Background WavePink WaveYellow Wave

QUALITY OF LIFE FOUNDATION (12062786)

QUALITY OF LIFE FOUNDATION (12062786) is an active UK company. incorporated on 21 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUALITY OF LIFE FOUNDATION has been registered for 6 years. Current directors include ALADERUN, Yemi, DE FERRARS GREEN, Christine Anne, FORD, Richard Julian and 4 others.

Company Number
12062786
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2019
Age
6 years
Address
Quality Of Life Foundation, C/O Better Space, London, EC1R 3DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALADERUN, Yemi, DE FERRARS GREEN, Christine Anne, FORD, Richard Julian, LANCASTER, Joanne, ROBERTS, David John, WATSON, Kelly, Dr, WHITFIELD, Deborah Katherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY OF LIFE FOUNDATION

QUALITY OF LIFE FOUNDATION is an active company incorporated on 21 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUALITY OF LIFE FOUNDATION was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12062786

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

QUALITY OF LIFE FOUNDATION LIMITED
From: 21 June 2019To: 27 January 2021
Contact
Address

Quality Of Life Foundation, C/O Better Space 127 Farringdon Road London, EC1R 3DA,

Previous Addresses

C/O Drmm 148 Tooley Street London SE1 2TU England
From: 21 June 2019To: 10 February 2025
Timeline

40 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ALADERUN, Yemi

Active
127 Farringdon Road, LondonEC1R 3DA
Born November 1985
Director
Appointed 24 Sept 2024

DE FERRARS GREEN, Christine Anne

Active
127 Farringdon Road, LondonEC1R 3DA
Born May 1964
Director
Appointed 24 Sept 2024

FORD, Richard Julian

Active
127 Farringdon Road, LondonEC1R 3DA
Born October 1977
Director
Appointed 05 Aug 2024

LANCASTER, Joanne

Active
127 Farringdon Road, LondonEC1R 3DA
Born September 1964
Director
Appointed 21 Apr 2023

ROBERTS, David John

Active
127 Farringdon Road, LondonEC1R 3DA
Born May 1963
Director
Appointed 21 Apr 2023

WATSON, Kelly, Dr

Active
127 Farringdon Road, LondonEC1R 3DA
Born October 1987
Director
Appointed 21 Apr 2023

WHITFIELD, Deborah Katherine

Active
127 Farringdon Road, LondonEC1R 3DA
Born April 1979
Director
Appointed 21 Apr 2023

ALKER, John William

Resigned
127 Farringdon Road, LondonEC1R 3DA
Born September 1979
Director
Appointed 24 Sept 2024
Resigned 10 Jul 2025

ALKER, John William

Resigned
148 Tooley Street, LondonSE1 2TU
Born September 1979
Director
Appointed 05 Jul 2021
Resigned 09 Sept 2024

ALÁDÉRUN, Yemi

Resigned
148 Tooley Street, LondonSE1 2TU
Born November 1985
Director
Appointed 21 Apr 2023
Resigned 09 Sept 2024

ANDREWS, Shaun Peter

Resigned
127 Farringdon Road, LondonEC1R 3DA
Born November 1970
Director
Appointed 03 Nov 2025
Resigned 16 Dec 2025

ANSTEAD, Jonathan Eric

Resigned
127 Farringdon Road, LondonEC1R 3DA
Born December 1978
Director
Appointed 24 Sept 2024
Resigned 10 Jul 2025

ANSTEAD, Jonathan Eric

Resigned
148 Tooley Street, LondonSE1 2TU
Born December 1978
Director
Appointed 13 Jan 2020
Resigned 09 Sept 2024

CADMAN, Deborah Ann

Resigned
148 Tooley Street, LondonSE1 2TU
Born February 1963
Director
Appointed 05 Jul 2021
Resigned 20 Apr 2023

CHANG, Michael

Resigned
148 Tooley Street, LondonSE1 2TU
Born September 1980
Director
Appointed 15 Sept 2021
Resigned 08 Feb 2024

DE FERRARS GREEN, Christine Anne

Resigned
148 Tooley Street, LondonSE1 2TU
Born May 1964
Director
Appointed 21 Apr 2023
Resigned 09 Sept 2024

FISHER, Rachel

Resigned
127 Farringdon Road, LondonEC1R 3DA
Born November 1978
Director
Appointed 21 Apr 2023
Resigned 10 Jul 2025

GARROD, Anna

Resigned
148 Tooley Street, LondonSE1 2TU
Born October 1984
Director
Appointed 01 Oct 2021
Resigned 12 Sept 2022

LANGDON-PLATT, Catherine

Resigned
127 Farringdon Road, LondonEC1R 3DA
Born March 1990
Director
Appointed 20 Apr 2023
Resigned 10 Jul 2025

LONG, Li Li

Resigned
148 Tooley Street, LondonSE1 2TU
Born September 1973
Director
Appointed 15 Sept 2021
Resigned 09 Feb 2023

MORGAN, Matthew George Temperley

Resigned
148 Tooley Street, LondonSE1 2TU
Born December 1971
Director
Appointed 21 Jun 2019
Resigned 10 Dec 2021

MORGAN, Sadie Anna

Resigned
148 Tooley Street, LondonSE1 2TU
Born February 1969
Director
Appointed 21 Jun 2019
Resigned 08 Jul 2022

SAMUEL, Flora, Professor

Resigned
148 Tooley Street, LondonSE1 2TU
Born November 1963
Director
Appointed 05 Jul 2021
Resigned 10 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Ms Sadie Anna Morgan

Ceased
148 Tooley Street, LondonSE1 2TU
Born February 1969

Nature of Control

Significant influence or control
Notified 21 Jun 2019
Ceased 08 Jul 2022

Mr Matthew George Temperley Morgan

Ceased
148 Tooley Street, LondonSE1 2TU
Born December 1971

Nature of Control

Significant influence or control
Notified 21 Jun 2019
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2022
CC04CC04
Memorandum Articles
9 April 2022
MAMA
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Resolution
26 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2021
CC04CC04
Memorandum Articles
26 April 2021
MAMA
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Incorporation Company
21 June 2019
NEWINCIncorporation