QUALITY LIFESTYLE LTD
DEVON

Hellopages » Devon » Plymouth » PL4 6HH
Company number 04725078
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 350 ; Director's details changed for Michael Roderick Mcinnis Herbert on 3 November 2015. The most likely internet sites of QUALITY LIFESTYLE LTD are www.qualitylifestyle.co.uk, and www.quality-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Quality Lifestyle Ltd is a Private Limited Company. The company registration number is 04725078. Quality Lifestyle Ltd has been working since 07 April 2003. The present status of the company is Active. The registered address of Quality Lifestyle Ltd is 6 Houndiscombe Road Plymouth Devon Pl4 6hh. . KAY, Denise is a Secretary of the company. HERBERT, Michael Roderick Mcinnis is a Director of the company. RABIN, Richard Hamilton is a Director of the company. Secretary KENDALL, Ruth has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director HERBERT, Erika has been resigned. Director KENDALL, Ruth has been resigned. Director KENDALL, Trevor Brian has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
KAY, Denise
Appointed Date: 16 May 2008

Director
HERBERT, Michael Roderick Mcinnis
Appointed Date: 07 April 2003
63 years old

Director
RABIN, Richard Hamilton
Appointed Date: 05 April 2009
56 years old

Resigned Directors

Secretary
KENDALL, Ruth
Resigned: 16 May 2008
Appointed Date: 07 April 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Director
HERBERT, Erika
Resigned: 24 August 2008
Appointed Date: 20 May 2006
53 years old

Director
KENDALL, Ruth
Resigned: 05 April 2009
Appointed Date: 20 May 2006
71 years old

Director
KENDALL, Trevor Brian
Resigned: 04 January 2013
Appointed Date: 03 June 2003
80 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 April 2003
Appointed Date: 07 April 2003

QUALITY LIFESTYLE LTD Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350

30 Nov 2015
Director's details changed for Michael Roderick Mcinnis Herbert on 3 November 2015
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Director's details changed for Mr Richard Hamilton Rabin on 17 July 2015
...
... and 57 more events
08 Apr 2003
Secretary resigned
08 Apr 2003
New secretary appointed
08 Apr 2003
New director appointed
08 Apr 2003
Director resigned
07 Apr 2003
Incorporation

QUALITY LIFESTYLE LTD Charges

8 July 2014
Charge code 0472 5078 0004
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 September 2006
Mortgage
Delivered: 7 October 2006
Status: Satisfied on 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 18 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…