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.
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 | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 21 February 2024 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 17 December 2019 | Active |
The Forge, Church Street West, Woking, England, GU21 6HT | Director | 30 November 2016 | Active |
Fountain Cottage, Slindon, Eccleshall, ST21 6LX | Secretary | 12 September 2002 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Secretary | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 07 December 2004 | Active |
8 Bryans Way, Wimblebury, WS12 5HX | Secretary | 02 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 July 2001 | Active |
80 Capel Road, Clydbach, Swansea, SA6 | Director | 17 August 2005 | Active |
Fountain Cottage, Slindon, Eccleshall, ST21 6LX | Director | 12 September 2002 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 17 August 2005 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 02 April 2012 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 07 December 2004 | Active |
8 Bryans Way, Wimblebury, WS12 5HX | Director | 02 August 2001 | Active |
The Manor House, Squires Hill, Rothwell, NN14 6BQ | Director | 23 June 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 01 December 2014 | Active |
Mitre Cottage, Fordcombe Road, Fordcombe, Tunbridge Wells, TN3 0RT | Director | 17 August 2005 | Active |
Fountain Cottage, Slindon, Eccleshall, ST21 6LX | Director | 02 August 2001 | Active |
6 Hanover Close, Barton Seagrave, Kettering, NN15 6GH | Director | 07 December 2004 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 07 December 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-05 | Accounts | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-06-05 | Other | Legacy. | Download |
2023-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Change account reference date company current extended. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-07 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.