NEW LEAF HEALTHCARE LIMITED

06495027
DUNCAN HOUSE 14 DUNCAN STREET LEEDS UNITED KINGDOM LS1 6DL

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 8 Buy now
15 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2024 officers Termination of appointment of director (Martyn Anthony Leese) 1 Buy now
15 May 2024 officers Termination of appointment of secretary (Martyn Anthony Leese) 1 Buy now
07 May 2024 officers Change of particulars for director (Nicola Stapleton) 2 Buy now
01 May 2024 officers Appointment of director (Nicola Stapleton) 2 Buy now
01 May 2024 officers Appointment of director (Suzanne Chandler) 2 Buy now
04 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2024 officers Change of particulars for secretary (Mr Martyn Anthony Leese) 1 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Martyn Anthony Leese) 2 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2022 accounts Annual Accounts 9 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2021 accounts Annual Accounts 9 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 9 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2019 accounts Annual Accounts 9 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2018 accounts Annual Accounts 9 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 accounts Annual Accounts 9 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 8 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 8 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
29 Jun 2014 accounts Annual Accounts 8 Buy now
08 Feb 2014 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
09 Feb 2013 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 officers Termination of appointment of director (Clive Hay-Smith) 1 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 8 Buy now
20 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Clive Hay-Smith) 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from gray court 99 saltergate chesterfield derbyshire S40 1LD 2 Buy now
18 Aug 2009 change-of-name Certificate Change Of Name Company 14 Buy now
21 Jul 2009 officers Appointment terminated secretary clive hay-smith 1 Buy now
21 Jul 2009 officers Appointment terminated director brmco directors LIMITED 1 Buy now
21 Jul 2009 officers Appointment terminated secretary brmco secretaries LIMITED 1 Buy now
24 Jun 2009 capital Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
13 May 2009 officers Director and secretary appointed martyn anthony leese 2 Buy now
13 May 2009 officers Director and secretary appointed clive hay-smith 3 Buy now
13 Apr 2009 accounts Annual Accounts 1 Buy now
13 Apr 2009 annual-return Return made up to 06/03/09; full list of members 5 Buy now
06 Feb 2008 incorporation Incorporation Company 18 Buy now