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

QDOSE LIMITED

ONE, PROSPECT WEST, CHIPPENHAM, WILTSHIRE, SN14 6FH,
Company Registration Number
03860939
Private Limited Company
Active

Company Overview

About Qdose Ltd
QDOSE LIMITED was founded on 1999-10-18 and has its registered office in Chippenham. The organisation's status is listed as "Active". Qdose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QDOSE LIMITED
 
Legal Registered Office
ONE
PROSPECT WEST
CHIPPENHAM
WILTSHIRE
SN14 6FH
Other companies in SN14
 
Filing Information
Company Number 03860939
Company ID Number 03860939
Date formed 1999-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB738355411  
Last Datalog update: 2022-04-08 09:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QDOSE 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.

Company Officers of QDOSE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EGOSI
Director 2013-07-08
DEBORAH GRIFFIN
Director 2013-07-08
JOHN MURPHY
Director 2018-07-31
JAMES WARD-LILLEY
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MEHUL ANDREW DERODRA
Director 2016-06-10 2018-07-31
TREVOR MICHAEL PHILLIPS
Director 2015-07-01 2017-05-31
ANDREW JOHN OAKLEY
Director 2015-01-01 2016-06-10
CHRISTOPHER PAUL BLACKWELL
Director 2007-01-17 2015-07-01
PETER FREDERICK BURRELL
Company Secretary 2010-07-13 2015-01-01
PAUL STEPHEN OLIVER
Director 2013-07-08 2015-01-01
F.SCOTT FLEMING
Director 2000-01-12 2013-07-08
ANAND GUMASTE
Director 1999-11-29 2013-07-08
ANNE PHILOMENA HYLAND
Director 2007-01-17 2013-07-08
TERENCE STANLEY CHADWICK
Director 2000-01-12 2007-01-18
PETER JOHN SHENNAN
Company Secretary 2005-07-14 2007-01-17
KIERAN PIUS MURPHY
Director 2005-10-31 2007-01-17
RAJAN UPPAL
Director 1999-11-17 2005-10-31
PETER JOHN SHENNAN
Director 2005-07-14 2005-07-15
DAVID WINSTON LEWIS
Company Secretary 2001-08-08 2005-07-14
ANDREW ABRAMS
Director 1999-11-29 2003-10-15
ZOE MARGARET LAURA CODD
Company Secretary 1999-11-29 2000-12-19
RAJAN UPPAL
Company Secretary 1999-11-17 1999-11-29
SUSAN ELISABETH ROY
Company Secretary 1999-11-10 1999-11-17
ANDREW EDGE
Director 1999-11-10 1999-11-17
IAIN GLADSTONE ROSS
Director 1999-11-17 1999-11-17
SUSAN ELISABETH ROY
Director 1999-11-10 1999-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-18 1999-11-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-18 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WARD-LILLEY QUADRANT DRUG DELIVERY LIMITED Director 2018-07-31 CURRENT 1992-04-07 Active - Proposal to Strike off
JAMES WARD-LILLEY QUADRANT HEALTHCARE LIMITED Director 2018-07-31 CURRENT 1995-03-16 Active - Proposal to Strike off
JAMES WARD-LILLEY INNOVATA BIOMED LIMITED Director 2017-05-31 CURRENT 1985-10-25 Active
JAMES WARD-LILLEY VINESTAND LIMITED Director 2016-06-10 CURRENT 1983-09-02 Liquidation
JAMES WARD-LILLEY BIG BEN SCAFFOLDING LIMITED Director 2016-06-10 CURRENT 1988-05-17 Liquidation
JAMES WARD-LILLEY PLAYSCHEME LIMITED Director 2016-06-10 CURRENT 1988-05-16 Liquidation
JAMES WARD-LILLEY VINE NORTHERN LIMITED Director 2016-06-10 CURRENT 1986-02-11 Active - Proposal to Strike off
JAMES WARD-LILLEY SUN WHARF (STRATFORD) LIMITED Director 2016-06-10 CURRENT 1983-04-11 Liquidation
JAMES WARD-LILLEY VECTURA GROUP SERVICES LIMITED Director 2016-06-10 CURRENT 1910-02-18 Active
JAMES WARD-LILLEY VINE EXHIBITION LIMITED Director 2016-06-10 CURRENT 1955-12-20 Active - Proposal to Strike off
JAMES WARD-LILLEY VINE (BUILDING MAINTENANCE) LIMITED Director 2016-06-10 CURRENT 1981-04-23 Liquidation
JAMES WARD-LILLEY VINE INDUSTRIES LIMITED Director 2016-06-10 CURRENT 1983-02-09 Liquidation
JAMES WARD-LILLEY VECTURA DELIVERY DEVICES LIMITED Director 2015-10-01 CURRENT 2000-07-04 Active
JAMES WARD-LILLEY INNOVATA LIMITED Director 2015-10-01 CURRENT 1987-07-20 Active
JAMES WARD-LILLEY VECTURA LIMITED Director 2015-10-01 CURRENT 1983-02-03 Active
JAMES WARD-LILLEY VECTURA GROUP LIMITED Director 2015-09-24 CURRENT 1997-08-13 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
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FRY
2022-03-31AP01DIRECTOR APPOINTED MS ELIZABETH TERESA KNOWLES
2022-03-25DISS40Compulsory strike-off action has been discontinued
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-25APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFIN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFIN
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EGOSI
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-19AP01DIRECTOR APPOINTED MR PAUL ANDREW FRY
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD-LILLEY
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-08AP01DIRECTOR APPOINTED JOHN MURPHY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MEHUL ANDREW DERODRA
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR JAMES WARD-LILLEY
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PHILLIPS
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OAKLEY
2016-04-29ANNOTATIONClarification
2016-04-29RP04
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BLACKWELL
2015-07-13AP01DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS
2015-01-12AP01DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER
2015-01-12TM02Termination of appointment of Peter Frederick Burrell on 2015-01-01
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-22TM01TERMINATE DIR APPOINTMENT
2013-07-22AP01DIRECTOR APPOINTED MS DEBORAH GRIFFIN
2013-07-22AP01DIRECTOR APPOINTED MR RICHARD EGOSI
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANAND GUMASTE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FLEMING
2013-07-17ANNOTATIONClarification
2013-07-17RP04SECOND FILING FOR FORM AP01
2013-07-17RP04SECOND FILING FOR FORM TM01
2013-07-10AP01DIRECTOR APPOINTED MR PAUL OLIVER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AR0118/10/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA HYLAND / 18/10/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0118/10/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0118/10/10 FULL LIST
2010-07-28AP03SECRETARY APPOINTED PETER FREDERICK BURRELL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 MERE WAY RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0118/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BLACKWELL / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / F.SCOTT FLEMING / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANAND GUMASTE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PHILOMENA HYLAND / 20/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01288bDIRECTOR RESIGNED
2007-02-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-30363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-17225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-11-24363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-11-20288bDIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-22363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-08244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-17288bSECRETARY RESIGNED
2001-01-17288bDIRECTOR RESIGNED
2000-11-01288aNEW DIRECTOR APPOINTED
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 QDOSE 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 QDOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QDOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of QDOSE LIMITED registering or being granted any patents
Domain Names

QDOSE LIMITED owns 1 domain names.

qdose.co.uk  

Trademarks
We have not found any records of QDOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QDOSE 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 QDOSE 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 QDOSE 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 QDOSE 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 QDOSE 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.