NE LIFESTYLES LIMITED
Overview
Company Name | NE LIFESTYLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06330418 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NE LIFESTYLES LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is NE LIFESTYLES LIMITED located?
Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NE LIFESTYLES LIMITED?
Company Name | From | Until |
---|---|---|
EMBRACE LIFESTYLES (NE) LIMITED | Jun 12, 2015 | Jun 12, 2015 |
EUROPEAN LIFESTYLES (NE) LIMITED | Jun 03, 2010 | Jun 03, 2010 |
EUROPEAN LIFESTYLES (NEW FOREST) LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for NE LIFESTYLES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NE LIFESTYLES LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for NE LIFESTYLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 9 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katy Lineker on Jun 13, 2022 | 2 pages | CH01 | ||
Current accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 7 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of NE LIFESTYLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 310975870001 | ||||
HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | Chief Financial Officer | 272486920001 | ||||
AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | Business Executive | 125206220002 | |||||
KANDELAKI, Katharine Amelia Christabel | Secretary | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | 160345890001 | |||||||
ABERGAN REED NOMINEES LIMITED | Secretary | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326960001 | |||||||
AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 | England | British | Director | 125206220002 | ||||
BOOTY, Stephen Martin | Director | Portsmouth Road KT11 1TF Cobham Munro House England | England | British | Director | 147928010001 | ||||
CHRYSTAL, Sharon | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Managing Director | 254902070001 | ||||
DOYLE, Kevan-Peter Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | Irish | Director | 78237230007 | ||||
HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 240275630001 | ||||
HARVEY, Robert John | Director | Portsmouth Road KT11 1TF Cobham Munro House England | England | British | Director | 197120370001 | ||||
IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 158159010005 | ||||
KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Ceo | 258628920001 | ||||
LEE, Patricia Lesley | Director | 2nd Floor 1 Suffolk Way TN13 1YL Sevenoaks 1 Suffolk Way Kent England | United Kingdom | British | Chief Executive | 192233540001 | ||||
LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 266819660003 | ||||
MANSON, David Lindsay | Director | 2nd Floor 1 Suffolk Way TN13 1YL Sevenoaks 1 Suffolk Way Kent England | United Kingdom | British | Director | 167628190001 | ||||
MONKS, Barry | Director | Portsmouth Road KT11 1TF Cobham Munro House England | Isle Of Man | Irish | Director | 242661300001 | ||||
NABI, Ejaz Mahmud | Director | Portsmouth Road KT11 1TF Cobham Munro House England | United Kingdom | British | Director | 153945720001 | ||||
NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 236197960001 | ||||
NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 236197960001 | ||||
PERRY, David William | Director | Welbeck Street W1G 8EW London 28 | England | British | Director | 33988060002 | ||||
PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 260508920001 | ||||
SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 282588910001 | ||||
SMITH, Albert Edward | Director | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | England | British | Director | 77631340001 | ||||
SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Operating Officer | 259495980001 | ||||
TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Financial Officer | 253786890001 | ||||
TREON, Anoup | Director | Apt 1, Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | Director | 152212470001 | ||||
TREON, Jaynee Sunita | Director | Welbeck Street W1G 8EW London 28 | United Kingdom | British | Director | 42532090004 | ||||
WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Operating Officer | 253721740001 | ||||
ABERGAN REED LIMITED | Director | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326950001 |
Who are the persons with significant control of NE LIFESTYLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active Assistance Finance Limited | Aug 01, 2016 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Embrace Lifestyles (A) Ltd (04954960 | Apr 06, 2016 | Parklands Rednal B45 9PZ Birmingham Two Parklands Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0