About

Registered Number: 05684654
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, W Midlands, DY8 1LU

 

New Leaf Health Ltd was registered on 23 January 2006 and has its registered office in W Midlands, it's status is listed as "Active". The current directors of New Leaf Health Ltd are listed as Olding, Ruth, Lee - O'neil, Andrew at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE - O'NEIL, Andrew 25 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
OLDING, Ruth 23 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 January 2019
PSC04 - N/A 09 January 2019
CH01 - Change of particulars for director 09 January 2019
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 18 December 2018
CH03 - Change of particulars for secretary 18 December 2018
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 December 2015
SH01 - Return of Allotment of shares 29 October 2015
SH01 - Return of Allotment of shares 08 May 2015
RESOLUTIONS - N/A 24 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2015
SH08 - Notice of name or other designation of class of shares 24 April 2015
CC04 - Statement of companies objects 24 April 2015
CH01 - Change of particulars for director 10 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 November 2011
AA01 - Change of accounting reference date 18 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 05 December 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 25 February 2008
AAMD - Amended Accounts 11 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.