QUALITY OF LIFE HOMECARE LIMITED
Status | ACTIVE |
Company No. | 08069109 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY OF LIFE HOMECARE LIMITED is an active private limited company with number 08069109. It was incorporated 12 years, 18 days ago, on 15 May 2012. The company address is 16 Westmoreland Road, London, NW9 9BW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Change account reference date company previous shortened
Date: 20 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vivian Eneke Mambo
Change date: 2023-09-20
Documents
Notification of a person with significant control
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ateh Charles Mambo
Notification date: 2023-09-20
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-15
Charge number: 080691090001
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Mr Ateh Charles Mambop
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Ateh Charles Mambop
Documents
Change person secretary company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vivian Eneke Mambo
Change date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vivian Eneke Mambo
Change date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mrs Vivian Eneke Mambo
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
New address: 16 Westmoreland Road London NW9 9BW
Old address: Unit 2 Watling Gate 297-303 Edgware Road Colindale London NW9 6NB
Change date: 2021-01-13
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vivian Mambo Eneke
Change date: 2020-11-13
Documents
Change person secretary company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vivian Mambo Eneke
Change date: 2020-11-13
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Jolynne Rebello
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Raymond Francis Rebello
Termination date: 2019-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-29
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-29
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-10
Capital : 99,880 GBP
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Capital : 45,940 GBP
Date: 2016-02-19
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-10
Capital : 40,000 GBP
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ricky Raymond Francis Rebello
Change date: 2016-02-19
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Rebello
Change date: 2016-02-19
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Capital
Type: SH01
Capital : 20,100 GBP
Date: 2016-02-10
Documents
Change person secretary company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-19
Officer name: Mrs Vivian Mambo Eneke
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts amended with made up date
Date: 08 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: C/O Suite 28 3Rd Floor Merit House 508 Edgware Road Colindale London NW9 5AB United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Capital allotment shares
Date: 15 Feb 2013
Action Date: 01 Feb 2013
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2013-02-01
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Raymond Francis Rebello
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Rebello
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-02
Officer name: Mrs Vivian Eneke Mambo
Documents
Change person secretary company with change date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-02
Officer name: Mrs Vivian Eneke Mambo
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: 279 Edgware Road Colindale London NW9 6NB United Kingdom
Change date: 2012-09-12
Documents
Termination secretary company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mengue Mambo
Documents
Appoint person secretary company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Vivian Eneke Mambo
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Mrs Vivian Ereke Mambo
Documents
Some Companies
2 BEAUMONT MEWS,BEDFORD,MK45 1FP
Number: | 06873052 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ONGAR ROAD,ADDLESTONE,KT15 1BW
Number: | 10924969 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANCHESTER SQUARE,LONDON,W1U 3PD
Number: | 03920391 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 19 AMBASSADOR COURT,LONDON,NW4 2EE
Number: | 11739245 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HITHERSIDE,WEST MIDLANDS,B90 1RT
Number: | 05454901 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 186 BISHOP ROAD,BRISTOL,BS7 8NB
Number: | 10880307 |
Status: | ACTIVE |
Category: | Private Limited Company |