Company NameQuestscope
Company StatusActive
Company Number02308065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1988(35 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Curtis Neal Rhodes
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Vision Officer
Country of ResidenceUnited States
Correspondence AddressPob 910729
Bldg #10 Khader Shanqiti Street
Jabal Al-Weibdi
Amman
11191
Director NameDr Mowafak Al Yafi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityLebanese
StatusCurrent
Appointed04 May 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleAccountant
Country of ResidenceLebanon
Correspondence Address46 Dene Garth 46 Dene Garth
Ovingham
Prudhoe
NE42 6AP
Director NameJohn Allen Gappa
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2015(26 years, 6 months after company formation)
Appointment Duration9 years
RoleSenior Vp And Cfo, Post Consumer Brands
Country of ResidenceUnited States
Correspondence Address46 Dene Garth 46 Dene Garth
Ovingham
Prudhoe
NE42 6AP
Director NameDr Heather Cordell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleProfessor Of Statistical Genetics
Country of ResidenceUnited Kingdom
Correspondence Address46 Dene Garth Ovingham
Prudhoe
Northumberland
NE42 6AP
Director NameMr Edward Sidney Arthur Hubbard
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2008)
RoleLawyer
Correspondence Address80 Bromley Common
Bromley
Kent
BR2 9PF
Director NameMr Neil Lessman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration1 year (resigned 31 October 1992)
RoleExecutive
Correspondence Address32 Netherfield Green
Woodingdean
Brighton
East Sussex
BN2 6QP
Director NameMr Paul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Grays Inn Square
London
WC1R 5JQ
Director NameDr Carolyn Sparks
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCompany Director
Correspondence Address1724 Starview Drive
San Lendro California 94577
Foreign
Director NameDr Robert Bremner
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration1 year (resigned 27 October 1992)
RoleCompany Director
Correspondence Address602 Clay Street
Cedar Falls Michigan 1050613
Foreign
Director NameMr Geoffrey Peirson Ridsdale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1994)
RoleConsultant
Country of ResidenceEngland
Correspondence Address208 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Director NameMr Edward Elliott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1992(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address820 Irving Avenue
Wheaton
Illinois 60187
Foreign
Director NameDr Curtis Neal Rhodes
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1995(6 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 11 May 2022)
RoleDevelopment Consultant
Country of ResidenceJordan
Correspondence Address46 Dene Garth 46 Dene Garth
Ovingham
Prudhoe
NE42 6AP
Director NameOliver Thane Seager
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1998)
RoleTranslator
Correspondence Address2110 Thomas View Road
Reston
Virginia
22091
Director NameMichelle Annette Shirley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 April 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressWellers Dixon House
72-75 Fenchurch Street
London
EC3M 4BR
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 2009)
RoleChartered Accountant
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Director NameGordon Shirley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(16 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMs Vilma Qahoush Tyler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2009(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 June 2018)
RoleNutrition Specialist.
Country of ResidenceSwitzerland
Correspondence Address12 Chemin Du Courtillet
Cheserex
1275
Director NameMs Vilma Qahoush Tyler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJordanian
StatusResigned
Appointed15 February 2010(21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 June 2018)
RoleUn Regional Nutrition Advisor
Country of ResidenceJordan
Correspondence Address59 Ar Rafai Street
Abdoun
Amman
11183
Director NamePeter Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameProf Sheila Tayback Leatherman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2015(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 April 2022)
RoleResearch Professor
Country of ResidenceUnited States
Correspondence Address46 Dene Garth 46 Dene Garth
Ovingham
Prudhoe
NE42 6AP
Secretary NameWig And Pen Services Ltd (Corporation)
StatusResigned
Appointed21 October 1991(3 years after company formation)
Appointment Duration23 years, 11 months (resigned 26 September 2015)
Correspondence AddressWellers Dixon House
72-75 Fenchurch Street
London
EC3M 4BR

Contact

Websitequestscope.org
Email address[email protected]
Telephone020 76117988
Telephone regionLondon

Location

Registered Address46 Dene Garth 46 Dene Garth
Ovingham
Prudhoe
NE42 6AP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvingham
WardBywell
Built Up AreaPrudhoe

Financials

Year2013
Turnover£810,738
Net Worth£85,534
Cash£115,113
Current Liabilities£48,443

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 Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP on 3 March 2020 (1 page)
21 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
10 September 2018Termination of appointment of Vilma Qahoush Tyler as a director on 6 June 2018 (1 page)
10 September 2018Termination of appointment of Vilma Qahoush Tyler as a director on 6 June 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Peter Bell as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Peter Bell as a director on 1 December 2017 (1 page)
19 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 November 2016Full accounts made up to 31 March 2016 (19 pages)
11 November 2016Full accounts made up to 31 March 2016 (19 pages)
23 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
23 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
22 July 2016Appointment of Ms Vilma Qahoush Tyler as a director on 15 February 2010 (2 pages)
22 July 2016Appointment of Ms Vilma Qahoush Tyler as a director on 15 February 2010 (2 pages)
21 July 2016Appointment of Dr Curtis Neal Rhodes as a director on 1 October 2009 (2 pages)
21 July 2016Appointment of Dr Curtis Neal Rhodes as a director on 1 October 2009 (2 pages)
13 July 2016Appointment of Dr. Heather Cordell as a director on 27 September 2015 (2 pages)
13 July 2016Appointment of Dr. Heather Cordell as a director on 27 September 2015 (2 pages)
13 November 2015Full accounts made up to 31 March 2015 (19 pages)
13 November 2015Full accounts made up to 31 March 2015 (19 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (5 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (5 pages)
18 October 2015Termination of appointment of Gordon Shirley as a director on 26 September 2015 (1 page)
18 October 2015Registered office address changed from Wellers Dixon House, 72-75 Fenchurch Street London EC3M 4BR to 71-75 Shelton Street London WC2H 9JQ on 18 October 2015 (1 page)
18 October 2015Termination of appointment of Gordon Shirley as a director on 26 September 2015 (1 page)
18 October 2015Termination of appointment of Wig and Pen Services Ltd as a secretary on 26 September 2015 (1 page)
18 October 2015Termination of appointment of Wig and Pen Services Ltd as a secretary on 26 September 2015 (1 page)
18 October 2015Registered office address changed from Wellers Dixon House, 72-75 Fenchurch Street London EC3M 4BR to 71-75 Shelton Street London WC2H 9JQ on 18 October 2015 (1 page)
9 July 2015Appointment of John Allen Gappa as a director on 29 April 2015 (2 pages)
9 July 2015Appointment of Peter Bell as a director on 29 April 2015 (2 pages)
9 July 2015Appointment of John Allen Gappa as a director on 29 April 2015 (2 pages)
9 July 2015Appointment of Peter Bell as a director on 29 April 2015 (2 pages)
9 July 2015Appointment of Sheila Tayback Leatherman as a director on 29 April 2015 (2 pages)
9 July 2015Appointment of Sheila Tayback Leatherman as a director on 29 April 2015 (2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 December 2014Full accounts made up to 31 March 2014 (19 pages)
18 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
17 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
15 October 2014Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages)
15 October 2014Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages)
15 October 2014Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages)
14 September 2014Termination of appointment of Michelle Annette Shirley as a director on 29 April 2014 (1 page)
14 September 2014Termination of appointment of Michelle Annette Shirley as a director on 29 April 2014 (1 page)
9 January 2014Annual return made up to 21 October 2013 no member list (4 pages)
9 January 2014Annual return made up to 21 October 2013 no member list (4 pages)
8 January 2014Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page)
8 January 2014Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages)
8 January 2014Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page)
8 January 2014Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages)
8 January 2014Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page)
8 January 2014Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages)
8 January 2014Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page)
19 November 2013Accounts made up to 31 March 2013 (20 pages)
19 November 2013Accounts made up to 31 March 2013 (20 pages)
17 April 2013Termination of appointment of Paul Martin as a director (1 page)
17 April 2013Termination of appointment of Paul Martin as a director (1 page)
10 December 2012Accounts made up to 31 March 2012 (20 pages)
10 December 2012Accounts made up to 31 March 2012 (20 pages)
15 November 2012Annual return made up to 21 October 2012 no member list (5 pages)
15 November 2012Annual return made up to 21 October 2012 no member list (5 pages)
9 December 2011Accounts made up to 31 March 2011 (19 pages)
9 December 2011Accounts made up to 31 March 2011 (19 pages)
7 November 2011Annual return made up to 21 October 2011 no member list (5 pages)
7 November 2011Annual return made up to 21 October 2011 no member list (5 pages)
12 January 2011Accounts made up to 31 March 2010 (20 pages)
12 January 2011Accounts made up to 31 March 2010 (20 pages)
17 November 2010Annual return made up to 21 October 2010 no member list (5 pages)
17 November 2010Director's details changed for Ms Vilma Qahoush Tyler on 15 November 2010 (2 pages)
17 November 2010Director's details changed for Ms Vilma Qahoush Tyler on 15 November 2010 (2 pages)
17 November 2010Annual return made up to 21 October 2010 no member list (5 pages)
15 January 2010Accounts made up to 31 March 2009 (19 pages)
15 January 2010Appointment of Ms Vilma Qahoush Tyler as a director (1 page)
15 January 2010Accounts made up to 31 March 2009 (19 pages)
15 January 2010Appointment of Ms Vilma Qahoush Tyler as a director (1 page)
30 November 2009Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 30 November 2009 (1 page)
30 November 2009Annual return made up to 21 October 2009 no member list (4 pages)
30 November 2009Secretary's details changed for Wig & Pen Services Limited on 20 November 2009 (2 pages)
30 November 2009Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Wig & Pen Services Limited on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 21 October 2009 no member list (4 pages)
29 November 2009Director's details changed for Doctor Curtis Neal Rhodes on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Paul John Martin on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Doctor Curtis Neal Rhodes on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Gordon Shirley on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Michelle Annette Shirley on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Gordon Shirley on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Paul John Martin on 20 November 2009 (2 pages)
29 November 2009Director's details changed for Michelle Annette Shirley on 20 November 2009 (2 pages)
9 September 2009Appointment terminated director peter drown (1 page)
9 September 2009Appointment terminated director peter drown (1 page)
18 December 2008Annual return made up to 21/10/08 (3 pages)
18 December 2008Annual return made up to 21/10/08 (3 pages)
18 December 2008Appointment terminated director edward hubbard (1 page)
18 December 2008Appointment terminated director edward hubbard (1 page)
23 September 2008Accounts made up to 31 March 2008 (18 pages)
23 September 2008Accounts made up to 31 March 2008 (18 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 January 2008Accounts made up to 31 March 2007 (18 pages)
8 January 2008Accounts made up to 31 March 2007 (18 pages)
22 November 2007Annual return made up to 21/10/07 (6 pages)
22 November 2007Annual return made up to 21/10/07 (6 pages)
5 December 2006Accounts made up to 31 March 2006 (17 pages)
5 December 2006Accounts made up to 31 March 2006 (17 pages)
7 November 2006Annual return made up to 21/10/06 (6 pages)
7 November 2006Annual return made up to 21/10/06 (6 pages)
12 December 2005Annual return made up to 21/10/05 (2 pages)
12 December 2005Annual return made up to 21/10/05 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
6 September 2005Accounts made up to 31 March 2005 (17 pages)
6 September 2005Accounts made up to 31 March 2005 (17 pages)
11 January 2005Accounts made up to 31 March 2004 (17 pages)
11 January 2005Accounts made up to 31 March 2004 (17 pages)
10 December 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 2004Annual return made up to 21/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
30 October 2003Annual return made up to 21/10/03 (5 pages)
30 October 2003Annual return made up to 21/10/03 (5 pages)
30 October 2003Accounts made up to 31 March 2003 (15 pages)
30 October 2003Accounts made up to 31 March 2003 (15 pages)
29 October 2002Annual return made up to 21/10/02 (5 pages)
29 October 2002Annual return made up to 21/10/02 (5 pages)
10 October 2002Accounts made up to 31 March 2002 (14 pages)
10 October 2002Accounts made up to 31 March 2002 (14 pages)
23 October 2001Annual return made up to 21/10/01 (4 pages)
23 October 2001Annual return made up to 21/10/01 (4 pages)
19 October 2001Accounts made up to 31 March 2001 (14 pages)
19 October 2001Accounts made up to 31 March 2001 (14 pages)
23 November 2000Annual return made up to 21/10/00 (4 pages)
23 November 2000Annual return made up to 21/10/00 (4 pages)
10 October 2000Accounts made up to 31 March 2000 (14 pages)
10 October 2000Accounts made up to 31 March 2000 (14 pages)
22 December 1999Annual return made up to 21/10/99 (4 pages)
22 December 1999Annual return made up to 21/10/99 (4 pages)
6 October 1999Accounts made up to 31 March 1999 (13 pages)
6 October 1999Accounts made up to 31 March 1999 (13 pages)
15 January 1999Accounts made up to 31 March 1998 (13 pages)
15 January 1999Accounts made up to 31 March 1998 (13 pages)
25 November 1998Annual return made up to 21/10/98
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Annual return made up to 21/10/98
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1997Accounts made up to 31 March 1997 (13 pages)
5 December 1997Annual return made up to 21/10/97 (4 pages)
5 December 1997Accounts made up to 31 March 1997 (13 pages)
5 December 1997Annual return made up to 21/10/97 (4 pages)
19 November 1996Annual return made up to 21/10/96
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Annual return made up to 21/10/96
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Accounts made up to 31 March 1996 (11 pages)
19 November 1996Accounts made up to 31 March 1996 (11 pages)
16 November 1995Accounts made up to 31 March 1995 (11 pages)
16 November 1995Accounts made up to 31 March 1995 (11 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 June 1992Memorandum and Articles of Association (15 pages)
1 June 1992Memorandum and Articles of Association (15 pages)
21 October 1988Incorporation (10 pages)
21 October 1988Incorporation (10 pages)