Company NameQuintessent Limited
DirectorsCaroline Machray and Paul Johnstone
Company StatusActive
Company Number05712745
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Caroline Machray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameMr Paul Johnstone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address16 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameMs Deirdre Dwyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Profitts Cottages
The Hoppety
Tadworth
Surrey
KT20 5RH
Director NameMs Tracey Jane Sparkes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wands Close
Southwell
Nottinghamshire
NG25 0JT
Secretary NameMs Caroline Machray
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD

Contact

Websitequintessent.co.uk
Email address[email protected]
Telephone07 946377162
Telephone regionMobile

Location

Registered Address16 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Financials

Year2013
Net Worth-£8,935
Cash£32,671
Current Liabilities£54,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Appointment of Mr Paul Johnstone as a director on 1 February 2023 (2 pages)
4 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 300
(4 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 300
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Caroline Machray on 6 February 2010 (2 pages)
26 February 2010Director's details changed for Caroline Machray on 6 February 2010 (2 pages)
26 February 2010Director's details changed for Caroline Machray on 6 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 5 wands close southwell nottinghamshire NG25 0JT (1 page)
8 July 2009Registered office changed on 08/07/2009 from 5 wands close southwell nottinghamshire NG25 0JT (1 page)
20 May 2009Appointment terminated director tracey sparkes (1 page)
20 May 2009Appointment terminated director tracey sparkes (1 page)
24 April 2009Return made up to 16/02/09; full list of members (4 pages)
24 April 2009Return made up to 16/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Appointment terminated director deirdre dwyer (1 page)
13 June 2008Appointment terminated director deirdre dwyer (1 page)
7 March 2008Director's change of particulars / tracey sparkes / 01/09/2007 (1 page)
7 March 2008Return made up to 16/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / tracey sparkes / 01/09/2007 (1 page)
7 March 2008Return made up to 16/02/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 12 cemetery hill hemel hempstead hertfordshire HP1 1JF (1 page)
28 January 2008Registered office changed on 28/01/08 from: 12 cemetery hill hemel hempstead hertfordshire HP1 1JF (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Ad 01/03/07--------- £ si 3@1=3 £ ic 300/303 (2 pages)
13 April 2007Ad 01/03/07--------- £ si 3@1=3 £ ic 300/303 (2 pages)
9 March 2007Return made up to 16/02/07; full list of members (3 pages)
9 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 September 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 September 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 May 2006Ad 16/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
10 May 2006Ad 16/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)