Background WavePink WaveYellow Wave

QUANTUM SCHOLARS LIMITED (04863928)

QUANTUM SCHOLARS LIMITED (04863928) is an active UK company. incorporated on 12 August 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUANTUM SCHOLARS LIMITED has been registered for 22 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David, LONG, Jonathan Charles Edward.

Company Number
04863928
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David, LONG, Jonathan Charles Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM SCHOLARS LIMITED

QUANTUM SCHOLARS LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUANTUM SCHOLARS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04863928

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

A+ TEACHERS LIMITED
From: 12 August 2003To: 26 February 2024
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT England
From: 29 September 2015To: 14 February 2017
5 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT
From: 11 August 2010To: 29 September 2015
the Dower House the Dower House 108 High Street Berkhamsted Hertfordshire HP4 2BL
From: 12 August 2003To: 11 August 2010
Timeline

9 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 29 Aug 2015

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

LONG, Jonathan Charles Edward

Active
Towers Business Park, ManchesterM20 2LD
Born November 1969
Director
Appointed 29 Aug 2015

HULBERT, Darren

Resigned
10 Peppercorn Way, DunstableLU6 1EL
Secretary
Appointed 12 Aug 2003
Resigned 11 Aug 2010

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 01 Jan 2018
Resigned 30 Nov 2018

DEIGHTON, Amanda

Resigned
1-9 Romford Road, LondonE15 4LJ
Born August 1967
Director
Appointed 11 Aug 2010
Resigned 22 Sept 2017

SILVERDALE, Laura Jane

Resigned
1-9 Romford Road, LondonE15 4LJ
Born October 1975
Director
Appointed 12 Aug 2003
Resigned 22 Sept 2017

SWABY, Glenn

Resigned
1-9 Romford Road, LondonE15 4LJ
Born December 1955
Director
Appointed 31 Aug 2015
Resigned 02 Nov 2017

Persons with significant control

1

Towers Business Park, ManchesterM20 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Incorporation Company
12 August 2003
NEWINCIncorporation