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

QUANTUM MANCHESTER LIMITED

C/O WARENTS AND CO., 349 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 5PY,
Company Registration Number
02844871
Private Limited Company
Active

Company Overview

About Quantum Manchester Ltd
QUANTUM MANCHESTER LIMITED was founded on 1993-08-16 and has its registered office in Prestwich. The organisation's status is listed as "Active". Quantum Manchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTUM MANCHESTER LIMITED
 
Legal Registered Office
C/O WARENTS AND CO.
349 BURY OLD ROAD
PRESTWICH
MANCHESTER
M25 5PY
Other companies in M25
 
Filing Information
Company Number 02844871
Company ID Number 02844871
Date formed 1993-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:18:14
Primary Source:Companies House
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.

Company Officers of QUANTUM MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
NICOLA RUTH WERTHEIM
Company Secretary 2004-12-16
PAUL DAVID WERTHEIM
Director 1993-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID WERTHEIM
Company Secretary 1993-08-10 2004-12-16
MARIE WERTHEIM
Director 1998-01-22 2004-12-16
JOHN TURNER
Director 1993-08-16 1998-01-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-08-16 1993-08-16
LONDON LAW SERVICES LIMITED
Nominated Director 1993-08-16 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID WERTHEIM JSL PROPERTY INVESTMENTS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
PAUL DAVID WERTHEIM VELVET WEALTH MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
PAUL DAVID WERTHEIM SECURETIGHT SECURITY SOLUTIONS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-03-07

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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-09AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Mr Paul David Wertheim on 2015-08-25
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-09SH0130/03/14 STATEMENT OF CAPITAL GBP 3
2014-01-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0116/08/13 ANNUAL RETURN FULL LIST
2013-10-04CH01Director's details changed for Mr Paul David Wertheim on 2013-08-15
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0116/08/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0116/08/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0116/08/10 ANNUAL RETURN FULL LIST
2010-10-26CH01Director's details changed for Mr Paul David Wertheim on 2009-10-01
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bSECRETARY RESIGNED
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-08-22363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-14363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-09-16363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-03225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-10-14363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-01288aNEW DIRECTOR APPOINTED
1998-02-01288bDIRECTOR RESIGNED
1997-09-25363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-02-27363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-01363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 02/05/95
1994-10-14363sRETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS
1993-11-19287REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.
1993-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUANTUM MANCHESTER 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 MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-04-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-12-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-12-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-12-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 340,000
Creditors Due Within One Year 2012-04-01 £ 7,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MANCHESTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 85,294
Current Assets 2012-04-01 £ 133,294
Debtors 2012-04-01 £ 48,000
Fixed Assets 2012-04-01 £ 563,589
Secured Debts 2012-04-01 £ 340,000
Shareholder Funds 2012-04-01 £ 349,144
Tangible Fixed Assets 2012-04-01 £ 563,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTUM MANCHESTER LIMITED registering or being granted any patents
Domain Names

QUANTUM MANCHESTER LIMITED owns 1 domain names.

carehomefeesrefunds.co.uk  

Trademarks
We have not found any records of QUANTUM MANCHESTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MINT BRIDGING LIMITED 2013-10-10 Outstanding

We have found 1 mortgage charges which are owed to QUANTUM MANCHESTER LIMITED

Income
Government Income
We have not found government income sources for QUANTUM MANCHESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUANTUM MANCHESTER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM MANCHESTER 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 MANCHESTER 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 MANCHESTER 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.
    Other companies at postcode M25 5PY