Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUARANTINE
Company Information for

QUARANTINE

C/O GREATER MANCHESTER ARTS CENTRE T/A HOME 2 TONY WILSON PLACE, FIRST STREET, MANCHESTER, GREATER MANCHESTER, M15 4FN,
Company Registration Number
03662113
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Quarantine
QUARANTINE was founded on 1998-11-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Quarantine is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUARANTINE
 
Legal Registered Office
C/O GREATER MANCHESTER ARTS CENTRE T/A HOME 2 TONY WILSON PLACE
FIRST STREET
MANCHESTER
GREATER MANCHESTER
M15 4FN
Other companies in M3
 
Charity Registration
Charity Number 1100469
Charity Address ISLINGTON MILL STUDIOS, ISLINGTON MILL, JAMES STREET, SALFORD, M3 5HW
Charter TO PROMOTE, MAINTAIN, IMPROVE AND ADVANCE EDUCATION FOR THE PUBLIC BENEFIT BY THE PROMOTION OF THE ARTS; IN PARTICULAR, BUT NOT EXCLUSIVELY, THE ARTS OF DRAMA AND DANCE.
Filing Information
Company Number 03662113
Company ID Number 03662113
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB678220717  
Last Datalog update: 2024-01-07 02:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARANTINE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUARANTINE

Current Directors
Officer Role Date Appointed
ALISON DUNICAN
Company Secretary 2012-04-18
LYNETTE ABBOTTS
Director 2014-06-12
PELIN BASARAN HARRISON
Director 2017-01-13
CHRISTOPHER BISHOP
Director 2014-11-03
IZHAR CHAUDHARY
Director 2017-08-17
GINA MARIA FLETCHER
Director 2018-04-25
ALEXANDRA HODBY
Director 2012-04-18
NATASHA HOWES
Director 2014-09-11
GEORGE BENJAMIN WHALLEY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE BOOTH
Director 2009-02-26 2018-05-04
ISOBEL MARY HAWSON
Director 2011-04-28 2017-09-20
AYLA SUVEREN
Director 2011-04-28 2017-09-20
ELIZABETH ANN POSTLETHWAITE
Director 2014-06-12 2016-10-14
RICHARD DAVID MEDFORD
Director 2014-11-03 2015-02-04
EMMA BRENNAN
Director 2012-04-18 2014-10-21
BENJAMIN JOHN DAVIES
Director 2012-04-18 2013-10-30
RICHARD ANDREW GREGORY
Company Secretary 2011-11-01 2012-04-18
NADINE ANDREWS
Director 2003-12-22 2012-04-18
JULIA ADA TURPIN
Company Secretary 2011-04-26 2011-11-01
ALAN MARTIN DEAN
Director 2007-05-03 2011-08-03
MICHAEL CHARLES CLINE-HUGHES
Director 2006-01-13 2011-04-28
RICHARD ANDREW GREGORY
Company Secretary 2009-05-07 2011-04-26
TANJA DEBORAH FARMAN
Director 2004-04-19 2010-07-27
VERITY CLARE LEIGH
Company Secretary 2008-01-31 2009-05-07
AMANDA JANE STEWART
Director 2007-05-03 2009-04-30
PASCALE MOYSE
Director 2006-01-13 2008-10-22
CATHERINE MARY BRADY
Company Secretary 1998-11-05 2008-01-23
JENNY ANN HARRIS
Director 2003-12-22 2007-05-03
DAVID SUGARMAN
Director 2004-11-08 2007-03-21
RICHARD ANDREW GREGORY
Director 1998-11-05 2003-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Second filing of director appointment of Mr Shaquille Rayes
2024-04-30Second filing of director appointment of Mr Shaquillle Rayes
2024-04-10Memorandum articles filed
2024-04-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-26Director's details changed for Ms Bethan Louisa Ward on 2024-03-26
2024-03-20DIRECTOR APPOINTED MS BETHAN LOUISA WARD
2024-01-26Director's details changed for Miss Michelle Roberta Rocha on 2024-01-24
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM PO Box PO Box 573 - - Manchester M32 2BZ United Kingdom
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM , PO Box PO Box 573, - -, Manchester, M32 2BZ, United Kingdom
2023-10-06Termination of appointment of Alison Dunican on 2023-10-05
2023-10-06Appointment of Mr Kevin James Jamieson as company secretary on 2023-10-05
2023-07-05Appointment of Mr Richard Gregory as company secretary on 2023-07-04
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM PO Box PO Box 573 PO Box 573 Quarantine Manchester M32 2BZ England
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM , PO Box PO Box 573, PO Box 573 Quarantine, Manchester, M32 2BZ, England
2023-05-17APPOINTMENT TERMINATED, DIRECTOR GINA MARIA FLETCHER
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MS ANGELA THOMAS
2022-07-04AP01DIRECTOR APPOINTED MS ANGELA THOMAS
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IZHAR CHAUDHARY
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PELIN BASARAN HARRISON
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED MISS MICHELLE ROBERTA ROCHA
2021-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BENJAMIN WHALLEY
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Suite 1B, Basil Chambers 65 High Street Manchester M4 1FS
2020-11-18REGISTERED OFFICE CHANGED ON 18/11/20 FROM , Suite 1B, Basil Chambers 65 High Street, Manchester, M4 1FS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE ABBOTTS
2019-04-08AP01DIRECTOR APPOINTED MR SHAQUILLE RAYES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HODBY
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BOOTH
2018-04-25AP01DIRECTOR APPOINTED MS GINA MARIA FLETCHER
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL HAWSON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AYLA SUVEREN
2017-08-17AP01DIRECTOR APPOINTED MR IZHAR CHAUDHARY
2017-08-04AP01DIRECTOR APPOINTED MR GEORGE BENJAMIN WHALLEY
2017-06-30CH01Director's details changed for Ms Lyn Barbour on 2017-06-30
2017-01-27AP01DIRECTOR APPOINTED MRS PELIN BASARAN HARRISON
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN POSTLETHWAITE
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MEDFORD
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Islington Mill James Street Salford M3 5HW
2015-06-11REGISTERED OFFICE CHANGED ON 11/06/15 FROM , Islington Mill, James Street, Salford, M3 5HW
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-19AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER BISHOP
2014-11-19AP01DIRECTOR APPOINTED MS NATASHA HOWES
2014-11-03AP01DIRECTOR APPOINTED MR RICHARD DAVID MEDFORD
2014-11-03AP01DIRECTOR APPOINTED MS LYN BARBOUR
2014-11-03AP01DIRECTOR APPOINTED MS ELIZABETH ANN POSTLETHWAITE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BRENNAN
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-11-13AR0124/10/13 NO MEMBER LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-11-13AR0124/10/12 NO MEMBER LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALICE BOOTH / 13/11/2012
2012-10-17AP01DIRECTOR APPOINTED MISS EMMA BRENNAN
2012-10-16AP01DIRECTOR APPOINTED BEN DAVIES
2012-10-16AP01DIRECTOR APPOINTED ALEXANDRA HODBY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NADINE ANDREWS
2012-05-28AP03SECRETARY APPOINTED MRS ALISON DUNICAN
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GREGORY
2011-11-17AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AR0124/10/11 NO MEMBER LIST
2011-11-11AP03SECRETARY APPOINTED MR RICHARD ANDREW GREGORY
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY JULIA TURPIN
2011-11-02AP03SECRETARY APPOINTED MR RICHARD ANDREW GREGORY
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY JULIA TURPIN
2011-10-20AP01DIRECTOR APPOINTED MS ISOBEL MARY HAWSON
2011-10-13AP01DIRECTOR APPOINTED MS AYLA SUVEREN
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLINE-HUGHES
2011-08-02AP03SECRETARY APPOINTED MS JULIA ADA TURPIN
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GREGORY
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AR0124/10/10 NO MEMBER LIST
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GREGORY / 27/09/2010
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TANJA FARMAN
2009-11-21AA31/03/09 TOTAL EXEMPTION FULL
2009-11-19AR0124/10/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TANJA DEBORAH FARMAN / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN DEAN / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLINE-HUGHES / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALICE BOOTH / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE ANDREWS / 24/10/2009
2009-05-07288aSECRETARY APPOINTED MR RICHARD ANDREW GREGORY
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY VERITY LEIGH
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR AMANDA STEWART
2009-02-27288aDIRECTOR APPOINTED DR ALICE ELIZABETH BOOTH
2008-12-21AA31/03/08 PARTIAL EXEMPTION
2008-12-05363aANNUAL RETURN MADE UP TO 24/10/08
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / NADINE ANDREWS / 01/03/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PASCALE MOYSE
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 24 LEN COX WALK SMITHFIELD MANCHESTER GREATER MANCHESTER M4 5LA
2008-01-22Registered office changed on 22/01/08 from:\24 len cox walk, smithfield, manchester, greater manchester M4 5LA
2008-01-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-15363aANNUAL RETURN MADE UP TO 24/10/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aANNUAL RETURN MADE UP TO 24/10/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363aANNUAL RETURN MADE UP TO 24/10/05
2005-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to QUARANTINE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUARANTINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUARANTINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of QUARANTINE registering or being granted any patents
Domain Names
We do not have the domain name information for QUARANTINE
Trademarks
We have not found any records of QUARANTINE registering or being granted any trademarks
Income
Government Income

Government spend with QUARANTINE

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-07-27 GBP £2,000
City of London 0000-00-00 GBP £750 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUARANTINE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARANTINE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUARANTINE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1