Background WavePink WaveYellow Wave

QUADRANT (DARLINGTON) LIMITED (02791271)

QUADRANT (DARLINGTON) LIMITED (02791271) is an active UK company. incorporated on 18 February 1993. with registered office in Darlington. The company operates in the Education sector, engaged in technical and vocational secondary education. QUADRANT (DARLINGTON) LIMITED has been registered for 33 years. Current directors include WRIGHT, Emma-Louise.

Company Number
02791271
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
Darlington College, Central Park, Darlington, DL1 1DR
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
WRIGHT, Emma-Louise
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT (DARLINGTON) LIMITED

QUADRANT (DARLINGTON) LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Darlington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. QUADRANT (DARLINGTON) LIMITED was registered 33 years ago.(SIC: 85320)

Status

active

Active since 33 years ago

Company No

02791271

LTD Company

Age

33 Years

Incorporated 18 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Darlington College, Central Park Haughton Road Darlington, DL1 1DR,

Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

WRIGHT, Emma-Louise

Active
Darlington College, Central Park, DarlingtonDL1 1DR
Born March 1975
Director
Appointed 04 Nov 2020

BAGSHAW, Maxine

Resigned
Bower Hill, SheffieldS36 8WF
Secretary
Appointed 10 Dec 2008
Resigned 07 Oct 2015

ELLIOTT, Anne Elizabeth

Resigned
7-8 Priestgate, DarlingtonDL1 1NL
Secretary
Appointed 18 Feb 1993
Resigned 19 Mar 1993

LEIGH, Deborah Joan

Resigned
15 Elton Road, DarlingtonDL3 8HU
Secretary
Appointed 01 Aug 1997
Resigned 27 Sept 2000

LEIGH, Deborah Joan

Resigned
15 Elton Road, DarlingtonDL3 8HU
Secretary
Appointed 19 Mar 1993
Resigned 21 Mar 2001

MACCONACHIE, Alasdair

Resigned
99 Stanhope Road South, DarlingtonDL3 7SF
Secretary
Appointed 17 Jul 2008
Resigned 10 Dec 2008

THEAKSTON, Alan Phillip

Resigned
15 The Green, DarlingtonDL2 2LJ
Secretary
Appointed 21 Mar 2001
Resigned 16 Jul 2008

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton Coldfield
Nominee secretary
Appointed 18 Feb 1993
Resigned 18 Feb 1993

WOOD, Michael William

Resigned
52 Elton Parade, DarlingtonDL3 8PQ
Secretary
Appointed 25 Jan 1995
Resigned 31 Jul 1997

BEST, Graham, Dr

Resigned
Belmont House, RichmondDL11 7JA
Born September 1950
Director
Appointed 19 Mar 1993
Resigned 31 Jan 1996

BROWN, David Leslie

Resigned
5-8 Priestgate, DarlingtonDL1 1NL
Born October 1942
Director
Appointed 18 Feb 1993
Resigned 19 Mar 1993

DIXON, Alan Geoffrey

Resigned
89 Bishopton Road, Stockton On TeesTS18 4PG
Born April 1949
Director
Appointed 29 Mar 1996
Resigned 21 Jun 2000

DODD, Alan

Resigned
Amberside Bowling Green Lane, DarlingtonDL2 2RL
Born August 1930
Director
Appointed 17 May 1995
Resigned 12 Feb 2002

ELLIOTT, Anne Elizabeth

Resigned
7-8 Priestgate, DarlingtonDL1 1NL
Born February 1953
Director
Appointed 18 Feb 1993
Resigned 19 Mar 1993

FARLEY, Sarah Elizabeth

Resigned
9 Olympic Street, DarlingtonDL3 6DL
Born April 1963
Director
Appointed 26 Sept 1997
Resigned 27 Sept 2000

GATFIELD, Denis Edward

Resigned
Rayson House, DarlingtonDL2 3HL
Born March 1931
Director
Appointed 19 Mar 1993
Resigned 02 May 2001

GRANT, Peter Timothy

Resigned
Haughton Road, DarlingtonDL1 1DR
Born May 1959
Director
Appointed 01 Jan 2010
Resigned 31 Jul 2014

HOWARTH, Patrick Noel

Resigned
Central Park, DarlingtonDL1 1DR
Born December 1955
Director
Appointed 16 Dec 2015
Resigned 04 Nov 2020

LEIGH, Deborah Joan

Resigned
15 Elton Road, DarlingtonDL3 8HU
Born October 1959
Director
Appointed 19 Mar 1993
Resigned 27 Sept 2000

LONG, Dorothy Claire

Resigned
19a Vane Terrace, DarlingtonDL3 7AT
Born June 1944
Director
Appointed 11 Jun 2003
Resigned 01 Jan 2011

MACCONACHIE, Alasdair

Resigned
Stanhope Road South, DarlingtonDL3 7SF
Born March 1946
Director
Appointed 02 Oct 2009
Resigned 09 Jun 2015

MACCONACHIE, Alasdair

Resigned
99 Stanhope Road South, DarlingtonDL3 7SF
Born March 1946
Director
Appointed 02 May 2001
Resigned 31 Dec 2006

MCCABE, Mike

Resigned
Central Park, DarlingtonDL1 1DR
Born December 1952
Director
Appointed 02 Oct 2009
Resigned 13 Mar 2013

MILLEN, Nick

Resigned
Darlington College, Central Park, DarlingtonDL1 1DR
Born May 1960
Director
Appointed 01 Sept 2011
Resigned 31 Jul 2013

MORROW, Robert

Resigned
20 Farr Holme, DarlingtonDL3 8QZ
Born January 1942
Director
Appointed 20 Mar 2002
Resigned 31 Mar 2011

NICHOL, Geoffrey William

Resigned
73 Milbank Court, DarlingtonDL3 9PF
Born February 1939
Director
Appointed 19 Mar 1993
Resigned 31 Jul 1999

OSBORNE, Gerald Charles

Resigned
Bridge House, DarlingtonDL2 2SX
Born August 1940
Director
Appointed 01 Jan 2004
Resigned 15 Apr 2008

ROBINSON, Sarah Elizabeth

Resigned
Manor Farm Barn, AshbourneDE6 2JR
Born April 1963
Director
Appointed 01 Aug 2001
Resigned 13 Oct 2009

ROE, Kate Anne

Resigned
Darlington College, Central Park, DarlingtonDL1 1DR
Born October 1965
Director
Appointed 10 Dec 2014
Resigned 24 Jul 2023

SHUKER, Peter Ronald

Resigned
6 Hadrian Court, DarlingtonDL3 8RE
Born July 1937
Director
Appointed 19 Mar 1993
Resigned 31 Jul 2001

TOWNSEND, Nicholas Geoffrey

Resigned
Main Street, TadcasterLS24 8BQ
Born October 1960
Director
Appointed 13 Mar 2012
Resigned 31 Jul 2013

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton Coldfield
Born September 1951
Nominee director
Appointed 18 Feb 1993
Resigned 18 Feb 1993

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton Coldfield
Born February 1950
Nominee director
Appointed 18 Feb 1993
Resigned 18 Feb 1993

WHITE, Susan

Resigned
5 Castle Close, DarlingtonDL2 1DE
Born November 1950
Director
Appointed 17 May 1995
Resigned 04 Mar 2003

Persons with significant control

1

Darlington College

Active
Haughton Road, DarlingtonDL1 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 2008
AUDAUD
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
288cChange of Particulars
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Resolution
4 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
23 August 1995
288288
Legacy
18 July 1995
123Notice of Increase in Nominal Capital
Legacy
24 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
224224
Legacy
26 March 1993
287Change of Registered Office
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
2 March 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Incorporation Company
18 February 1993
NEWINCIncorporation