UKBizDB.co.uk

QUANTUM CARE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantum Care (uk) Limited. The company was founded 22 years ago and was given the registration number 04258780. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:QUANTUM CARE (UK) LIMITED
Company Number:04258780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Church Street West, Woking, England, GU21 6HT

Director21 February 2024Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director17 December 2019Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director30 November 2016Active
Fountain Cottage, Slindon, Eccleshall, ST21 6LX

Secretary12 September 2002Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Secretary30 November 2016Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary07 December 2004Active
8 Bryans Way, Wimblebury, WS12 5HX

Secretary02 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 July 2001Active
80 Capel Road, Clydbach, Swansea, SA6

Director17 August 2005Active
Fountain Cottage, Slindon, Eccleshall, ST21 6LX

Director12 September 2002Active
The Manor House, Squires Hill, Rothwell, NN14 6BQ

Director17 August 2005Active
The Manor House, Squires Hill, Rothwell, NN14 6BQ

Director02 April 2012Active
The Manor House, Squires Hill, Rothwell, NN14 6BQ

Director07 December 2004Active
8 Bryans Way, Wimblebury, WS12 5HX

Director02 August 2001Active
The Manor House, Squires Hill, Rothwell, NN14 6BQ

Director23 June 2008Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 December 2014Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director01 December 2014Active
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT

Director17 August 2005Active
Fountain Cottage, Slindon, Eccleshall, ST21 6LX

Director02 August 2001Active
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH

Director07 December 2004Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director07 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 July 2001Active

People with Significant Control

Castlecare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forge, Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-05Accounts

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-06-05Other

Legacy.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Change account reference date company current extended.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.