Qed Foundation Limited BRADFORD


Founded in 1990, Qed Foundation, classified under reg no. 02553828 is an active company. Currently registered at Quest House First Floor 38 BD1 5LD, Bradford the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 25th October 2012 Qed Foundation Limited is no longer carrying the name Quest For Economic Development.

Currently there are 3 directors in the the company, namely Zaheer-Ud-Din B., Mohammed N. and Sukhminder P.. In addition one secretary - Mohammed A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qed Foundation Limited Address / Contact

Office Address Quest House First Floor 38
Office Address2 Vicar Lane
Town Bradford
Post code BD1 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02553828
Date of Incorporation Wed, 31st Oct 1990
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Zaheer-Ud-Din B.

Position: Director

Appointed: 01 April 2021

Mohammed N.

Position: Director

Appointed: 01 April 2021

Sukhminder P.

Position: Director

Appointed: 01 October 2013

Mohammed A.

Position: Secretary

Appointed: 01 November 2007

Philip W.

Position: Secretary

Resigned: 28 July 1993

Mohammad I.

Position: Director

Appointed: 21 January 2013

Resigned: 01 November 2015

Mohammed Z.

Position: Director

Appointed: 27 September 2010

Resigned: 15 March 2021

Mohammed S.

Position: Director

Appointed: 16 November 2006

Resigned: 08 January 2024

Mohammad A.

Position: Director

Appointed: 06 June 2006

Resigned: 27 September 2010

Manzoor B.

Position: Director

Appointed: 10 June 2003

Resigned: 18 January 2013

Peter K.

Position: Secretary

Appointed: 13 December 2000

Resigned: 31 October 2007

Jeremy E.

Position: Director

Appointed: 11 October 2000

Resigned: 11 October 2006

Grace A.

Position: Director

Appointed: 10 October 2000

Resigned: 10 October 2006

Sukhminder P.

Position: Director

Appointed: 24 May 2000

Resigned: 10 October 2006

Liakat P.

Position: Director

Appointed: 16 February 2000

Resigned: 28 February 2003

Keith S.

Position: Director

Appointed: 15 September 1998

Resigned: 12 October 2004

Stephen B.

Position: Director

Appointed: 17 October 1996

Resigned: 01 November 1997

Janice L.

Position: Director

Appointed: 13 December 1995

Resigned: 12 December 2001

William S.

Position: Director

Appointed: 13 October 1993

Resigned: 14 June 1995

Timothy R.

Position: Secretary

Appointed: 28 July 1993

Resigned: 13 December 2000

Sheila A.

Position: Director

Appointed: 11 November 1992

Resigned: 11 October 2000

Mohammed K.

Position: Director

Appointed: 11 November 1992

Resigned: 11 October 2000

Shabnam Q.

Position: Director

Appointed: 11 November 1992

Resigned: 13 October 1993

Amjad B.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 1992

Philip W.

Position: Director

Appointed: 31 October 1991

Resigned: 15 September 1998

Robert W.

Position: Director

Appointed: 31 October 1991

Resigned: 18 April 1995

Richard J.

Position: Director

Appointed: 31 October 1991

Resigned: 23 November 1991

Ronald M.

Position: Director

Appointed: 31 October 1991

Resigned: 01 December 1992

Frank M.

Position: Director

Appointed: 31 October 1991

Resigned: 01 September 1994

Nigel P.

Position: Director

Appointed: 31 October 1991

Resigned: 10 November 1999

Timothy R.

Position: Director

Appointed: 31 October 1991

Resigned: 13 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Mohammed A. This PSC has significiant influence or control over the company,.

Mohammed A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Quest For Economic Development October 25, 2012
Qed Bradford February 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth386 738256 443     
Balance Sheet
Cash Bank On Hand   45 977306 246  
Current Assets165 70871 347147 463121 713400 888685 271525 235
Debtors   75 73694 642  
Net Assets Liabilities 256 443289 601256 633335 330439 586479 241
Property Plant Equipment   151 001129 617  
Net Assets Liabilities Including Pension Asset Liability386 738256 443     
Reserves/Capital
Shareholder Funds386 738256 443     
Other
Charity Funds  289 600256 633335 330 479 241
Charity Registration Number England Wales    1 004 608  
Average Number Employees During Period   58812
Cost Charitable Activity   3 627437 687  
Costs Raising Funds   30 70832 493  
Donations Legacies   7 0005 134  
Expenditure   325 156470 180  
Expenditure Material Fund    470 180  
Further Item Donations Legacies Component Total Donations Legacies   7 0005 134  
Income Endowments   292 189548 877  
Income From Charitable Activity   20 73385 168  
Income Material Fund    548 877  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   32 96778 697  
Accumulated Depreciation Impairment Property Plant Equipment   233 185254 569  
Bank Borrowings Overdrafts   2 924   
Bank Overdrafts   2 924   
Creditors 18 78925 49416 081195 175304 466117 230
Depreciation Expense Property Plant Equipment   16 63021 384  
Increase From Depreciation Charge For Year Property Plant Equipment    21 384  
Net Current Assets Liabilities148 43552 558121 970105 632205 713380 805408 005
Prepayments Accrued Income   75 73694 642  
Property Plant Equipment Gross Cost   384 186   
Repairs Maintenance Expense Property-related   8 7798 858  
Total Assets Less Current Liabilities386 738256 443289 600256 633335 330489 586519 950
Trade Creditors Trade Payables   13 157195 175  
Wages Salaries   107 645152 641  
Fixed Assets238 303203 885167 631151 001129 617108 781111 945
Creditors Due Within One Year17 27318 789     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (18 pages)

Company search

Advertisements