Quorum Associates Limited CIRENCESTER


Founded in 1989, Quorum Associates, classified under reg no. 02360896 is an active company. Currently registered at 17 Thomas Street GL7 2BA, Cirencester the company has been in the business for 35 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Elizabeth T. and John T.. In addition one secretary - John T. - is with the company. As of 29 May 2024, there were 4 ex directors - Donald W., Joseph K. and others listed below. There were no ex secretaries.

Quorum Associates Limited Address / Contact

Office Address 17 Thomas Street
Office Address2 Thomas Street
Town Cirencester
Post code GL7 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360896
Date of Incorporation Tue, 14th Mar 1989
Industry Architectural activities
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Elizabeth T.

Position: Director

Appointed: 01 April 2008

John T.

Position: Director

Appointed: 01 April 2008

John T.

Position: Secretary

Appointed: 10 October 1991

Donald W.

Position: Director

Appointed: 10 October 1991

Resigned: 10 July 2006

Joseph K.

Position: Director

Appointed: 10 October 1991

Resigned: 10 July 2006

David M.

Position: Director

Appointed: 10 October 1991

Resigned: 31 March 2008

Gareth R.

Position: Director

Appointed: 10 October 1991

Resigned: 30 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Elizabeth T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth T.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth622 760664 462648 888    
Balance Sheet
Current Assets694 388771 346714 222718 248652 188580 178523 533
Net Assets Liabilities  648 888649 279651 109577 548520 820
Cash Bank In Hand333 653735 260     
Debtors347 74736 086     
Net Assets Liabilities Including Pension Asset Liability622 760664 462648 888    
Stocks Inventory12 988      
Tangible Fixed Assets2 982      
Reserves/Capital
Called Up Share Capital44     
Profit Loss Account Reserve622 756664 458     
Shareholder Funds622 760664 462648 888    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    650  
Creditors  65 33468 9694292 6302 713
Net Current Assets Liabilities619 778664 463648 888649 279651 759577 548520 820
Total Assets Less Current Liabilities622 760664 462648 888649 279651 759577 548520 820
Creditors Due Within One Year74 610106 88465 334    
Fixed Assets2 982      
Number Shares Allotted 4     
Par Value Share 1     
Share Capital Allotted Called Up Paid44     
Tangible Fixed Assets Additions 872     
Tangible Fixed Assets Cost Or Valuation19 068      
Tangible Fixed Assets Depreciation16 086      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 086     
Tangible Fixed Assets Disposals 19 940     
Amount Specific Advance Or Credit Directors240 405      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
Free Download (3 pages)

Company search