Company NameAssociation For Qualitative Research Limited
DirectorsElizabeth Ann Sykes and Lucy Myra Hobbs
Company StatusActive
Company Number02471332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Ann Sykes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameElizabeth Ann Sykes
NationalityBritish
StatusCurrent
Appointed27 June 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMrs Lucy Myra Hobbs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(33 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NamePaul Edward Lott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1995)
RoleResearcher
Correspondence AddressThe Old House
Green Lane
Prestwood
Buckinghamshire
HP16 0QA
Director NameGeoffrey Roland Payne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address129 Lee Park
Blackheath
London
SE3 9HE
Secretary NameMr Donald Preddy
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address9 Chester Road
London
SW19 4TS
Director NameMs Laura Elizabeth Marks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 July 1999)
RoleAccount Planner
Country of ResidenceGBR
Correspondence Address31 Chalcot Road
Primrose Hill
London
NW1 8LP
Secretary NamePaul Edward Lott
NationalityBritish
StatusResigned
Appointed30 June 1993(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleMarket Research Consultant
Correspondence AddressThe Old House
Green Lane
Prestwood
Buckinghamshire
HP16 0QA
Director NameProsper John Florian Riley-Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2000)
RoleMarket Research
Correspondence Address61 Lillieshall Road
Clapham
London
SW4 0LW
Secretary NameCharles Andrew Irving
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1996)
RoleSecretary
Correspondence Address71 Onslow Gardens
London
N10 3JY
Secretary NameMichael Imms
NationalityBritish
StatusResigned
Appointed29 November 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressHope Cottage School Hill
Slindon
Arundel
West Sussex
BN18 0RA
Director NameRachel Mary Ormrod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2001)
RoleMarket Researcher
Correspondence Address37 Sussex Street
London
SW1V 4RJ
Director NameMs Ann Louise Whalley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 2003)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Michaels Lodge
Worminster
Somerset
BA4 4AJ
Director NameMs Fiona Mary Jack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Harrow View Road
Ealing
London
W5 1LZ
Director NameRosalie Campbell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2010)
RoleQualitative Research And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ardbeg Road
London
SE24 9JL
Director NameMr Peter Sandor Lovett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bainton Road
Oxford
Oxfordshire
OX2 7AG
Director NameMr Kenneth Francis Parker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Chine
London
N21 2EA
Director NameMr Simon Campbell Patterson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charing Cross Road
London
WC2H 0DB
Director NameMrs Rosalyn Ellen Mackenzie McGregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 July 2019)
RoleMarket Research Consultancy
Country of ResidenceEngland
Correspondence AddressOliver House 23 Windmill Hill
Enfield
Middlesex
EN2 7AB
Director NameMiss Chloe Rose Fowler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(29 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

Contact

Websitewww.aqr.org.uk

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£109,770
Cash£115,115
Current Liabilities£20,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
8 December 2023Termination of appointment of Chloe Rose Fowler as a director on 19 July 2023 (1 page)
8 December 2023Appointment of Mrs Lucy Myra Hobbs as a director on 19 July 2023 (2 pages)
21 July 2023Accounts for a small company made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 February 2023Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Elizabeth Ann Sykes on 14 February 2023 (2 pages)
28 July 2022Change of details for Miss Chloe Rose Fowler as a person with significant control on 18 February 2022 (2 pages)
28 July 2022Accounts for a small company made up to 31 March 2022 (7 pages)
3 March 2022Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 23 November 2021 (2 pages)
3 March 2022Director's details changed for Miss Chloe Rose Fowler on 18 February 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 February 2022Secretary's details changed for Elizabeth Ann Sykes on 23 November 2021 (1 page)
15 February 2022Director's details changed for Elizabeth Ann Sykes on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
15 July 2021Accounts for a small company made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
6 October 2020Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page)
20 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 March 2020Notification of Chloe Rose Fowler as a person with significant control on 16 March 2020 (2 pages)
20 March 2020Cessation of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 16 March 2020 (1 page)
5 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
2 August 2019Termination of appointment of Rosalyn Ellen Mackenzie Mcgregor as a director on 24 July 2019 (1 page)
2 August 2019Appointment of Miss Chloe Rose Fowler as a director on 24 July 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 March 2018Change of details for Mrs Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 March 2018 (2 pages)
25 August 2017Cessation of Simon Campbell Patterson as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 July 2017 (2 pages)
25 August 2017Notification of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 July 2017 (2 pages)
25 August 2017Cessation of Simon Campbell Patterson as a person with significant control on 26 July 2017 (1 page)
25 August 2017Termination of appointment of Simon Campbell Patterson as a director on 26 July 2017 (1 page)
25 August 2017Termination of appointment of Simon Campbell Patterson as a director on 26 July 2017 (1 page)
25 August 2017Appointment of Mrs Rosalyn Ellen Mackenzie Mcgregor as a director on 26 July 2017 (2 pages)
25 August 2017Appointment of Mrs Rosalyn Ellen Mackenzie Mcgregor as a director on 26 July 2017 (2 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
10 July 2017Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 10 July 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
26 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 September 2015Appointment of Mr Simon Campbell Patterson as a director on 29 July 2015 (3 pages)
3 September 2015Appointment of Mr Simon Campbell Patterson as a director on 29 July 2015 (3 pages)
24 August 2015Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page)
4 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 19 February 2015 no member list (4 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
14 March 2014Annual return made up to 19 February 2014 no member list (4 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
4 March 2013Annual return made up to 19 February 2013 no member list (4 pages)
17 September 2012Appointment of Ken Parker as a director (5 pages)
17 September 2012Appointment of Ken Parker as a director (5 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 August 2012Termination of appointment of Peter Lovett as a director (2 pages)
31 August 2012Termination of appointment of Peter Lovett as a director (2 pages)
31 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 19 February 2012 no member list (4 pages)
2 March 2012Annual return made up to 19 February 2012 no member list (4 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 19 February 2011 no member list (4 pages)
9 March 2011Annual return made up to 19 February 2011 no member list (4 pages)
25 August 2010Appointment of Mr Peter Sandor Lovett as a director (3 pages)
25 August 2010Termination of appointment of Rosalie Campbell as a director (2 pages)
25 August 2010Termination of appointment of Rosalie Campbell as a director (2 pages)
25 August 2010Appointment of Mr Peter Sandor Lovett as a director (3 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
8 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 March 2009Annual return made up to 19/02/09 (2 pages)
9 March 2009Annual return made up to 19/02/09 (2 pages)
15 December 2008Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
15 December 2008Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Appointment terminated director fiona jack (1 page)
12 August 2008Director appointed rosie campbell (2 pages)
12 August 2008Appointment terminated director fiona jack (1 page)
12 August 2008Director appointed rosie campbell (2 pages)
5 March 2008Annual return made up to 19/02/08 (2 pages)
5 March 2008Annual return made up to 19/02/08 (2 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 March 2007Annual return made up to 19/02/07 (2 pages)
1 March 2007Annual return made up to 19/02/07 (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 February 2006Annual return made up to 19/02/06 (2 pages)
27 February 2006Annual return made up to 19/02/06 (2 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2005Annual return made up to 19/02/05 (4 pages)
15 March 2005Annual return made up to 19/02/05 (4 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 February 2004Annual return made up to 19/02/04 (4 pages)
19 February 2004Annual return made up to 19/02/04 (4 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 August 2003Director resigned (2 pages)
14 August 2003Director resigned (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Annual return made up to 19/02/03 (4 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Annual return made up to 19/02/03 (4 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 March 2002Annual return made up to 19/02/02 (3 pages)
9 March 2002Annual return made up to 19/02/02 (3 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
26 March 2001Annual return made up to 19/02/01
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director resigned
(3 pages)
26 March 2001Annual return made up to 19/02/01
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director resigned
(3 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Company name changed the association of qualitative r esearch practitioners LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed the association of qualitative r esearch practitioners LIMITED\certificate issued on 24/05/00 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
21 April 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Annual return made up to 19/02/99 (4 pages)
19 February 1999Annual return made up to 19/02/99 (4 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
5 March 1998Annual return made up to 19/02/98 (4 pages)
5 March 1998Annual return made up to 19/02/98 (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Annual return made up to 19/02/97 (4 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Annual return made up to 19/02/97 (4 pages)
14 April 1997Secretary resigned (1 page)
24 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Annual return made up to 19/02/96 (4 pages)
22 April 1996Annual return made up to 19/02/96 (4 pages)
19 May 1995Annual return made up to 19/02/95 (4 pages)
19 May 1995Annual return made up to 19/02/95 (4 pages)
19 February 1990Certificate of incorporation (1 page)
19 February 1990Incorporation (27 pages)
19 February 1990Certificate of incorporation (1 page)
19 February 1990Incorporation (27 pages)