QUARRY MOUNT CARE LIMITED

Register to unlock more data on OkredoRegister

QUARRY MOUNT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136546

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Guildford Street, Chertsey KT16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon12/01/2026
Director's details changed for Nick Patel on 2026-01-08
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon10/11/2025
Registered office address changed from 15 Ridgemount End Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SA England to 56 Guildford Street Chertsey KT16 9BE on 2025-11-10
dot icon20/10/2025
Satisfaction of charge 051365460003 in full
dot icon20/10/2025
Satisfaction of charge 2 in full
dot icon18/08/2025
Director's details changed for Mrs Nital Hooper on 2025-08-12
dot icon15/08/2025
Appointment of Mrs Nital Hooper as a director on 2025-08-12
dot icon15/08/2025
Appointment of Nick Patel as a director on 2025-08-12
dot icon15/08/2025
Appointment of Ms Arti Patel as a director on 2025-08-12
dot icon15/08/2025
Termination of appointment of Susan Amanda Harris as a director on 2025-08-12
dot icon15/08/2025
Termination of appointment of Susan Amanda Harris as a secretary on 2025-08-12
dot icon15/08/2025
Director's details changed for Ms Arti Patel on 2025-08-12
dot icon15/08/2025
Director's details changed for Nick Patel on 2025-08-12
dot icon14/08/2025
Notification of Nmar Property Ltd as a person with significant control on 2025-08-12
dot icon14/08/2025
Cessation of Susan Amanda Harris as a person with significant control on 2025-08-12
dot icon14/08/2025
Registration of charge 051365460004, created on 2025-08-12
dot icon14/08/2025
Registration of charge 051365460005, created on 2025-08-12
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/05/2024
Registered office address changed from 83 Bath Road Old Town Swindon Wiltshire SN1 4AX to 15 Ridgemount End Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SA on 2024-05-23
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£103,878.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
154.03K
-
0.00
103.88K
-
2021
43
154.03K
-
0.00
103.88K
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

154.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nital Hooper
Director
12/08/2025 - Present
10
Patel, Arti
Director
12/08/2025 - Present
15
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
25/05/2004 - 25/05/2004
6456
Harris, Richard Allan
Director
25/05/2004 - 12/01/2018
4
Harris, Susan Amanda
Director
25/05/2004 - 12/08/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About QUARRY MOUNT CARE LIMITED

QUARRY MOUNT CARE LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at 56 Guildford Street, Chertsey KT16 9BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of QUARRY MOUNT CARE LIMITED?

toggle

QUARRY MOUNT CARE LIMITED is currently Active. It was registered on 25/05/2004 .

Where is QUARRY MOUNT CARE LIMITED located?

toggle

QUARRY MOUNT CARE LIMITED is registered at 56 Guildford Street, Chertsey KT16 9BE.

What does QUARRY MOUNT CARE LIMITED do?

toggle

QUARRY MOUNT CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does QUARRY MOUNT CARE LIMITED have?

toggle

QUARRY MOUNT CARE LIMITED had 43 employees in 2021.

What is the latest filing for QUARRY MOUNT CARE LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Nick Patel on 2026-01-08.