Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q.S. ENTERPRISES LIMITED
Company Information for

Q.S. ENTERPRISES LIMITED

QUEEN SQUARE IMAGING CENTRE, 8-11 QUEEN SQUARE, LONDON, WC1N 3AR,
Company Registration Number
01850377
Private Limited Company
Active

Company Overview

About Q.s. Enterprises Ltd
Q.S. ENTERPRISES LIMITED was founded on 1984-09-24 and has its registered office in London. The organisation's status is listed as "Active". Q.s. Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
Q.S. ENTERPRISES LIMITED
 
Legal Registered Office
QUEEN SQUARE IMAGING CENTRE
8-11 QUEEN SQUARE
LONDON
WC1N 3AR
Other companies in WC1N
 
Filing Information
Company Number 01850377
Company ID Number 01850377
Date formed 1984-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q.S. ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name Q.S. ENTERPRISES LIMITED
The following companies were found which have the same name as Q.S. ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Q.S. ENTERPRISES, INC. 1411 S.W. 49TH STREET CAPE CORAL FL 33914 Inactive Company formed on the 1989-07-17

Company Officers of Q.S. ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JOEL ISAACS
Company Secretary 2013-07-16
PHILIP WILLIAM BRADING
Director 2011-07-01
PETER HUGH BURROUGHS
Director 2011-07-01
JODEE SAMANTHA COOPER
Director 2006-11-14
GRAHAM JOHN FAULKNER
Director 2011-01-01
ADRIAN JOHN HARBOTTLE REED
Director 2015-12-01
EDWARD CHAFFEY TOWNSEND
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN PETER COLLINS
Director 2016-01-27 2017-11-21
MONICA MARY DARLEY
Director 2001-06-01 2015-12-01
GRAHAM RUSTRICK PETTY
Director 1991-02-11 2015-12-01
CHRISTOPHER ALLEN
Company Secretary 2011-11-14 2013-04-23
ANTHONY WHEATLEY
Director 1991-02-11 2012-06-26
ANTHONY WHEATLEY
Company Secretary 2001-06-11 2011-11-14
DAVID ROYDEN FISH
Director 2001-07-01 2006-12-31
GRAHAM RUSTRICK PETTY
Company Secretary 1998-04-15 2001-06-11
RONALD ALEXANDER CALVERT
Director 1999-04-16 2001-01-11
SUSAN GRIFFITHS
Director 1998-02-10 1999-04-16
ANTHONY WHEATLEY
Company Secretary 1991-02-11 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM BRADING MIDDLESEX UCLHC LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
PHILIP WILLIAM BRADING DUCHESS UCLHC LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-03-14
PETER HUGH BURROUGHS MIDDLESEX UCLHC LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
PETER HUGH BURROUGHS EXETER DEAF ACADEMY TRADING LTD Director 2012-08-08 CURRENT 2012-08-08 Active - Proposal to Strike off
PETER HUGH BURROUGHS DUCHESS UCLHC LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-03-14
PETER HUGH BURROUGHS EXETER ROYAL ACADEMY FOR DEAF EDUCATION. Director 2008-05-06 CURRENT 2008-05-06 Active
GRAHAM JOHN FAULKNER MARVELLOUS TRADING LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
GRAHAM JOHN FAULKNER STEPS TO EMPLOYMENT LIMITED Director 2015-04-20 CURRENT 2014-10-27 Active - Proposal to Strike off
GRAHAM JOHN FAULKNER HEALTHWATCH BUCKS LIMITED Director 2015-03-04 CURRENT 2013-03-01 Active
GRAHAM JOHN FAULKNER RDF LIMITED Director 2014-10-01 CURRENT 1992-08-17 Active
GRAHAM JOHN FAULKNER STEP ONE CHARITY Director 2013-11-26 CURRENT 1945-02-26 Active
GRAHAM JOHN FAULKNER ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY Director 2012-03-23 CURRENT 2010-08-09 Active
ADRIAN JOHN HARBOTTLE REED WILMINGTON CAPITAL LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active
ADRIAN JOHN HARBOTTLE REED WHALE AND DOLPHIN CONSERVATION Director 1997-02-11 CURRENT 1992-08-05 Active
EDWARD CHAFFEY TOWNSEND THE FULHAM CAMERATA LIMITED Director 2017-05-22 CURRENT 2010-02-09 Active - Proposal to Strike off
EDWARD CHAFFEY TOWNSEND LONDON HEALTHCARE CONFERENCE LTD. Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
EDWARD CHAFFEY TOWNSEND PRIVATE PATIENT SATISFACTION SURVEYS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2016-07-19
EDWARD CHAFFEY TOWNSEND E.C.TOWNSEND & CO., LTD. Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2018-03-20
EDWARD CHAFFEY TOWNSEND THE SPORTS CRUTCH COMPANY LTD. Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
EDWARD CHAFFEY TOWNSEND TOWNSEND STRATEGIC ADVISORY SERVICES LTD. Director 2014-07-24 CURRENT 2014-07-24 Active
EDWARD CHAFFEY TOWNSEND 50 ROWALLAN ROAD RESIDENTS COMPANY LIMITED Director 1999-09-30 CURRENT 1998-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 018503770003
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018503770003
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-19AP01DIRECTOR APPOINTED MR NIGEL KEEN
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PETER HUGH BURROUGHS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN HARBOTTLE REED
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUGH BURROUGHS
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED DR RIMA MAKAREM
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN FAULKNER
2020-10-12CH01Director's details changed for Jodee Samantha Cooper on 2020-10-01
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-07-27AP01DIRECTOR APPOINTED MR EDWARD CHAFFEY TOWNSEND
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER COLLINS
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MR ROBIN PETER COLLINS
2015-12-02AP01DIRECTOR APPOINTED MR ADRIAN JOHN HARBOTTLE REED
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA DARLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETTY
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Graham Rustrick Petty on 2014-08-26
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-03AUDAUDITOR'S RESIGNATION
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0113/02/14 ANNUAL RETURN FULL LIST
2013-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP03Appointment of Mr Joel Isaacs as company secretary
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ALLEN
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ALLEN
2013-02-20AR0113/02/13 FULL LIST
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEATLEY
2012-07-09AP03SECRETARY APPOINTED MR CHRISTOPHER ALLEN
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WHEATLEY
2012-02-14AR0113/02/12 FULL LIST
2011-08-22AP01DIRECTOR APPOINTED MR PHILIP WILLIAM BRADING
2011-08-22AP01DIRECTOR APPOINTED MR PETER HUGH BURROUGHS
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-11AP01DIRECTOR APPOINTED GRAHAM JOHN FAULKNER
2011-02-17AR0113/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL ANTHONY WHEATLEY / 01/07/2010
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / REAR ADMIRAL ANTHONY WHEATLEY / 01/07/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSTRICK PETTY / 31/03/2010
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-06AR0113/02/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL ANTHONY WHEATLEY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUSTRICK PETTY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY DARLEY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JODEE SAMANTHA COOPER / 01/10/2009
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-08363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-18288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-07288aNEW DIRECTOR APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-15288bSECRETARY RESIGNED
2001-06-15288aNEW SECRETARY APPOINTED
2001-03-01363(288)DIRECTOR RESIGNED
2001-03-01363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288bDIRECTOR RESIGNED
1999-03-19363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to Q.S. ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Q.S. ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 1985-03-28 Satisfied W & G INDUSTRIAL LEASING LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on Q.S. ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of Q.S. ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q.S. ENTERPRISES LIMITED
Trademarks
We have not found any records of Q.S. ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q.S. ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as Q.S. ENTERPRISES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where Q.S. ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q.S. ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Q.S. ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.