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

QUANTUM SCHOLARS LIMITED

KINGSTON HOUSE, TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2LD,
Company Registration Number
04863928
Private Limited Company
Active

Company Overview

About Quantum Scholars Ltd
QUANTUM SCHOLARS LIMITED was founded on 2003-08-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Quantum Scholars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUANTUM SCHOLARS LIMITED
 
Legal Registered Office
KINGSTON HOUSE, TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
M20 2LD
Other companies in HP4
 
Previous Names
A+ TEACHERS LIMITED26/02/2024
Filing Information
Company Number 04863928
Company ID Number 04863928
Date formed 2003-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB819500044  
Last Datalog update: 2024-09-09 05:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM SCHOLARS LIMITED
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.
Companies with same name QUANTUM SCHOLARS LIMITED
The following companies were found which have the same name as QUANTUM SCHOLARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTUM SCHOLARS TAMPINES STREET 41 Singapore 520424 Dissolved Company formed on the 2014-07-02

Company Officers of QUANTUM SCHOLARS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GUY STEWART
Company Secretary 2018-01-01
ANDREW MARK VICTOR CHURCH
Director 2015-08-29
CHRISTOPHER DAVID HINTON
Director 2017-11-02
JONATHAN CHARLES EDWARD LONG
Director 2015-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN SWABY
Director 2015-08-31 2017-11-02
AMANDA DEIGHTON
Director 2010-08-11 2017-09-22
LAURA JANE SILVERDALE
Director 2003-08-12 2017-09-22
DARREN HULBERT
Company Secretary 2003-08-12 2010-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK VICTOR CHURCH CLASSIC EDUCATION LIMITED Director 2016-06-30 CURRENT 2005-03-29 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE STAFFING GROUP LIMITED Director 2015-01-28 CURRENT 2008-10-02 Active
ANDREW MARK VICTOR CHURCH SERVOCA COMMUNITY CARE LIMITED Director 2010-11-26 CURRENT 2010-07-29 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH ACADEMICS LIMITED Director 2010-07-15 CURRENT 2006-02-14 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HEALTHCARE LIMITED Director 2010-02-11 CURRENT 2007-08-01 Active
ANDREW MARK VICTOR CHURCH SN&C HOLDINGS LIMITED Director 2010-02-11 CURRENT 2002-10-11 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HOMECARE LIMITED Director 2010-02-11 CURRENT 2008-10-09 Active
ANDREW MARK VICTOR CHURCH SERVOCA NURSING & CARE LIMITED Director 2010-02-11 CURRENT 2002-04-30 Active
ANDREW MARK VICTOR CHURCH SERVOCA RESOURCING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2004-01-09 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE EMPLOYMENT GROUP LIMITED Director 2010-02-11 CURRENT 2008-10-02 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH DG 2010 LIMITED Director 2010-02-11 CURRENT 2000-11-13 Active
ANDREW MARK VICTOR CHURCH A PLUS RESOURCING LIMITED Director 2010-02-11 CURRENT 2009-08-19 Active
ANDREW MARK VICTOR CHURCH SERVOCA PLC Director 2008-11-24 CURRENT 1991-08-28 Active
CHRISTOPHER DAVID HINTON DG 2010 LIMITED Director 2017-11-14 CURRENT 2000-11-13 Active
CHRISTOPHER DAVID HINTON SN&C HOLDINGS LIMITED Director 2017-11-02 CURRENT 2002-10-11 Active
CHRISTOPHER DAVID HINTON ACADEMICS LIMITED Director 2017-11-02 CURRENT 2006-02-14 Active
CHRISTOPHER DAVID HINTON FIRSTPOINT HOMECARE LIMITED Director 2017-11-02 CURRENT 2008-10-09 Active
CHRISTOPHER DAVID HINTON SERVOCA PLC Director 2017-11-02 CURRENT 1991-08-28 Active
CHRISTOPHER DAVID HINTON SERVOCA RESOURCING SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2004-01-09 Active
CHRISTOPHER DAVID HINTON CLASSIC EDUCATION LIMITED Director 2017-11-02 CURRENT 2005-03-29 Active
CHRISTOPHER DAVID HINTON HEALTHCARE EMPLOYMENT GROUP LIMITED Director 2017-11-02 CURRENT 2008-10-02 Active - Proposal to Strike off
CHRISTOPHER DAVID HINTON HEALTHCARE STAFFING GROUP LIMITED Director 2017-11-02 CURRENT 2008-10-02 Active
CHRISTOPHER DAVID HINTON A PLUS RESOURCING LIMITED Director 2017-11-02 CURRENT 2009-08-19 Active
JONATHAN CHARLES EDWARD LONG CLASSIC EDUCATION LIMITED Director 2016-06-30 CURRENT 2005-03-29 Active
JONATHAN CHARLES EDWARD LONG SERVOCA EDUCATION RESOURCING LIMITED Director 2011-10-03 CURRENT 2010-07-29 Active
JONATHAN CHARLES EDWARD LONG A-DAY CONSULTANTS LIMITED Director 2011-10-03 CURRENT 2002-07-23 Active

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
2024-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2022-08-29CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Solar House 1-9 Romford Road London E15 4LJ England
2021-09-07AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-07-27AA01Current accounting period shortened from 30/09/21 TO 31/08/21
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-30AP03Appointment of Mr Sam Moore as company secretary on 2018-11-30
2018-11-30TM02Termination of appointment of Michael Guy Stewart on 2018-11-30
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15PSC05Change of details for A Day Consultants Ltd as a person with significant control on 2017-03-31
2018-01-24AP03Appointment of Mr Michael Guy Stewart as company secretary on 2018-01-01
2017-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SILVERDALE
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DEIGHTON
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 41 Whitcomb Street London WC2H 7DT England
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-01-13AA01Current accounting period extended from 31/08/16 TO 30/09/16
2015-10-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 5 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT
2015-09-18AP01DIRECTOR APPOINTED MR JONATHAN CHARLES EDWARD LONG
2015-09-18AP01DIRECTOR APPOINTED MR GLENN SWABY
2015-09-14AP01DIRECTOR APPOINTED MR ANDREW MARK VICTOR CHURCH
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-01-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE SILVERDALE / 13/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA DEIGHTON / 13/08/2014
2013-12-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-14AR0111/08/13 FULL LIST
2013-03-18AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-26AR0111/08/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE SILVERDALE / 12/08/2012
2012-01-11AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-05AR0111/08/11 FULL LIST
2011-02-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-12AR0111/08/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE DOWER HOUSE THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY DARREN HULBERT
2010-08-11AP01DIRECTOR APPOINTED MS AMANDA DEIGHTON
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE SILVERDALE / 11/08/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-09-17190LOCATION OF DEBENTURE REGISTER
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMPSTEAD HERTFORDSHIRE HP4 2BL
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2008-09-08363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA SILVERDALE / 30/05/2007
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS / DARREN HULBERT / 01/03/2006
2008-02-28AA31/08/07 TOTAL EXEMPTION FULL
2007-10-21363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-25363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: PREMIER HOUSE, STONES COURTYARD HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2005-08-18363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06ELRESS386 DISP APP AUDS 12/08/03
2003-09-06ELRESS366A DISP HOLDING AGM 12/08/03
2003-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUANTUM SCHOLARS LIMITED 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 QUANTUM SCHOLARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-07-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-10-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-09-01 £ 116,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM SCHOLARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 803,632
Current Assets 2012-09-01 £ 881,684
Debtors 2012-09-01 £ 78,052
Fixed Assets 2012-09-01 £ 759
Shareholder Funds 2012-09-01 £ 765,495
Tangible Fixed Assets 2012-09-01 £ 759

Debtors and other cash assets

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

Government spend with QUANTUM SCHOLARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-07-05 GBP £185
Windsor and Maidenhead Council 2013-05-13 GBP £545
Windsor and Maidenhead Council 2013-05-13 GBP £175
Windsor and Maidenhead Council 2013-04-29 GBP £370
Windsor and Maidenhead Council 2013-02-01 GBP £175
Windsor and Maidenhead Council 2013-01-09 GBP £185
Windsor and Maidenhead Council 2012-12-21 GBP £175
Windsor and Maidenhead Council 2012-10-29 GBP £350
Windsor and Maidenhead Council 2012-07-23 GBP £175
Windsor and Maidenhead Council 2012-06-25 GBP £120
Windsor and Maidenhead Council 2012-05-18 GBP £555
Windsor and Maidenhead Council 2012-05-08 GBP £180
Windsor and Maidenhead Council 2012-03-27 GBP £110
Windsor and Maidenhead Council 2012-03-14 GBP £180
Windsor and Maidenhead Council 2012-03-14 GBP £665
Windsor and Maidenhead Council 2012-03-02 GBP £175
Windsor and Maidenhead Council 2012-03-02 GBP £175

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 QUANTUM SCHOLARS LIMITED 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 QUANTUM SCHOLARS LIMITED 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 QUANTUM SCHOLARS LIMITED 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.