Objectquest Limited WOODHAM VILLAGE


Objectquest started in year 1991 as Private Limited Company with registration number 02651109. The Objectquest company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Woodham Village at Bethany House. Postal code: DL5 4UD.

There is a single director in the company at the moment - Stewart B., appointed on 22 February 2007. In addition, a secretary was appointed - Steven G., appointed on 1 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Objectquest Limited Address / Contact

Office Address Bethany House
Office Address2 Village Close
Town Woodham Village
Post code DL5 4UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651109
Date of Incorporation Thu, 3rd Oct 1991
Industry Residential nursing care facilities
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Steven G.

Position: Secretary

Appointed: 01 December 2020

Stewart B.

Position: Director

Appointed: 22 February 2007

Sheila M.

Position: Director

Appointed: 17 May 2004

Resigned: 22 February 2007

Robert F.

Position: Secretary

Appointed: 01 June 2000

Resigned: 30 November 2020

Graham D.

Position: Secretary

Appointed: 26 September 1994

Resigned: 31 May 2000

Sheila M.

Position: Director

Appointed: 28 October 1991

Resigned: 14 February 1994

Sheila M.

Position: Secretary

Appointed: 28 October 1991

Resigned: 26 September 1994

Howard M.

Position: Director

Appointed: 28 October 1991

Resigned: 12 June 2004

Christine M.

Position: Director

Appointed: 28 October 1991

Resigned: 14 February 1994

Glyn G.

Position: Director

Appointed: 28 October 1991

Resigned: 22 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1991

Resigned: 28 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 1991

Resigned: 28 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand70 693121 286
Current Assets163 261163 746
Debtors92 10341 995
Net Assets Liabilities82 81470 281
Property Plant Equipment22 63912 340
Total Inventories465465
Other
Accrued Liabilities Deferred Income92 57795 034
Accumulated Depreciation Impairment Property Plant Equipment 169 578
Average Number Employees During Period6060
Corporation Tax Payable665 
Creditors103 086105 805
Fixed Assets22 63912 340
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 299
Increase From Depreciation Charge For Year Property Plant Equipment 10 299
Net Current Assets Liabilities60 17557 941
Other Taxation Social Security Payable9 84410 771
Prepayments Accrued Income2 322 
Property Plant Equipment Gross Cost 181 918
Raw Materials Consumables465465
Total Assets Less Current Liabilities82 81470 281
Trade Debtors Trade Receivables89 78141 995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements