Company NameQuorum Courses Limited
Company StatusDissolved
Company Number02623737
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMrs Hilary Joan Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCertified Accountant
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
Buckinghamshire
MK18 4LU
Secretary NameMiss Elisabeth Batteson
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Shelbourne Place
83 Park Road
Beckenham
Kent
BR3 1QQ
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed18 May 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitequorumtraining.co.uk
Email address[email protected]

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Quorum Training LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 June 2023Final Gazette dissolved following liquidation (1 page)
27 March 2023Return of final meeting in a members' voluntary winding up (7 pages)
16 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (7 pages)
1 October 2021Appointment of a voluntary liquidator (3 pages)
1 October 2021Declaration of solvency (5 pages)
1 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(3 pages)
23 July 2021Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 January 2018Change of details for Quorum Training Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
26 June 2017Notification of Quorum Training Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Quorum Training Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Quorum Training Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
22 December 2009Appointment of Stuart Kurt Roberts as a director (3 pages)
22 December 2009Appointment of Stuart Kurt Roberts as a director (3 pages)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Return made up to 25/06/06; full list of members (7 pages)
7 August 2006Return made up to 25/06/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (4 pages)
29 December 2005Full accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham buckinghamshire MK18 4LU (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 June 2005Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham buckinghamshire MK18 4LU (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
8 December 2004Full accounts made up to 31 March 2004 (4 pages)
8 December 2004Full accounts made up to 31 March 2004 (4 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 March 2003 (4 pages)
22 December 2003Full accounts made up to 31 March 2003 (4 pages)
25 July 2003Return made up to 25/06/03; full list of members (6 pages)
25 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 December 2002Full accounts made up to 31 March 2002 (4 pages)
3 December 2002Full accounts made up to 31 March 2002 (4 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Full accounts made up to 31 March 2001 (4 pages)
29 November 2001Full accounts made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 25/06/01; full list of members (6 pages)
24 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (4 pages)
19 December 2000Full accounts made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (4 pages)
19 December 1999Full accounts made up to 31 March 1999 (4 pages)
14 July 1999Return made up to 25/06/99; no change of members (4 pages)
14 July 1999Return made up to 25/06/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (4 pages)
16 July 1998Return made up to 25/06/98; full list of members (6 pages)
16 July 1998Return made up to 25/06/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (4 pages)
4 July 1996Return made up to 25/06/96; no change of members (4 pages)
4 July 1996Return made up to 25/06/96; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (4 pages)
18 July 1995Return made up to 25/06/95; full list of members (6 pages)
18 July 1995Return made up to 25/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 June 1991Incorporation (12 pages)
25 June 1991Incorporation (12 pages)