Company NameQuantum Care Services Limited
DirectorNicholas Ian Fleming
Company StatusActive
Company Number06930275
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NamePremier Children And Young Peoples Care And Protection Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameNicholas Ian Fleming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLynda Margaret Gear
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 2016)
RoleChildrens Services Manager
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01702 333521
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£387,538
Cash£6,939
Current Liabilities£168,081

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

14 July 2017Delivered on: 18 July 2017
Persons entitled:
Carol Fleming as Trustee of Carewatch Pension Scheme
Nicholas Fleming as Trustee of Carewatch Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled:
Carol Fleming as Trustee of Carewatch Pension Scheme
Nicholas Fleming as Trustee of Carewatch Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme
Nicholas Fleming as Trustee of Carewatch Pension Scheme
Carol Fleming as Trustee of Carewatch Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Carewatch Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
27 July 2012Delivered on: 7 August 2012
Persons entitled: Trustees of the Carewatch Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 July 2011Delivered on: 20 July 2011
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
21 September 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2022Satisfaction of charge 069302750003 in full (1 page)
22 September 2022Satisfaction of charge 1 in full (1 page)
22 September 2022Satisfaction of charge 2 in full (1 page)
22 September 2022Satisfaction of charge 069302750004 in full (1 page)
13 September 2022Total exemption full accounts made up to 2 April 2022 (7 pages)
28 June 2022Total exemption full accounts made up to 2 April 2021 (7 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
20 May 2021Director's details changed for Nicholas Ian Fleming on 20 May 2021 (2 pages)
20 May 2021Change of details for Nicholas Ian Fleming as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 20 May 2021 (1 page)
31 March 2021Total exemption full accounts made up to 2 April 2020 (7 pages)
22 February 2021Confirmation statement made on 10 June 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 2 April 2019 (6 pages)
4 September 2019Previous accounting period shortened from 31 August 2019 to 2 April 2019 (1 page)
23 August 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 July 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 July 2017Registration of charge 069302750004, created on 14 July 2017 (39 pages)
18 July 2017Registration of charge 069302750004, created on 14 July 2017 (39 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Termination of appointment of Lynda Margaret Gear as a director on 11 October 2016 (1 page)
16 November 2016Appointment of Nicholas Ian Fleming as a director on 11 October 2016 (2 pages)
16 November 2016Termination of appointment of Lynda Margaret Gear as a director on 11 October 2016 (1 page)
16 November 2016Appointment of Nicholas Ian Fleming as a director on 11 October 2016 (2 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Director's details changed for Lynda Margaret Gear on 9 June 2016 (2 pages)
1 July 2016Director's details changed for Lynda Margaret Gear on 9 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Registration of charge 069302750003, created on 16 December 2015 (38 pages)
18 December 2015Registration of charge 069302750003, created on 16 December 2015 (38 pages)
5 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
26 October 2011Registered office address changed from Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Madison House 100-102 Alexandra Road Southend-on-Sea Essex SS1 1HQ on 26 October 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
8 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
27 September 2010Director's details changed for Lynda Margaret Gear on 10 June 2010 (2 pages)
27 September 2010Director's details changed for Lynda Margaret Gear on 10 June 2010 (2 pages)
27 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
10 September 2009Registered office changed on 10/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
10 September 2009Ad 22/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
10 September 2009Ad 22/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Director appointed lynda margaret gear (2 pages)
10 September 2009Director appointed lynda margaret gear (2 pages)
15 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 June 2009Appointment terminated director ela shah (1 page)
15 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
15 June 2009Appointment terminated director ela shah (1 page)
15 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)