London
SW15 5PJ
Director Name | Mr Liam Hurley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55-65 Rath House Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr Nicholas William Miller |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-65 Rath House Uxbridge Road Slough SL1 1SG |
Director Name | Mrs Baljit Gill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Dr George Frederick Turner |
---|---|
Status | Current |
Appointed | 11 September 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Simon Jonathan Nelson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer, Qa Higher Education |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Gary Davies |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Prof Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Mr William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr Reginald Blennerhassett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Julie Noone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Secretary Name | Kim Small |
---|---|
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Ms Geraldine Elizabeth Cole |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65, Uxbridge Road Slough Berkshire SL1 1SG |
Registered Address | Grove House Roehampton Lane London SW15 5PJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
14 August 2023 | Termination of appointment of Baljit Gill as a director on 31 July 2023 (1 page) |
---|---|
14 August 2023 | Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
10 May 2023 | Full accounts made up to 31 July 2022 (16 pages) |
7 September 2022 | Full accounts made up to 31 July 2021 (15 pages) |
20 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Simon Jonathan Nelson as a director on 1 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Julie Noone as a director on 1 November 2021 (1 page) |
11 September 2021 | Appointment of Dr George Frederick Turner as a secretary on 11 September 2021 (2 pages) |
11 September 2021 | Termination of appointment of Kim Small as a secretary on 10 September 2021 (1 page) |
22 June 2021 | Full accounts made up to 31 July 2020 (16 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mrs Baljit Gill as a director on 26 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Full accounts made up to 31 July 2019 (16 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Nicholas William Miller as a director on 20 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Geraldine Elizabeth Cole as a director on 20 February 2020 (1 page) |
19 September 2019 | Appointment of Mr Paul Robert Geddes as a director on 2 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Ms Geraldine Elizabeth Cole on 24 March 2017 (2 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (16 pages) |
27 February 2019 | Director's details changed for Ms Geraldine Elizabeth Burke on 26 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Liam Hurley as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Gary Davies as a director on 9 December 2018 (1 page) |
15 October 2018 | Appointment of Professor Anna Harriet Gough -Yates as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Lynn Dobbs as a director on 23 September 2018 (1 page) |
11 June 2018 | Change of details for Qahe(Ur) Limited as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 31 July 2017 (16 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
6 December 2016 | Appointment of Ms Geraldine Elizabeth Burke as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Geraldine Elizabeth Burke as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Timothy Jackson as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Timothy Jackson as a director on 5 December 2016 (1 page) |
17 October 2016 | Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Grove House Roehampton Lane London SW15 5PJ (1 page) |
17 October 2016 | Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Grove House Roehampton Lane London SW15 5PJ (1 page) |
14 October 2016 | Register(s) moved to registered office address Grove House Roehampton Lane London SW15 5PJ (1 page) |
14 October 2016 | Register(s) moved to registered office address Grove House Roehampton Lane London SW15 5PJ (1 page) |
17 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 March 2016 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
22 March 2016 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
7 December 2015 | Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
7 December 2015 | Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
5 June 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
5 June 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|