Company NameNew Leaf New Life Business Solutions Cic
DirectorsLinda Rose Rutter and Edith Lynn Summerside
Company StatusActive
Company Number06524068
CategoryCommunity Interest Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address119 Seawinnings Way
South Shields
NE33 3NS
Director NameMrs Edith Lynn Summerside
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coop Building Whitehouse Road
Hendon
Sunderland
SR2 8AH
Director NameMr Robert Gordon Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Director NameMr Andrew Nigel Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address113 Dykelands Road
Sunderland
Tyne & Wear
SR6 8DX
Secretary NameMr Robert Gordon Webb
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Director NameMs Janine Annie Ogilvie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 April 2010)
RoleHealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Tynemouth Way
Heaton
Tyne & Wear
NE6 2RZ

Location

Registered AddressThe Coop Building Whitehouse Road
Hendon
Sunderland
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£43,201
Gross Profit£43,201
Net Worth-£1,047
Cash£10,000
Current Liabilities£26,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2012Delivered on: 18 May 2012
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Social Enterprise Loan Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
14 June 2019Termination of appointment of Andrew Nigel Cox as a director on 14 June 2019 (1 page)
9 May 2019Registered office address changed from Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL United Kingdom to The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH on 9 May 2019 (1 page)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 March 2019Appointment of Edith Lynn Summerside as a director on 1 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
13 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
31 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
24 December 2015Registered office address changed from Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB to Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB to Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL on 24 December 2015 (1 page)
10 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
10 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
10 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
26 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
5 June 2013Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page)
22 April 2013Amended accounts made up to 31 March 2012 (13 pages)
22 April 2013Amended accounts made up to 31 March 2012 (13 pages)
4 April 2013Annual return made up to 5 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 5 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 5 March 2013 no member list (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (3 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (3 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (3 pages)
2 February 2012Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page)
17 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
25 October 2011Termination of appointment of Robert Webb as a secretary (1 page)
25 October 2011Termination of appointment of Robert Webb as a secretary (1 page)
17 October 2011Termination of appointment of Robert Webb as a director (1 page)
17 October 2011Termination of appointment of Robert Webb as a director (1 page)
15 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
15 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
10 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
17 February 2011Termination of appointment of Janine Ogilvie as a director (1 page)
17 February 2011Termination of appointment of Janine Ogilvie as a director (1 page)
25 March 2010Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages)
25 March 2010Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page)
25 March 2010Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
25 March 2010Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
25 March 2010Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 May 2009Director appointed janine annie ogilvie (2 pages)
12 May 2009Director appointed janine annie ogilvie (2 pages)
9 April 2009Annual return made up to 06/03/09 (5 pages)
9 April 2009Annual return made up to 06/03/09 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL (1 page)
12 January 2009Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL (1 page)
5 March 2008Incorporation of a Community Interest Company (35 pages)
5 March 2008Incorporation of a Community Interest Company (35 pages)