NE LIFESTYLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNE LIFESTYLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06330418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NE LIFESTYLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBRACE LIFESTYLES (NE) LIMITEDJun 12, 2015Jun 12, 2015
    EUROPEAN LIFESTYLES (NE) LIMITEDJun 03, 2010Jun 03, 2010
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for NE LIFESTYLES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for NE LIFESTYLES LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for NE LIFESTYLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    9 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Katy Lineker on Jun 13, 2022

    2 pagesCH01

    Current accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    7 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of NE LIFESTYLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Executive Officer310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritishChief Financial Officer272486920001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    BritishBusiness Executive125206220002
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160345890001
    ABERGAN REED NOMINEES LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Secretary
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326960001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishDirector125206220002
    BOOTY, Stephen Martin
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    EnglandBritishDirector147928010001
    CHRYSTAL, Sharon
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishManaging Director254902070001
    DOYLE, Kevan-Peter Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomIrishDirector78237230007
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director240275630001
    HARVEY, Robert John
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    EnglandBritishDirector197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector158159010005
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishCeo258628920001
    LEE, Patricia Lesley
    2nd Floor
    1 Suffolk Way
    TN13 1YL Sevenoaks
    1 Suffolk Way
    Kent
    England
    Director
    2nd Floor
    1 Suffolk Way
    TN13 1YL Sevenoaks
    1 Suffolk Way
    Kent
    England
    United KingdomBritishChief Executive192233540001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Financial Officer266819660003
    MANSON, David Lindsay
    2nd Floor
    1 Suffolk Way
    TN13 1YL Sevenoaks
    1 Suffolk Way
    Kent
    England
    Director
    2nd Floor
    1 Suffolk Way
    TN13 1YL Sevenoaks
    1 Suffolk Way
    Kent
    England
    United KingdomBritishDirector167628190001
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrishDirector242661300001
    NABI, Ejaz Mahmud
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    United KingdomBritishDirector153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishInvestor Director236197960001
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishDirector33988060002
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishDirector282588910001
    SMITH, Albert Edward
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    EnglandBritishDirector77631340001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Financial Officer253786890001
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector152212470001
    TREON, Jaynee Sunita
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    United KingdomBritishDirector42532090004
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritishChief Operating Officer253721740001
    ABERGAN REED LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326950001

    Who are the persons with significant control of NE LIFESTYLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Active Assistance Finance Limited
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Aug 01, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Register Of Companies
    Registration Number07705208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Embrace Lifestyles (A) Ltd (04954960
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands Business Park
    England
    Apr 06, 2016
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands Business Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04954960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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