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..
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 | : |
|
Registered Address | : | Quinton House, Lower Quinton, Stratford-upon-avon, Warwickshire, CV37 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quinton House, Lower Quinton, Stratford-Upon-Avon, CV37 8RY | Director | 19 May 2023 | Active |
Quinton House, Lower Quinton, Stratford-Upon-Avon, CV37 8RY | Director | 19 May 2023 | Active |
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU | Secretary | 20 October 1995 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 September 1995 | Active |
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU | Secretary | 17 October 2003 | Active |
15 Easedale Close, Stivichall, Coventry, CV3 6LH | Secretary | 12 September 1997 | Active |
36 Heath Green Way, Westwood Heath, Coventry, CV4 8GU | Director | 20 October 1995 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 September 1995 | Active |
Flat 8 35 Cranley Gardens, London, SW7 3BD | Director | 01 July 1999 | Active |
15 Easedale Close, Stivichall, Coventry, CV3 6LH | Director | 01 July 1999 | Active |
Wellesbourne Hall, Stratford Road, Wellesbourne, CV35 9RN | Director | 20 October 1995 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom, WV1 4SB | Director | 11 December 2014 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 05 January 2011 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 05 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Change account reference date company current extended. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.