QUALITY OF LIFE HOMECARE LIMITED

16 Westmoreland Road, London, NW9 9BW, England
StatusACTIVE
Company No.08069109
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Rebello

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mengue Mambo

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vivian Eneke Mambo

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-6 BEAUMONT MEWS LIMITED

2 BEAUMONT MEWS,BEDFORD,MK45 1FP

Number:06873052
Status:ACTIVE
Category:Private Limited Company

AGILE REALITY LTD

23 ONGAR ROAD,ADDLESTONE,KT15 1BW

Number:10924969
Status:ACTIVE
Category:Private Limited Company

DUNLOP TRANSCALM LIMITED

5 MANCHESTER SQUARE,LONDON,W1U 3PD

Number:03920391
Status:ACTIVE
Category:Private Limited Company

EUROLINK CARGO SERVICE LTD

APT 19 AMBASSADOR COURT,LONDON,NW4 2EE

Number:11739245
Status:ACTIVE
Category:Private Limited Company

HONEYCOURT LIMITED

7 HITHERSIDE,WEST MIDLANDS,B90 1RT

Number:05454901
Status:ACTIVE
Category:Private Limited Company

PIZZER LIMITED

186 186 BISHOP ROAD,BRISTOL,BS7 8NB

Number:10880307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source