Quinton House Limited STRATFORD-UPON-AVON


Quinton House started in year 1995 as Private Limited Company with registration number 03100434. The Quinton House company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stratford-upon-avon at Quinton House. Postal code: CV37 8RY. Since 1995/11/13 Quinton House Limited is no longer carrying the name Zest Consultants.

The firm has 2 directors, namely Farooq R., Mohammad R.. Of them, Farooq R., Mohammad R. have been with the company the longest, being appointed on 19 May 2023. Currently 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.

Quinton House Limited Address / Contact

Office Address Quinton House
Office Address2 Lower Quinton
Town Stratford-upon-avon
Post code CV37 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100434
Date of Incorporation Mon, 11th Sep 1995
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Farooq R.

Position: Director

Appointed: 19 May 2023

Mohammad R.

Position: Director

Appointed: 19 May 2023

Arun M.

Position: Director

Appointed: 11 December 2014

Resigned: 31 August 2018

Balraj M.

Position: Director

Appointed: 05 January 2011

Resigned: 19 May 2023

Ranjeet M.

Position: Director

Appointed: 05 January 2011

Resigned: 29 March 2023

Prem C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 05 January 2011

Ravinder C.

Position: Director

Appointed: 01 July 1999

Resigned: 29 May 2002

Brijmohan C.

Position: Director

Appointed: 01 July 1999

Resigned: 29 May 2002

Ravinder C.

Position: Secretary

Appointed: 12 September 1997

Resigned: 17 October 2003

Angela B.

Position: Secretary

Appointed: 20 October 1995

Resigned: 12 September 1997

Laura G.

Position: Director

Appointed: 20 October 1995

Resigned: 01 August 1996

Angela B.

Position: Director

Appointed: 20 October 1995

Resigned: 05 January 2011

Suzanne B.

Position: Nominee Secretary

Appointed: 11 September 1995

Resigned: 20 October 1995

Kevin B.

Position: Nominee Director

Appointed: 11 September 1995

Resigned: 20 October 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Quinton House Care Limited from Ilford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Balraj M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ranjeet M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Quinton House Care Limited

962 Eastern Avenue, Newbury Park, Ilford, IG2 7JD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (United Kingdom’S Registrar Of Companies)
Registration number 12113517
Notified on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Balraj M.

Notified on 20 December 2016
Ceased on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjeet M.

Notified on 20 December 2016
Ceased on 29 March 2023
Nature of control: 25-50% shares

Company previous names

Zest Consultants November 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-08-31
Net Worth39 623110 750182 134360 604589 686436 428       
Balance Sheet
Cash Bank In Hand169 036189 528211 583274 076548 913433 380       
Cash Bank On Hand     433 380424 216238 723235 527109 999191 231161 446361 136
Current Assets193 965216 940268 632368 163666 013547 079525 471552 096329 740275 182371 995435 550727 437
Debtors20 42822 91151 04888 086105 100102 19989 255301 37382 213138 183154 264246 434366 301
Net Assets Liabilities     436 428412 264384 094221 256165 100189 496184 214273 731
Net Assets Liabilities Including Pension Asset Liability39 623110 750182 134360 604589 686436 428       
Other Debtors     7564861 56522 67224 68185 78397 6352 370
Property Plant Equipment     206 393217 629204 111145 783173 871144 744118 04272 322
Stocks Inventory4 5014 5016 0016 00112 00011 500       
Tangible Fixed Assets28 01022 100107 771158 088231 203206 393       
Total Inventories     11 50012 00012 00012 00027 00026 50027 670 
Reserves/Capital
Called Up Share Capital9999999999100       
Profit Loss Account Reserve39 524110 651182 035360 505589 587436 328       
Shareholder Funds39 623110 750182 134360 604589 686436 428       
Other
Accrued Liabilities     19 255153 799160 153   144 801203 600
Accumulated Depreciation Impairment Property Plant Equipment     413 273507 479602 026694 463717 780792 552842 581746 519
Amounts Owed By Group Undertakings            328 929
Average Number Employees During Period     6479707168655960
Bank Borrowings Overdrafts            4 697
Bank Overdrafts            4 697
Bills Exchange Payable            42 813
Corporation Tax Payable     59 62653 545     84 242
Creditors     283 1148 478652239 24313 9593 491351 811513 849
Creditors Due Within One Year 123 710185 346144 387269 921283 114       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      500  40 468  23 990
Disposals Property Plant Equipment      1 199  70 000  53 928
Finance Lease Liabilities Present Value Total      8 47865265213 9593 4913 491 
Increase Decrease In Property Plant Equipment      70 000  53 928   
Increase From Depreciation Charge For Year Property Plant Equipment      94 70694 54792 43763 78574 77250 02951 128
Net Current Assets Liabilities17 43893 23083 286223 776396 092263 965225 595203 41590 49733 87572 17983 739213 588
Number Shares Allotted  99999999       
Number Shares Issued Fully Paid      100100 100100100 
Other Creditors       160 153153 395134 713179 782236 802 
Other Taxation Social Security Payable     30 0501 30150 51322 2994 38731 259723
Par Value Share  111111 111 
Prepayments     20 19116 24220 004   21 82411 729
Property Plant Equipment Gross Cost     619 666725 108806 137840 246891 651937 296960 623818 841
Provisions For Liabilities Balance Sheet Subtotal     33 93022 48222 78015 02428 68723 93617 56712 179
Provisions For Liabilities Charges5 8254 5808 92321 26037 60933 930       
Share Capital Allotted Called Up Paid 99999999100       
Tangible Fixed Assets Additions 10 243105 44976 782134 62446 348       
Tangible Fixed Assets Cost Or Valuation246 220256 463361 912438 694573 318619 666       
Tangible Fixed Assets Depreciation218 210234 363254 141280 606342 115413 273       
Tangible Fixed Assets Depreciation Charged In Period  19 77826 46561 50971 158       
Total Additions Including From Business Combinations Property Plant Equipment      106 64181 02934 109121 40545 64523 32735 347
Total Assets Less Current Liabilities45 448115 330191 057381 864627 295470 358443 224407 526236 280207 746216 923201 781285 910
Trade Creditors Trade Payables     80 76883 405130 18962 89791 73878 302111 51157 138
Trade Debtors Trade Receivables     81 25272 527159 80459 541113 50268 481148 79923 273
Creditors Due Within One Year Total Current Liabilities176 527123 710           
Fixed Assets28 01022 100           
Tangible Fixed Assets Depreciation Charge For Period 16 153           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 23rd, April 2024
Free Download (9 pages)

Company search

Advertisements