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

QED (LEEDS) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04999941
Private Limited Company
Active

Company Overview

About Qed (leeds) Ltd
QED (LEEDS) LIMITED was founded on 2003-12-19 and has its registered office in Swanley. The organisation's status is listed as "Active". Qed (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QED (LEEDS) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 04999941
Company ID Number 04999941
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB834850319  
Last Datalog update: 2024-04-07 04:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QED (LEEDS) 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.
Companies with same name QED (LEEDS) LIMITED
The following companies were found which have the same name as QED (LEEDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QED (LEEDS) HOLDINGS LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2003-12-19

Company Officers of QED (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LTD
Company Secretary 2014-02-13
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2010-11-01
ALASTAIR JAMES WATSON
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM
Director 2008-05-07 2016-04-19
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Company Secretary 2013-06-24 2014-02-13
HELEN THAIN
Company Secretary 2012-02-27 2013-06-24
MELVYN PAUL BROOKS
Company Secretary 2010-10-22 2012-02-27
CHRISTOPHER STEPHEN BEST
Director 2005-04-01 2010-12-16
DAVID GORDON SMITH
Director 2009-10-23 2010-12-16
IAN DAVID HUDSON
Director 2005-08-29 2010-11-01
MARK RABBETT
Company Secretary 2008-03-13 2010-10-22
STEVEN ADI YAZDABADI
Director 2005-09-28 2009-10-23
MILTON ANTHONY FERNANDES
Director 2007-10-12 2008-05-07
PIERRE GAETAN LAMSTAES
Company Secretary 2006-02-10 2008-03-13
NICHOLAS JOHN EDWARD CROWTHER
Director 2005-02-10 2007-02-20
ANDREW OYESIKU
Company Secretary 2004-03-11 2006-02-10
SIMON JAMES POTTER
Director 2005-06-01 2005-09-28
JOHN DAVID HARRIS
Director 2004-03-11 2005-08-29
LLOYD ESAU
Director 2004-03-11 2005-06-01
MICHAEL CAMPION
Director 2004-03-11 2005-04-01
ANDREA FINEGAN
Director 2004-03-11 2005-02-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-12-19 2004-03-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-12-19 2004-03-11
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-12-19 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LTD WLHC PROJECTCO LIMITED Company Secretary 2017-06-06 CURRENT 2009-10-22 Active
HCP MANAGEMENT SERVICES LTD BY CHELMER PLC Company Secretary 2017-06-06 CURRENT 2005-07-21 Active
HCP MANAGEMENT SERVICES LTD WLHC HOLDCO LIMITED Company Secretary 2017-06-06 CURRENT 2009-10-22 Active
HCP MANAGEMENT SERVICES LTD ACADEMY SERVICES (WALTHAM FOREST) LIMITED Company Secretary 2014-01-02 CURRENT 2003-11-05 Active
HCP MANAGEMENT SERVICES LTD ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Company Secretary 2014-01-02 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Liquidation
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-03-24 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) LIMITED Director 2016-05-09 CURRENT 1998-07-01 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) SERVICES LIMITED Director 2016-05-09 CURRENT 2004-02-26 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (BROMLEY) GROUP LIMITED Director 2016-05-09 CURRENT 2004-01-22 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES LIMITED Director 2016-05-03 CURRENT 2003-12-01 Active
ALASTAIR JAMES WATSON FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-05-03 CURRENT 2003-12-05 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2002-03-22 Active
ALASTAIR JAMES WATSON EQUION HEALTH (NEWCASTLE) LIMITED Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2016-04-29 CURRENT 2004-12-15 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC Director 2016-04-28 CURRENT 2003-02-21 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2016-04-28 CURRENT 2002-12-06 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-09 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2016-04-28 CURRENT 2005-05-19 Active
ALASTAIR JAMES WATSON THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED Director 2016-04-28 CURRENT 1996-10-29 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED Director 2016-04-19 CURRENT 1997-02-27 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED Director 2016-04-19 CURRENT 1997-08-28 Active
ALASTAIR JAMES WATSON UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Director 2016-04-19 CURRENT 2001-06-04 Active
ALASTAIR JAMES WATSON MODERN SCHOOLS (BARNSLEY) LIMITED Director 2016-04-19 CURRENT 2004-10-14 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH HOLDINGS LIMITED Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON ENDEAVOUR SCH PLC Director 2016-04-19 CURRENT 1998-11-23 Active
ALASTAIR JAMES WATSON PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2004-10-14 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SOUTH MANCHESTER HEALTHCARE LIMITED Director 2016-04-19 CURRENT 1998-02-02 Active
ALASTAIR JAMES WATSON SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2016-04-19 CURRENT 2000-02-17 Active
ALASTAIR JAMES WATSON ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 2003-11-05 Active
ALASTAIR JAMES WATSON QED (LEEDS) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2003-12-19 Active
ALASTAIR JAMES WATSON FHW MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2013-07-18 Liquidation

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
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19Change of details for Qed (Leeds) Holdings Limited as a person with significant control on 2016-04-06
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19PSC05Change of details for Qed (Leeds) Holdings Limited as a person with significant control on 2016-04-06
2022-07-14CH01Director's details changed for Mr Alastair James Watson on 2020-06-27
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-09CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-26CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2016-06-06AP01DIRECTOR APPOINTED MR. ALASTAIR JAMES WATSON
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0119/12/15 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 04/09/2014
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY HCP SOCIAL INFRASTRUCTURE (UK) LTD
2014-02-13AP04Appointment of corporate company secretary Hcp Management Services Ltd
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-24AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-24AD02SAIL ADDRESS CREATED
2013-12-24AD03Register(s) moved to registered inspection location
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY HELEN THAIN
2012-12-21AR0119/12/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AP03SECRETARY APPOINTED MRS HELEN THAIN
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY MELVYN BROOKS
2011-12-21AR0119/12/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10MISCSECTION 519 RES OF AUD
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM
2011-01-12AR0119/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST
2010-12-16AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2010-10-22AP03SECRETARY APPOINTED MR MELVYN PAUL BROOKS
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY MARK RABBETT
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0119/12/09 FULL LIST
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH
2009-10-24AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADI YAZDABADI / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BEST / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADI YAZDABADI / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BEST / 08/10/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN YAZDABADI / 06/01/2009
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288aDIRECTOR APPOINTED MR JOHN GRAHAM
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 12/08/2006
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES
2008-04-21288aSECRETARY APPOINTED MARK RABBETT
2008-01-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-08-06ELRESS366A DISP HOLDING AGM 27/07/07
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288bSECRETARY RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2006-02-03363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to QED (LEEDS) 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 QED (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-05-11 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of QED (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QED (LEEDS) LIMITED
Trademarks
We have not found any records of QED (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QED (LEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £99,772
Leeds City Council 2014-12 GBP £1,801,559
Leeds City Council 2014-11 GBP £153,520 Construction
Leeds City Council 2014-10 GBP £375,501 Other Costs
Leeds City Council 2014-9 GBP £1,732,944 Construction
Leeds City Council 2014-8 GBP £172,950 Construction
Leeds City Council 2014-7 GBP £107,710 Construction
Leeds City Council 2014-6 GBP £1,918,818 PFI Unitary Charges
Leeds City Council 2014-5 GBP £153,064 PFI Unitary Charges
Leeds City Council 2014-3 GBP £1,887,596 PFI Unitary Charges
Leeds City Council 2014-2 GBP £3,293 PFI Unitary Charges
Leeds City Council 2014-1 GBP £35,815 PFI Unitary Charges
Leeds City Council 2013-12 GBP £1,510,540 PFI Unitary Charges
Leeds City Council 2013-11 GBP £91,497 PFI Unitary Charges
Leeds City Council 2013-10 GBP £13,736 Other Hired And Contracted Services
Leeds City Council 2013-9 GBP £1,625,208 PFI Unitary Charges
Leeds City Council 2013-8 GBP £96,796 Other Costs
Leeds City Council 2013-6 GBP £1,635,624 PFI Unitary Charges
Leeds City Council 2013-5 GBP £39,705 Other Hired And Contracted Services
Leeds City Council 2013-3 GBP £1,647,841 PFI Unitary Charges
Leeds City Council 2013-2 GBP £30,216 PFI Unitary Charges
Leeds City Council 2012-12 GBP £1,553,254 PFI Unitary Charges
Leeds City Council 2012-11 GBP £63,559 PFI Unitary Charges
Leeds City Council 2012-10 GBP £77,553
Leeds City Council 2012-9 GBP £1,837,620
Leeds City Council 2012-6 GBP £1,634,560
Leeds City Council 2012-5 GBP £5,600
Leeds City Council 2012-4 GBP £25,756
Leeds City Council 2012-3 GBP £1,606,467
Leeds City Council 2012-2 GBP £7,906
Leeds City Council 2012-1 GBP £1,524,398
Leeds City Council 2011-12 GBP £8,852
Leeds City Council 2011-11 GBP £16,616 Other Hired And Contracted Services
Leeds City Council 2011-10 GBP £28,768 Other Hired And Contracted Services
Leeds City Council 2011-9 GBP £1,550,989 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £1,529,422 Other Hired And Contracted Services
Leeds City Council 2011-5 GBP £30,604 Other Hired And Contracted Services
Leeds City Council 2011-3 GBP £1,595,410 Other Hired And Contracted Services
Leeds City Council 2011-2 GBP £141,044 Other Hired And Contracted Services
Leeds City Council 2011-1 GBP £13,039 Other Hired And Contracted Services
Leeds City Council 2010-12 GBP £1,392,453 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QED (LEEDS) 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 QED (LEEDS) 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 QED (LEEDS) 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.