ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471332

Incorporation date

19/02/1990

Size

Small

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon22/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon18/03/2026
Notification of Debbie Newbould as a person with significant control on 2026-03-16
dot icon18/03/2026
Appointment of Ms Debbie Newbould as a director on 2026-03-16
dot icon17/03/2026
Appointment of Ms Ella Fryer-Smith as a director on 2026-03-16
dot icon17/03/2026
Notification of Ella Fryer-Smith as a person with significant control on 2026-03-16
dot icon17/03/2026
Termination of appointment of Elizabeth Ann Sykes as a secretary on 2025-12-31
dot icon17/03/2026
Termination of appointment of Elizabeth Ann Sykes as a director on 2025-12-31
dot icon17/03/2026
Cessation of Elizabeth Ann Sykes as a person with significant control on 2025-12-31
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon24/02/2025
Cessation of Chloe Rose Fowler as a person with significant control on 2023-07-19
dot icon24/02/2025
Notification of Lucy Myra Hobbs as a person with significant control on 2023-07-19
dot icon24/02/2025
Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2025-02-21
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon15/01/2025
Accounts for a small company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon08/12/2023
Appointment of Mrs Lucy Myra Hobbs as a director on 2023-07-19
dot icon08/12/2023
Termination of appointment of Chloe Rose Fowler as a director on 2023-07-19
dot icon21/07/2023
Accounts for a small company made up to 2023-03-31
dot icon13/02/2023
Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2023-02-14
dot icon13/02/2023
Director's details changed for Elizabeth Ann Sykes on 2023-02-14
dot icon28/07/2022
Accounts for a small company made up to 2022-03-31
dot icon28/07/2022
Change of details for Miss Chloe Rose Fowler as a person with significant control on 2022-02-18
dot icon03/03/2022
Director's details changed for Miss Chloe Rose Fowler on 2022-02-18
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon03/03/2022
Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2021-11-23
dot icon15/02/2022
Director's details changed for Elizabeth Ann Sykes on 2021-11-23
dot icon15/02/2022
Secretary's details changed for Elizabeth Ann Sykes on 2021-11-23
dot icon23/11/2021
Registered 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 2021-11-23
dot icon15/07/2021
Accounts for a small company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 2020-10-06
dot icon20/03/2020
Cessation of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 2020-03-16
dot icon20/03/2020
Notification of Chloe Rose Fowler as a person with significant control on 2020-03-16
dot icon20/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2019-03-31
dot icon02/08/2019
Appointment of Miss Chloe Rose Fowler as a director on 2019-07-24
dot icon02/08/2019
Termination of appointment of Rosalyn Ellen Mackenzie Mcgregor as a director on 2019-07-24
dot icon01/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Change of details for Mrs Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 2018-03-26
dot icon27/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon25/08/2017
Cessation of Simon Campbell Patterson as a person with significant control on 2017-07-26
dot icon25/08/2017
Notification of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 2017-07-26
dot icon25/08/2017
Appointment of Mrs Rosalyn Ellen Mackenzie Mcgregor as a director on 2017-07-26
dot icon25/08/2017
Termination of appointment of Simon Campbell Patterson as a director on 2017-07-26
dot icon19/07/2017
Accounts for a small company made up to 2017-03-31
dot icon10/07/2017
Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2017-07-10
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/07/2016
Accounts for a small company made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-19 no member list
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon03/09/2015
Appointment of Mr Simon Campbell Patterson as a director on 2015-07-29
dot icon24/08/2015
Termination of appointment of Kenneth Francis Parker as a director on 2015-07-01
dot icon04/03/2015
Annual return made up to 2015-02-19 no member list
dot icon26/11/2014
Accounts for a small company made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-19 no member list
dot icon18/07/2013
Accounts for a small company made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-19 no member list
dot icon17/09/2012
Appointment of Ken Parker as a director
dot icon31/08/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Termination of appointment of Peter Lovett as a director
dot icon02/03/2012
Annual return made up to 2012-02-19 no member list
dot icon12/09/2011
Accounts for a small company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-19 no member list
dot icon25/08/2010
Appointment of Mr Peter Sandor Lovett as a director
dot icon25/08/2010
Termination of appointment of Rosalie Campbell as a director
dot icon19/08/2010
Accounts for a small company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-19 no member list
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Annual return made up to 19/02/09
dot icon15/12/2008
Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG
dot icon22/09/2008
Accounts for a small company made up to 2008-03-31
dot icon12/08/2008
Director appointed rosie campbell
dot icon12/08/2008
Appointment terminated director fiona jack
dot icon05/03/2008
Annual return made up to 19/02/08
dot icon20/11/2007
Accounts for a small company made up to 2007-03-31
dot icon01/03/2007
Annual return made up to 19/02/07
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/07/2006
Accounts for a small company made up to 2006-03-31
dot icon27/02/2006
Annual return made up to 19/02/06
dot icon27/07/2005
Accounts for a small company made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 19/02/05
dot icon05/08/2004
Accounts for a small company made up to 2004-03-31
dot icon19/02/2004
Annual return made up to 19/02/04
dot icon28/08/2003
Accounts for a small company made up to 2003-03-31
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon07/03/2003
Annual return made up to 19/02/03
dot icon07/03/2003
Director's particulars changed
dot icon09/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/03/2002
Annual return made up to 19/02/02
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon26/03/2001
Annual return made up to 19/02/01
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Certificate of change of name
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Annual return made up to 19/02/00
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/02/1999
Annual return made up to 19/02/99
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Annual return made up to 19/02/98
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Annual return made up to 19/02/97
dot icon14/04/1997
Secretary resigned
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
Annual return made up to 19/02/96
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Secretary resigned;director resigned;new director appointed
dot icon11/07/1995
New secretary appointed
dot icon19/05/1995
Annual return made up to 19/02/95
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon26/02/1994
Annual return made up to 19/02/94
dot icon09/09/1993
New director appointed
dot icon26/08/1993
Secretary resigned
dot icon26/08/1993
Director resigned
dot icon26/08/1993
New secretary appointed
dot icon22/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/02/1993
Annual return made up to 19/02/93
dot icon08/07/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
Annual return made up to 19/02/92
dot icon09/08/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Annual return made up to 19/02/91
dot icon16/05/1990
Registered office changed on 16/05/90 from: forest farm oakley green windsor berks SL4 4PZ
dot icon16/05/1990
Director resigned;new director appointed
dot icon19/02/1990
Incorporation
dot icon19/02/1990
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.77 % *

* during past year

Cash in Bank

£98,066.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.61K
-
0.00
102.64K
-
2022
0
95.44K
-
0.00
107.50K
-
2023
0
91.50K
-
0.00
98.07K
-
2023
0
91.50K
-
0.00
98.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

91.50K £Descended-4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.07K £Descended-8.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Simon Campbell
Director
29/07/2015 - 26/07/2017
8
Whalley, Ann Louise
Director
27/06/2001 - 23/07/2003
3
Parker, Kenneth Francis
Director
15/08/2012 - 01/07/2015
6
Campbell, Rosalie
Director
30/07/2008 - 21/07/2010
2
Riley-Smith, Prosper John Florian
Director
01/07/1995 - 25/09/2000
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED is an(a) Active company incorporated on 19/02/1990 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED?

toggle

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED is currently Active. It was registered on 19/02/1990 .

Where is ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED located?

toggle

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED do?

toggle

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-02-19 with no updates.