UKBizDB.co.uk

QUINTON HOUSE LIMITED

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

This company is commonly known as Quinton House Limited. The company was founded 28 years ago and was given the registration number 03100434. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Quinton House, Lower Quinton, Stratford-upon-avon, Warwickshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:QUINTON HOUSE LIMITED
Company Number:03100434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Quinton House, Lower Quinton, Stratford-upon-avon, Warwickshire, CV37 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quinton House, Lower Quinton, Stratford-Upon-Avon, CV37 8RY

Director19 May 2023Active
Quinton House, Lower Quinton, Stratford-Upon-Avon, CV37 8RY

Director19 May 2023Active
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU

Secretary20 October 1995Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary11 September 1995Active
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU

Secretary17 October 2003Active
15 Easedale Close, Stivichall, Coventry, CV3 6LH

Secretary12 September 1997Active
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU

Director20 October 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director11 September 1995Active
Flat 8 35 Cranley Gardens, London, SW7 3BD

Director01 July 1999Active
15 Easedale Close, Stivichall, Coventry, CV3 6LH

Director01 July 1999Active
Wellesbourne Hall, Stratford Road, Wellesbourne, CV35 9RN

Director20 October 1995Active
Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom, WV1 4SB

Director11 December 2014Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director05 January 2011Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director05 January 2011Active

People with Significant Control

Quinton House Care Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balraj Mehta
Notified on:20 December 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ranjeet Mehta
Notified on:20 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Change account reference date company current extended.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.