UKBizDB.co.uk

NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
119 Seawinnings Way, South Shields, NE33 3NS

Director05 March 2008Active
The Coop Building, Whitehouse Road, Hendon, Sunderland, United Kingdom, SR2 8AH

Director01 March 2019Active
1 Church View, Earsdon, Whitley Bay, NE25 9LP

Secretary05 March 2008Active
113 Dykelands Road, Sunderland, SR6 8DX

Director05 March 2008Active
5 Tynemouth Way, Heaton, NE6 2RZ

Director04 May 2009Active
1 Church View, Earsdon, Whitley Bay, NE25 9LP

Director05 March 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.