Warning: file_put_contents(c/997215529cb7b934640a63895bba7335.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Quality Of Life (n.e.) Limited, UB4 8EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE QUALITY OF LIFE (N.E.) LIMITED

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

This company is commonly known as The Quality Of Life (n.e.) Limited. The company was founded 35 years ago and was given the registration number 02312369. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE QUALITY OF LIFE (N.E.) LIMITED
Company Number:02312369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary30 March 2001Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director30 March 2001Active
4 Field House Lane, North End, Durham, DH1 4LT

Secretary-Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Secretary01 January 1994Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary26 March 1993Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Secretary26 November 1999Active
The Old School House, Church Lane, Riding Mill, NE44 6AP

Director-Active
The Copse, Mile Path Hook Heath, Woking, GU22 0JL

Director26 March 1993Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director01 January 1994Active
46 Broadhurst, Ashtead, KT21 1QF

Director31 October 2000Active
Hillcrest 10 Meadowfield Road, Stocksfield, NE43 7QX

Director-Active
Dilston House, Corbridge, NE45 5RH

Director-Active
The White House, Leazes Lane, Hexham, NE46 3AZ

Director-Active
47 Myrtleside Close, Northwood, HA6 2XQ

Director26 March 1993Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director26 November 1999Active

People with Significant Control

The Derwent Valley Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayes Park, Hayes End Road, Hayes, England, UB4 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derwent Valley (Sales) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hayes Park, Hayes End Road, Hayes, United Kingdom, UB4 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-01-05Address

Default companies house registered office address applied.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type dormant.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.