
MR NIGEL KEEN | Jan 1947 | British | Director | 2022-05-24 | CURRENT |
DR RIMA MAKAREM | Aug 1969 | British | Director | 2020-12-01 | CURRENT |
MR. EDWARD CHAFFEY TOWNSEND | Mar 1961 | British | Director | 2018-07-17 | CURRENT |
PHILIP WILLIAM BRADING | Jan 1952 | British | Director | 2011-07-01 | CURRENT |
MR JOEL ISAACS | Secretary | 2013-07-16 | CURRENT | ||
REAR ADMIRAL ANTHONY WHEATLEY | Oct 1933 | British | Secretary | RESIGNED | |
REAR ADMIRAL ANTHONY WHEATLEY | Oct 1933 | British | Director | RESIGNED | |
MISS MONICA MARY DARLEY | Jul 1951 | British | Director | 2001-06-01 UNTIL 2015-12-01 | RESIGNED |
MR CHRISTOPHER ALLEN | Secretary | 2011-11-14 UNTIL 2013-04-23 | RESIGNED | ||
GRAHAM RUSTRICK PETTY | Aug 1949 | British | Director | RESIGNED | |
GRAHAM RUSTRICK PETTY | Aug 1949 | British | Secretary | 1998-04-15 UNTIL 2001-06-11 | RESIGNED |
REAR ADMIRAL ANTHONY WHEATLEY | Oct 1933 | British | Secretary | 2001-06-11 UNTIL 2011-11-14 | RESIGNED |
ADRIAN JOHN HARBOTTLE REED | May 1952 | British | Director | 2015-12-01 UNTIL 2022-01-18 | RESIGNED |
GRAHAM JOHN FAULKNER | Sep 1948 | British | Director | 2011-01-01 UNTIL 2020-11-30 | RESIGNED |
PROFESSOR DAVID ROYDEN FISH | Jun 1956 | British | Director | 2001-07-01 UNTIL 2006-12-31 | RESIGNED |
SUSAN GRIFFITHS | Feb 1948 | British | Director | 1998-02-10 UNTIL 1999-04-16 | RESIGNED |
MR PETER HUGH BURROUGHS | Sep 1944 | British | Director | 2011-07-01 UNTIL 2022-01-18 | RESIGNED |
MR ROBIN PETER COLLINS | Dec 1951 | British | Director | 2016-01-27 UNTIL 2017-11-21 | RESIGNED |
RONALD ALEXANDER CALVERT | Oct 1958 | British | Director | 1999-04-16 UNTIL 2001-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
University College London Hospitals Charity | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Q.S. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-09 | 31-03-2022 | £728,511 Cash £53,392 equity |
Q.S. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-14 | 31-03-2021 | £315,466 Cash £-602,628 equity |
Q.S. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-26 | 31-03-2020 | £872,152 Cash £66,875 equity |
Q.S. Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-30 | 31-03-2019 | £1,096,169 Cash £63,924 equity |
Q.S. Enterprises Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-26 | 31-03-2018 | £657,546 Cash £62,346 equity |
Q.S. Enterprises Limited - Accounts to registrar - small 17.1.1 | 2017-07-21 | 31-03-2017 | £571,901 Cash £56,901 equity |