Background WavePink WaveYellow Wave

QUALITY OF LIFE HOMECARE LIMITED (08069109)

QUALITY OF LIFE HOMECARE LIMITED (08069109) is an active UK company. incorporated on 15 May 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. QUALITY OF LIFE HOMECARE LIMITED has been registered for 13 years. Current directors include MAMBO, Ateh Charles, MAMBO ENEKE, Vivian.

Company Number
08069109
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
16 Westmoreland Road, London, NW9 9BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MAMBO, Ateh Charles, MAMBO ENEKE, Vivian
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY OF LIFE HOMECARE LIMITED

QUALITY OF LIFE HOMECARE LIMITED is an active company incorporated on 15 May 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. QUALITY OF LIFE HOMECARE LIMITED was registered 13 years ago.(SIC: 87200)

Status

active

Active since 13 years ago

Company No

08069109

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

16 Westmoreland Road London, NW9 9BW,

Previous Addresses

Unit 2 Watling Gate 297-303 Edgware Road Colindale London NW9 6NB
From: 15 April 2014To: 13 January 2021
C/O Suite 28 3Rd Floor Merit House 508 Edgware Road Colindale London NW9 5AB United Kingdom
From: 12 September 2012To: 15 April 2014
279 Edgware Road Colindale London NW9 6NB United Kingdom
From: 15 May 2012To: 12 September 2012
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 21
Loan Secured
Dec 21
New Owner
Sept 23
7
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAMBO ENEKE, Vivian

Active
Westmoreland Road, LondonNW9 9BW
Secretary
Appointed 06 Sept 2012

MAMBO, Ateh Charles

Active
Westmoreland Road, LondonNW9 9BW
Born August 1962
Director
Appointed 01 Mar 2021

MAMBO ENEKE, Vivian

Active
Westmoreland Road, LondonNW9 9BW
Born October 1972
Director
Appointed 15 May 2012

MAMBO, Mengue Arnelle Linda Beatrice

Resigned
Edgware Road, LondonNW9 6NB
Secretary
Appointed 15 May 2012
Resigned 06 Sept 2012

REBELLO, Elizabeth Jolynne

Resigned
Oakleigh Crescent, LondonN20 0BS
Born March 1981
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2019

REBELLO, Ricky Raymond Francis

Resigned
Oakleigh Crescent, LondonN20 0BS
Born April 1979
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2019

Persons with significant control

2

Mr Ateh Charles Mambo

Active
Hay Lane, LondonNW9 0LF
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2023

Mrs Vivian Mambo Eneke

Active
Westmoreland Road, LondonNW9 9BW
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2016
AAAnnual Accounts
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts Amended With Made Up Date
8 May 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Incorporation Company
15 May 2012
NEWINCIncorporation