logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Raja, Mohammad Asif, Dr
    Born in December 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ now
    OF - Director → CIF 0
    Mr Mohammad Asif Raja
    Born in December 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Raja, Farooq Javed
    Born in December 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-19 ~ now
    OF - Director → CIF 0
    Mr. Farooq Javed Raja
    Born in December 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Mr Mohammad Asif Raja
    Born in December 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-09-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr. Farooq Javed Raja
    Born in December 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-08-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    Dr Farooq Javed Raja
    Born in December 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    247,675 GBP2024-08-31
    Person with significant control
    2022-08-15 ~ 2023-01-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

QUINTON HOUSE CARE LIMITED

Previous names
BENTLEY CARE CENTRE LIMITED - 2022-08-08
QUINTON HOUSE CARE LIMITED - 2019-12-19
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Property, Plant & Equipment
2,429,653 GBP2024-08-31
2,429,653 GBP2023-08-31
Fixed Assets - Investments
3,570,810 GBP2024-08-31
3,570,810 GBP2023-08-31
Fixed Assets
6,000,463 GBP2024-08-31
6,000,463 GBP2023-08-31
Creditors
Current
471,394 GBP2024-08-31
412,096 GBP2023-08-31
Net Current Assets/Liabilities
-471,394 GBP2024-08-31
-412,096 GBP2023-08-31
Total Assets Less Current Liabilities
5,529,069 GBP2024-08-31
5,588,367 GBP2023-08-31
Creditors
Non-current
5,528,969 GBP2024-08-31
5,588,267 GBP2023-08-31
Net Assets/Liabilities
100 GBP2024-08-31
100 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Equity
100 GBP2024-08-31
100 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,429,653 GBP2023-08-31
Property, Plant & Equipment
Land and buildings
2,429,653 GBP2024-08-31
2,429,653 GBP2023-08-31
Investments in Group Undertakings
Cost valuation
3,570,810 GBP2023-08-31
Investments in Group Undertakings
3,570,810 GBP2024-08-31
3,570,810 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
88,065 GBP2024-08-31
81,667 GBP2023-08-31
Amounts owed to group undertakings
Current
305,028 GBP2024-08-31
328,929 GBP2023-08-31
Accrued Liabilities
Current
78,301 GBP2024-08-31
1,500 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
5,528,969 GBP2024-08-31
5,588,267 GBP2023-08-31
More than five year, Non-current
2,088,504 GBP2024-08-31
2,088,504 GBP2023-08-31
Bank Borrowings
Current, Amounts falling due within one year
88,065 GBP2024-08-31
81,667 GBP2023-08-31
Non-current, Between one and two years
94,965 GBP2024-08-31
88,065 GBP2023-08-31
Between two and five year, Non-current
331,911 GBP2024-08-31
307,797 GBP2023-08-31

Related profiles found in government register
  • QUINTON HOUSE CARE LIMITED
    Info
    BENTLEY CARE CENTRE LIMITED - 2022-08-08
    QUINTON HOUSE CARE LIMITED - 2022-08-08
    Registered number 12113517
    icon of address962 Eastern Avenue Newbury Park, Ilford, Essex IG2 7JD
    PRIVATE LIMITED COMPANY incorporated on 2019-07-19 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • QUINTON HOUSE CARE LIMITED
    S
    Registered number 12113517
    icon of address962, Eastern Avenue, Ilford, England, IG2 7JD
    Limited By Shares in Register Of Companies, England
    CIF 1
    Limited Company in Uk, United Kingdom
    CIF 2
  • QUINTON HOUSE CARE LIMITED
    S
    Registered number 12113517
    icon of address962, Eastern Avenue, Newbury Park, Ilford, England, IG2 7JD
    Private Company Limited By Shares in Companies House (United Kingdom’S Registrar Of Companies), England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,719,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    ZEST CONSULTANTS LIMITED - 1995-11-13
    icon of address962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,623 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.