Get an alert when QUESTGATES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. QUESTGATES LIMITED · parent
    1. QuestGates Ireland Limited 100% · Loss adjusting activities
    2. Structural Surveys and Design Ltd 100% · Surveying
    3. CPAdjusting Limited 100% · Loss adjusting activities
    4. CPA Surveying Services Limited 100% · Surveying
    5. B.T.A. Structural Design Limited 100% · Structural technical consultancy
    6. Claims Management and Adjusting Limited 100% · Loss adjusting activities
    7. QGLaw Ltd 100% · Legal activities
    8. Ramsay McMichael Consulting Limited 100% · Quantity surveying activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 15 resigned

Name Role Appointed Born Nationality
DONALDSON, Glen Francis Director 2022-07-01 Jun 1979 British
GANSON, Colin John Director 2017-07-28 Feb 1970 British
HALL, Christopher David Director 2003-06-19 Jul 1958 British
LAKER, Gregory Director 2007-07-01 Feb 1970 British
MACPHERSON, Ross Director 2007-07-01 Mar 1967 British
STEWARD, Alistair Neil Director 2007-07-01 Oct 1967 British
Show 15 resigned officers
Name Role Appointed Resigned
MAER, Stephen Anthony Secretary 2016-04-01 2025-10-01
O'RIORDAN, Catherine Louise Secretary 2002-12-13 2003-06-19
THURSTON, Peter Secretary 2009-02-02 2016-03-31
TINSLEY, Peter Michael Secretary 2003-06-19 2009-10-14
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-12-09 2002-12-13
DOBSON, Alan Director 2008-11-01 2019-11-06
HINES, Alan William Director 2003-05-21 2008-04-30
MAER, Stephen Anthony Director 2022-10-25 2025-10-01
MATHIESON, Martin Director 2003-05-21 2005-12-03
MILES, David Robert Director 2003-05-21 2007-05-01
POLLEY, Brian James Director 2003-06-19 2013-07-01
SPRATT, John Ernest Director 2002-12-13 2003-05-21
THURSTON, Peter Director 2010-07-01 2016-03-31
TINSLEY, Peter Michael Director 2003-06-19 2022-03-09
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2002-12-09 2002-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Birmingham Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-09-19 Active
Mr Christopher David Hall Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-09-19

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2026-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-26 AA accounts Accounts with accounts type full
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-10-07 TM02 officers Termination secretary company with name termination date PDF
2025-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-02 AA accounts Accounts with accounts type group
2024-10-11 MA incorporation Memorandum articles
2024-10-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-23 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-06-03 SH05 capital Capital cancellation treasury shares with date currency capital figure
2024-01-07 AA accounts Accounts with accounts type group
2023-12-31 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-27 RESOLUTIONS resolution Resolution
2023-06-27 MA incorporation Memorandum articles
2023-05-23 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2023-03-10 AA accounts Accounts with accounts type group
2023-03-06 SH04 capital Capital sale or transfer treasury shares with date currency capital figure

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page