ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Life Care And Support Ltd

Quality Life Care And Support Ltd is an active company incorporated on 22 May 2023 with the registered office located in Hull, East Riding of Yorkshire. Quality Life Care And Support Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14884579
Private limited company
Age
2 years 3 months
Incorporated 22 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 22 May31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Bridlington House
4 Bridlington Avenue
Hull
HU2 0DU
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was 40 Heath Road Thornton Heath CR7 8NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in UK • Born in Apr 1968
Director • Business Executive • Nigerian • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ros Investments Limited
Frank Onipede and Babatunde Olusegun Babalola are mutual people.
Active
Compound Projects Ltd
Frank Onipede and Babatunde Olusegun Babalola are mutual people.
Active
George & Bakers Ltd
Frank Onipede is a mutual person.
Active
DG7 Limited
Frank Onipede is a mutual person.
Active
Silvergolds Consults Limited
Babatunde Olusegun Babalola is a mutual person.
Active
Garratt Homes Limited
Frank Onipede is a mutual person.
Active
Horley Homes Limited
Frank Onipede is a mutual person.
Active
Mottingham House Ltd
Frank Onipede is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
-£76.4K
Net Assets
-£76.4K
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Mr Babatunde Olusegun Babalola Appointed
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
7 Months Ago on 8 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Mr Frank Onipede (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Frank Onipede Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Frank Onipede Details Changed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Quality Life Care And Support Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 4 Jun 2025
Registered office address changed from 40 Heath Road Thornton Heath CR7 8NE England to Bridlington House 4 Bridlington Avenue Hull HU2 0DU on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Babatunde Olusegun Babalola as a director on 5 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 8 Feb 2025
Confirmation statement made on 21 May 2024 with updates
Submitted on 3 Jun 2024
Director's details changed for Mr Frank Onipede on 20 May 2024
Submitted on 20 May 2024
Secretary's details changed for Mr Frank Onipede on 20 May 2024
Submitted on 20 May 2024
Change of details for Mr Frank Onipede as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Registered office address changed from 9a Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to 40 Heath Road Thornton Heath CR7 8NE on 27 November 2023
Submitted on 27 Nov 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9a Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 23 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year