UKBizDB.co.uk

QUALITY LIFESTYLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quality Lifestyle Ltd. The company was founded 21 years ago and was given the registration number 04725078. The firm's registered office is in DEVON. You can find them at 6 Houndiscombe Road, Plymouth, Devon, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:QUALITY LIFESTYLE LTD
Company Number:04725078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Candish Drive, Plymouth, PL9 8DB

Secretary16 May 2008Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director07 April 2003Active
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

Director05 April 2009Active
6, Houndiscombe Road, Plymouth, Devon, United Kingdom, PL4 6HH

Director09 January 2024Active
Apartardo 139, Santa Barbara De Nexe, Faro 8006-701, Algarve, Portugal,

Secretary07 April 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary07 April 2003Active
Apartardo 139, Santa Barbara De Nexe, Faro, Portugal,

Director20 May 2006Active
Apartardo 139, Santa Barbara De Nexe, Faro 8006-701, Algarve, Portugal,

Director20 May 2006Active
Sabbia B 309, Avenida 20 X Calle 34, Playa Del Carmen Centro, Quintana Roo, Mexico, 77710

Director03 June 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director07 April 2003Active

People with Significant Control

Mr Michael Roderick Mcinnis Herbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Capital

Capital name of class of shares.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Capital

Capital allotment shares.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Capital

Capital allotment shares.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.