Quest (pennine) Limited MIDDLETON


Founded in 1993, Quest (pennine), classified under reg no. 02786858 is an active company. Currently registered at Hopwood Hall College M24 6XH, Middleton the company has been in the business for 31 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Sarfaraz A. and Julia H.. In addition one secretary - Julia H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quest (pennine) Limited Address / Contact

Office Address Hopwood Hall College
Office Address2 Hopwood Campus Rochdale Rd
Town Middleton
Post code M24 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786858
Date of Incorporation Thu, 4th Feb 1993
Industry Fitness facilities
Industry Operation of sports facilities
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Sarfaraz A.

Position: Director

Appointed: 15 September 2022

Julia H.

Position: Secretary

Appointed: 08 June 2015

Julia H.

Position: Director

Appointed: 08 June 2015

James G.

Position: Director

Appointed: 13 December 2018

Resigned: 12 September 2022

John S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 17 April 2015

John S.

Position: Director

Appointed: 01 December 2009

Resigned: 17 April 2015

Clinton S.

Position: Director

Appointed: 07 February 2008

Resigned: 13 December 2018

Derek O.

Position: Director

Appointed: 24 February 2005

Resigned: 10 September 2019

Michele S.

Position: Director

Appointed: 27 January 2000

Resigned: 31 January 2005

David M.

Position: Director

Appointed: 25 March 1999

Resigned: 01 December 2009

David M.

Position: Secretary

Appointed: 25 March 1999

Resigned: 01 December 2009

Ray D.

Position: Director

Appointed: 25 August 1994

Resigned: 03 September 1999

Ronald T.

Position: Director

Appointed: 22 September 1993

Resigned: 25 March 1999

Bernard T.

Position: Director

Appointed: 22 September 1993

Resigned: 30 June 1997

Henry W.

Position: Director

Appointed: 02 August 1993

Resigned: 24 October 2007

Marjorie P.

Position: Director

Appointed: 02 August 1993

Resigned: 31 December 2006

William P.

Position: Director

Appointed: 05 April 1993

Resigned: 19 August 1994

Douglas S.

Position: Secretary

Appointed: 05 April 1993

Resigned: 25 March 1999

Arthur D.

Position: Director

Appointed: 05 April 1993

Resigned: 29 July 1993

Raymond W.

Position: Director

Appointed: 05 April 1993

Resigned: 25 August 1994

Douglas S.

Position: Director

Appointed: 05 April 1993

Resigned: 25 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1993

Resigned: 05 April 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 1993

Resigned: 05 April 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 1993

Resigned: 05 April 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Hopwood Hall College from Manchester, England. The abovementioned PSC is classified as "a further educaiton college" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hopwood Hall College

Middleton Campus Rochdale Road, Middleton, Manchester, M24 6XH, England

Legal authority Further & Higher Education Act 1992
Legal form Further Educaiton College
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-31
Balance Sheet
Cash Bank On Hand40 79216 949 
Current Assets66 38530 42387 454
Debtors24 89212 635 
Net Assets Liabilities1 6901 6901 690
Total Inventories701839 
Other
Average Number Employees During Period65 
Creditors64 69528 73385 764
Net Current Assets Liabilities1 6901 6901 690
Total Assets Less Current Liabilities1 6901 6901 690

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 31st July 2023
filed on: 9th, January 2024
Free Download (16 pages)

Company search

Advertisements