Background WavePink WaveYellow Wave

QUINTON HOUSE LIMITED (03100434)

QUINTON HOUSE LIMITED (03100434) is an active UK company. incorporated on 11 September 1995. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. QUINTON HOUSE LIMITED has been registered for 30 years. Current directors include RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr.

Company Number
03100434
Status
active
Type
ltd
Incorporated
11 September 1995
Age
30 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTON HOUSE LIMITED

QUINTON HOUSE LIMITED is an active company incorporated on 11 September 1995 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. QUINTON HOUSE LIMITED was registered 30 years ago.(SIC: 87900)

Status

active

Active since 30 years ago

Company No

03100434

LTD Company

Age

30 Years

Incorporated 11 September 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ZEST CONSULTANTS LIMITED
From: 11 September 1995To: 13 November 1995
Contact
Address

962 Eastern Avenue Ilford, IG2 7JD,

Previous Addresses

Quinton House Lower Quinton Stratford-upon-Avon Warwickshire CV37 8RY
From: 28 April 2011To: 13 May 2024
Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB United Kingdom
From: 31 March 2011To: 28 April 2011
Marston Court 14-16 Binley Road Coventry CV3 1HE
From: 11 September 1995To: 31 March 2011
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 14
Funding Round
Feb 16
Director Left
Aug 18
Director Left
May 23
Owner Exit
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Feb 24
Loan Cleared
May 25
Loan Secured
Jun 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RAJA, Farooq Javed

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961
Director
Appointed 19 May 2023

RAJA, Mohammad Asif, Dr

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1969
Director
Appointed 19 May 2023

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 20 Oct 1995
Resigned 12 Sept 1997

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 11 Sept 1995
Resigned 20 Oct 1995

CHABRA, Prem Kumari

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 17 Oct 2003
Resigned 05 Jan 2011

CHABRA, Ravinder

Resigned
15 Easedale Close, CoventryCV3 6LH
Secretary
Appointed 12 Sept 1997
Resigned 17 Oct 2003

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Born May 1962
Director
Appointed 20 Oct 1995
Resigned 05 Jan 2011

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 11 Sept 1995
Resigned 20 Oct 1995

CHABRA, Brijmohan

Resigned
Flat 8 35 Cranley Gardens, LondonSW7 3BD
Born November 1960
Director
Appointed 01 Jul 1999
Resigned 29 May 2002

CHABRA, Ravinder

Resigned
15 Easedale Close, CoventryCV3 6LH
Director
Appointed 01 Jul 1999
Resigned 29 May 2002

GUNTER, Laura Manon

Resigned
Wellesbourne Hall, WellesbourneCV35 9RN
Born January 1929
Director
Appointed 20 Oct 1995
Resigned 01 Aug 1996

MEHTA, Arun Kumar

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1991
Director
Appointed 11 Dec 2014
Resigned 31 Aug 2018

MEHTA, Balraj

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born October 1967
Director
Appointed 05 Jan 2011
Resigned 19 May 2023

MEHTA, Ranjeet

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1970
Director
Appointed 05 Jan 2011
Resigned 29 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Eastern Avenue, IlfordIG2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Balraj Mehta

Ceased
2 Tettenhall Road, WolverhamptonWV1 4SB
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 19 May 2023

Mrs Ranjeet Mehta

Ceased
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Legacy
14 January 2011
MG01MG01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Legacy
8 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
26 July 1999
88(2)R88(2)R
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
225Change of Accounting Reference Date
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
2 February 1996
287Change of Registered Office
Legacy
24 November 1995
88(2)R88(2)R
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Dormant
24 November 1995
AAAnnual Accounts
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
225(1)225(1)
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
288288
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1995
NEWINCIncorporation