Background WavePink WaveYellow Wave

QUINTON HOUSE CARE LIMITED (12113517)

QUINTON HOUSE CARE LIMITED (12113517) is an active UK company. incorporated on 19 July 2019. with registered office in Ilford. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. QUINTON HOUSE CARE LIMITED has been registered for 6 years. Current directors include RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr.

Company Number
12113517
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
962 Eastern Avenue Newbury Park, Ilford, IG2 7JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJA, Farooq Javed, RAJA, Mohammad Asif, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTON HOUSE CARE LIMITED

QUINTON HOUSE CARE LIMITED is an active company incorporated on 19 July 2019 with the registered office located in Ilford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. QUINTON HOUSE CARE LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12113517

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BENTLEY CARE CENTRE LIMITED
From: 19 December 2019To: 8 August 2022
QUINTON HOUSE CARE LIMITED
From: 19 July 2019To: 19 December 2019
Contact
Address

962 Eastern Avenue Newbury Park Ilford, IG2 7JD,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 22
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
May 23
Loan Secured
May 23
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

RAJA, Farooq Javed

Active
Eastern Avenue, IlfordIG2 7JD
Born December 1961
Director
Appointed 19 Jul 2019

RAJA, Mohammad Asif, Dr

Active
Newbury Park, IlfordIG2 7JD
Born December 1969
Director
Appointed 19 Jul 2019

Persons with significant control

6

2 Active
4 Ceased

Mr. Farooq Javed Raja

Active
Newbury Park, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2024

Dr Mohammad Asif Raja

Active
Newbury Park, IlfordIG2 7JD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2024

Dr Farooq Javed Raja

Ceased
Newbury Park, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2023
Ceased 02 Sept 2024

Mr Mohammad Asif Raja

Ceased
Newbury Park, IlfordIG2 7JD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2023
Ceased 02 Sept 2024
Newbury Park, 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 15 Aug 2022
Ceased 30 Jan 2023

Mr. Farooq Javed Raja

Ceased
Eastern Avenue, IlfordIG2 7JD
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

36

Legacy
4 April 2026
RP01PSC01RP01PSC01
Legacy
10 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Certificate Change Of Name Company
8 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2020
AA01Change of Accounting Reference Date
Resolution
19 December 2019
RESOLUTIONSResolutions
Incorporation Company
19 July 2019
NEWINCIncorporation