Background WavePink WaveYellow Wave

QEH INTERNATIONAL SCHOOLS LIMITED (10665787)

QEH INTERNATIONAL SCHOOLS LIMITED (10665787) is an active UK company. incorporated on 13 March 2017. with registered office in Bristol. The company operates in the Education sector, engaged in primary education and 1 other business activities. QEH INTERNATIONAL SCHOOLS LIMITED has been registered for 9 years. Current directors include HOLLIDAY, Stephen Winfield, KEEN, Paul, MILNE, John Edgar.

Company Number
10665787
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Queen Elizabeth's Hospital Berkeley Place, Bristol, BS8 1JX
Industry Sector
Education
Business Activity
Primary education
Directors
HOLLIDAY, Stephen Winfield, KEEN, Paul, MILNE, John Edgar
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEH INTERNATIONAL SCHOOLS LIMITED

QEH INTERNATIONAL SCHOOLS LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. QEH INTERNATIONAL SCHOOLS LIMITED was registered 9 years ago.(SIC: 85200, 85310)

Status

active

Active since 9 years ago

Company No

10665787

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Queen Elizabeth's Hospital Berkeley Place Clifton Bristol, BS8 1JX,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLLIDAY, Stephen Winfield

Active
Passage Road, BristolBS9 3LF
Born February 1962
Director
Appointed 13 Mar 2017

KEEN, Paul

Active
Berkeley Place, BristolBS8 1JX
Born February 1955
Director
Appointed 08 Feb 2018

MILNE, John Edgar

Active
Sion Hill, BristolBS8 4BA
Born April 1969
Director
Appointed 12 Oct 2021

COOK, Rodney

Resigned
Berkeley Place, BristolBS8 1JX
Secretary
Appointed 13 Mar 2017
Resigned 01 May 2019

SUDDABY, Mark Keith

Resigned
Berkeley Place, BristolBS8 1JX
Secretary
Appointed 01 May 2019
Resigned 12 Sept 2024

SMART, David Alan

Resigned
Highlands Road, Long AshtonBS41 9EN
Born March 1961
Director
Appointed 13 Mar 2017
Resigned 07 Oct 2021

SPEIRS, Simon John

Resigned
Sion Hill, BristolBS8 4BA
Born August 1957
Director
Appointed 13 Mar 2017
Resigned 18 Nov 2017

Persons with significant control

1

Berkeley Place, BristolBS8 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Incorporation Company
13 March 2017
NEWINCIncorporation