This company is commonly known as New Leaf New Life Business Solutions Cic. The company was founded 16 years ago and was given the registration number 06524068. The firm's registered office is in SUNDERLAND. You can find them at The Coop Building Whitehouse Road, Hendon, Sunderland, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC |
---|---|---|
Company Number | : | 06524068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coop Building Whitehouse Road, Hendon, Sunderland, United Kingdom, SR2 8AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119 Seawinnings Way, South Shields, NE33 3NS | Director | 05 March 2008 | Active |
The Coop Building, Whitehouse Road, Hendon, Sunderland, United Kingdom, SR2 8AH | Director | 01 March 2019 | Active |
1 Church View, Earsdon, Whitley Bay, NE25 9LP | Secretary | 05 March 2008 | Active |
113 Dykelands Road, Sunderland, SR6 8DX | Director | 05 March 2008 | Active |
5 Tynemouth Way, Heaton, NE6 2RZ | Director | 04 May 2009 | Active |
1 Church View, Earsdon, Whitley Bay, NE25 9LP | Director | 05 March 2008 | Active |
Edith Lynn Summerside | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coop Building, Whitehouse Road, Sunderland, United Kingdom, SR2 8AH |
Nature of control | : |
|
Mr Andrew Nigel Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Dykelands Road, Sunderland, United Kingdom, SR6 8DX |
Nature of control | : |
|
Linda Rose Rutter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119, Seawinnings Way, South Shields, United Kingdom, NE33 3NS |
Nature of control | : |
|
Ms Linda Rose Rutter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119, Seawinnings Way, South Shields, United Kingdom, NE33 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.