Background WavePink WaveYellow Wave

NEW ROOTS LIMITED (03199738)

NEW ROOTS LIMITED (03199738) is an active UK company. incorporated on 16 May 1996. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NEW ROOTS LIMITED has been registered for 29 years. Current directors include BENNETT, Dominic Jon, CUNNINGHAM, Bentley, FOLEY, Kate and 1 others.

Company Number
03199738
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1996
Age
29 years
Address
Quayside Tower, Birmingham, B1 2HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BENNETT, Dominic Jon, CUNNINGHAM, Bentley, FOLEY, Kate, GOODWIN, Raymond
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ROOTS LIMITED

NEW ROOTS LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NEW ROOTS LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03199738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Quayside Tower Broad Street Birmingham, B1 2HF,

Previous Addresses

369 City Road Edgbaston Birmingham B16 0NB
From: 16 May 1996To: 20 May 2022
Timeline

27 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
May 96
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Left
May 17
Director Left
May 17
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
May 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BENNETT, Dominic Jon

Active
252-260 Broad Street, BirminghamB1 2HF
Born January 1971
Director
Appointed 01 Dec 2022

CUNNINGHAM, Bentley

Active
Broad Street, BirminghamB1 2HF
Born March 1945
Director
Appointed 18 Oct 2023

FOLEY, Kate

Active
Broad Street, BirminghamB1 2HF
Born September 1962
Director
Appointed 25 Oct 2023

GOODWIN, Raymond

Active
Broad Street, BirminghamB1 2HF
Born September 1969
Director
Appointed 20 Apr 2019

PHILLIPS, Janine Ruth

Resigned
369 City Road, BirminghamB16 0NB
Secretary
Appointed 16 May 1996
Resigned 06 Nov 2014

BAKER, John Paul Ronald

Resigned
Dinthill, TelfordTF3 2DT
Born February 1975
Director
Appointed 11 May 2019
Resigned 27 Nov 2019

CUSACK, David Gerard

Resigned
Broad Street, BirminghamB1 2HF
Born April 1962
Director
Appointed 24 Aug 2019
Resigned 25 Jan 2023

GALLEN, Christopher Colm

Resigned
Broad Street, BirminghamB1 2HF
Born September 1956
Director
Appointed 24 Aug 2019
Resigned 21 Sept 2022

GORDON, Patrick John

Resigned
369 City Road, BirminghamB16 0NB
Born July 1947
Director
Appointed 14 Sept 1998
Resigned 12 Aug 2014

HIRST, Lynette Joy

Resigned
City Road, BirminghamB16 0NB
Born November 1958
Director
Appointed 10 Jul 2020
Resigned 27 May 2021

HOWELL, Andrew

Resigned
369 City Road, BirminghamB16 0NB
Born April 1957
Director
Appointed 15 Jun 2015
Resigned 27 Oct 2021

JONES, June Mary

Resigned
47 Summerfield Crescent, BirminghamB16 0EN
Born June 1933
Director
Appointed 16 May 1996
Resigned 12 Mar 1998

LEVERMORE, Martin Leslie

Resigned
Broad Street, BirminghamB1 2HF
Born January 1962
Director
Appointed 27 Aug 2020
Resigned 16 Aug 2023

MCDONALD, Shaun

Resigned
369 City Road, BirminghamB16 0NB
Born September 1968
Director
Appointed 12 Jul 2013
Resigned 05 Dec 2019

MCQUAY, John Albert

Resigned
369 City Road, BirminghamB16 0NB
Born January 1944
Director
Appointed 06 Nov 2014
Resigned 20 Apr 2017

MONE, Christopher

Resigned
369 City Road, BirminghamB16 0NB
Born July 1964
Director
Appointed 16 May 1996
Resigned 12 Jul 2013

MONE, June

Resigned
369 City Road, BirminghamB16 0NB
Born June 1943
Director
Appointed 16 May 1996
Resigned 20 Apr 2017

NISAR, Anne Elizabeth

Resigned
311 Hagley Road Edward Court, BirminghamB16 9LQ
Born August 1939
Director
Appointed 16 May 1996
Resigned 13 Apr 1998

PARIKH, Akshay

Resigned
20 Jervis Crescent, Sutton ColdfieldB74 4PW
Born October 1958
Director
Appointed 16 May 1996
Resigned 31 Jan 2001

PHILLIPS, Janine Ruth

Resigned
369 City Road, BirminghamB16 0NB
Born September 1956
Director
Appointed 16 May 1996
Resigned 14 Nov 2015

SIMMS, Arlene

Resigned
52 Billingsley Road, BirminghamB26 2ED
Born December 1952
Director
Appointed 01 Jan 1999
Resigned 16 May 2006

TITCHEN, Esther Louise

Resigned
Barclay Road, SmethwickB67 5JY
Born April 1979
Director
Appointed 12 Jul 2013
Resigned 31 May 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Removal Company As Social Landlord
31 January 2022
HC02HC02
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Registration Company As Social Landlord
20 November 2014
HC01HC01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Auditors Resignation Company
15 November 2006
AUDAUD
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
287Change of Registered Office
Legacy
29 January 1999
287Change of Registered Office
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
225(1)225(1)
Resolution
29 May 1996
RESOLUTIONSResolutions
Incorporation Company
16 May 1996
NEWINCIncorporation