UKBizDB.co.uk

QUANTUM PHARMA GROUP LIMITED

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

This company is commonly known as Quantum Pharma Group Limited. The company was founded 15 years ago and was given the registration number 06775418. The firm's registered office is in COUNTY DURHAM. You can find them at Quantum House Hobson Industrial Estate, Burnopfield, Hobson, County Durham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUANTUM PHARMA GROUP LIMITED
Company Number:06775418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Quantum House Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director30 June 2018Active
Ingleby Close Farm, Barwick Lane, Ingleby Barwick, Stockton-On-Tees, TS17 5AB

Secretary14 January 2009Active
25, Bedford Square, Bloomsbury, United Kingdom, WC1B 3HH

Secretary02 November 2017Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA

Secretary29 January 2010Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Secretary24 February 2015Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary17 December 2008Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director18 June 2015Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director30 June 2018Active
7, Devonshire Square, London, EC2M 4YH

Director17 December 2008Active
Ingleby Close Farm, Barwick Lane, Ingleby Barwick, Stockton-On-Tees, TS17 5AB

Director14 January 2009Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA

Director30 October 2012Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EA

Director17 December 2013Active
Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA

Director25 November 2014Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director09 November 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA

Director23 January 2017Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director03 March 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director09 November 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director14 January 2009Active
Birksgate Birks Lane, Thunderbridge Kirkburton, Huddersfield, HD8 0PS

Director31 January 2009Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director29 January 2010Active
Holly Lodge, 10, Belgrave Crescent, Harrogate, United Kingdom, HG2 8HZ

Director31 January 2009Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA

Director02 November 2017Active
Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, United Kingdom, NE16 6EA

Director24 February 2015Active
The Mill, Netherton Colliery, Bedlington, NE22 6BD

Director14 January 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director17 December 2008Active

People with Significant Control

Quantum Pharma 2014 Limited
Notified on:17 December 2016
Status:Active
Country of residence:United Kingdom
Address:Quantum House, Hobson Industrial Estate, County Durham, United Kingdom, NE16 6EA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Appoint person secretary company with name date.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-04-08Other

Legacy.

Download
2024-04-08Other

Legacy.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-03Accounts

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-01Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Address

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

Download
2021-06-24Address

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

Download
2021-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Legacy.

Download
2020-12-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.