About

Registered Number: 02438028
Date of Incorporation: 31/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 8 Clemens Street, Leamington Spa, Warwickshire, CV31 2DL,

 

Quality of Life Charitable Trust was setup in 1989, it's status at Companies House is "Dissolved". There are 10 directors listed as Dimmelow, Kevin Louis, Kinoulty, Mary, Martin, Kathleen Ann, Clarke, Joseph, Duncombe, Douglas Alan Ivan, Newbold, Gail, Arnold, Keith Appleby, Rt Rev, Bath, Hilary Claire, Potter, Elizabeth Anne, Orbit Charitable Trust for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINOULTY, Mary 05 June 2015 - 1
MARTIN, Kathleen Ann 28 November 2011 - 1
ARNOLD, Keith Appleby, Rt Rev 24 November 1996 03 July 2009 1
BATH, Hilary Claire 28 January 2017 04 July 2018 1
POTTER, Elizabeth Anne 01 June 2012 31 October 2013 1
ORBIT CHARITABLE TRUST 14 March 2003 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DIMMELOW, Kevin Louis 16 June 2016 - 1
CLARKE, Joseph 09 April 2010 16 June 2016 1
DUNCOMBE, Douglas Alan Ivan N/A 27 March 1992 1
NEWBOLD, Gail 01 June 2002 14 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
PSC01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
CS01 - N/A 30 January 2019
PSC09 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 29 December 2017
CS01 - N/A 28 January 2017
AP01 - Appointment of director 28 January 2017
AA01 - Change of accounting reference date 28 January 2017
AP01 - Appointment of director 16 June 2016
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AD01 - Change of registered office address 14 June 2016
TM01 - Termination of appointment of director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 28 December 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 19 June 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
TM01 - Termination of appointment of director 29 December 2014
CERTNM - Change of name certificate 17 June 2014
MISC - Miscellaneous document 17 June 2014
AP01 - Appointment of director 02 June 2014
NM03 - Notice confirming satisfaction of the resolution for the change of name 22 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
RESOLUTIONS - N/A 17 December 2013
CONNOT - N/A 17 December 2013
TM01 - Termination of appointment of director 14 November 2013
CH01 - Change of particulars for director 11 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 02 October 2012
RESOLUTIONS - N/A 22 June 2012
CC04 - Statement of companies objects 22 June 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP02 - Appointment of corporate director 12 January 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 26 April 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 31 October 2003
CERTNM - Change of name certificate 30 September 2003
AA - Annual Accounts 19 September 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 13 April 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 30 November 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 05 June 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 January 1996
363s - Annual Return 11 January 1996
363s - Annual Return 30 December 1994
AA - Annual Accounts 23 November 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 08 December 1992
288 - N/A 07 May 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 07 February 1992
MEM/ARTS - N/A 30 January 1992
AA - Annual Accounts 11 June 1991
288 - N/A 30 October 1990
CERTNM - Change of name certificate 08 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.