Background WavePink WaveYellow Wave

THENEWLEAFCOMPANY LTD (05739825)

THENEWLEAFCOMPANY LTD (05739825) is an active UK company. incorporated on 13 March 2006. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THENEWLEAFCOMPANY LTD has been registered for 20 years. Current directors include BAKER, Philip, LUCAS, Martin John, NICHOLSON, Christopher.

Company Number
05739825
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
The Factory, Poole, BH12 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Philip, LUCAS, Martin John, NICHOLSON, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THENEWLEAFCOMPANY LTD

THENEWLEAFCOMPANY LTD is an active company incorporated on 13 March 2006 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THENEWLEAFCOMPANY LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05739825

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

SEQUAL SOLUTIONS LIMITED
From: 13 March 2006To: 18 August 2014
Contact
Address

The Factory 14 Alder Hills Poole, BH12 4AS,

Previous Addresses

St Swithuns House 21 Christchurch Road Bournemouth BH1 3NS
From: 13 March 2006To: 29 March 2022
Timeline

38 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jul 13
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Jun 20
Director Left
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BAKER, Philip

Active
14 Alder Hills, PooleBH12 4AS
Born July 1966
Director
Appointed 26 Feb 2026

LUCAS, Martin John

Active
14 Alder Hills, PooleBH12 4AS
Born February 1965
Director
Appointed 10 Nov 2022

NICHOLSON, Christopher

Active
14 Alder Hills, PooleBH12 4AS
Born April 1958
Director
Appointed 01 Apr 2024

FRASER, Stephen John

Resigned
St Swithuns House, BournemouthBH1 3NS
Secretary
Appointed 28 Apr 2008
Resigned 13 Jun 2012

HANCOCK, Martin Derek

Resigned
32 Alyth Road, BournemouthBH3 7DG
Secretary
Appointed 13 Mar 2006
Resigned 28 Apr 2008

CHETWOOD, Nick

Resigned
St Swithuns House, BournemouthBH1 3NS
Born May 1978
Director
Appointed 17 Apr 2015
Resigned 18 Mar 2021

CLEVETT, Alan George

Resigned
St Swithuns House, BournemouthBH1 3NS
Born May 1945
Director
Appointed 25 Sept 2014
Resigned 03 Mar 2016

DAY, Des

Resigned
St Swithuns House, BournemouthBH1 3NS
Born March 1967
Director
Appointed 20 Sept 2019
Resigned 17 May 2021

EXON, Graham Arthur

Resigned
6 Talbot Avenue, BournemouthBH3 7HU
Born February 1946
Director
Appointed 25 May 2006
Resigned 01 Mar 2014

FRASER, Stephen John

Resigned
St Swithuns House, BournemouthBH1 3NS
Born August 1965
Director
Appointed 28 Apr 2008
Resigned 13 Jun 2012

HANCOCK, Martin Derek

Resigned
32 Alyth Road, BournemouthBH3 7DG
Born June 1956
Director
Appointed 25 May 2006
Resigned 24 Jun 2020

HOUSE, Rebecca

Resigned
St Swithuns House, BournemouthBH1 3NS
Born July 1955
Director
Appointed 23 Mar 2015
Resigned 21 Sept 2015

HOYLE, Peter Wesley

Resigned
St Swithuns House, BournemouthBH1 3NS
Born March 1949
Director
Appointed 28 Apr 2010
Resigned 21 Oct 2015

KARATAS OZKAN, Mine, Dr

Resigned
Boston Place, SouthamptonSO17 2LD
Born September 1975
Director
Appointed 25 Feb 2009
Resigned 10 Jun 2013

KEGG, Peter William

Resigned
52 Belle Vue Road, BournemouthBH6 3DT
Born April 1942
Director
Appointed 25 May 2006
Resigned 28 Apr 2008

KING-UNDERWOOD, Roy

Resigned
St Swithuns House, BournemouthBH1 3NS
Born August 1949
Director
Appointed 21 Dec 2011
Resigned 03 Oct 2016

LACEY, Richard David John

Resigned
67 Moriconium Quay, PooleBH15 4QP
Born May 1947
Director
Appointed 25 May 2006
Resigned 23 Oct 2008

LEIGH, Julie

Resigned
14 Alder Hills, PooleBH12 4AS
Born July 1953
Director
Appointed 18 Mar 2021
Resigned 10 Nov 2022

LEIGH, Julie

Resigned
St Swithuns House, BournemouthBH1 3NS
Born July 1953
Director
Appointed 18 Nov 2015
Resigned 08 Aug 2018

LOCK, Ian George

Resigned
St Swithuns House, BournemouthBH1 3NS
Born June 1942
Director
Appointed 10 Feb 2016
Resigned 18 Mar 2021

MANVILLE, Graham

Resigned
91 Firs Drive, SouthamptonSO30 4QQ
Born December 1966
Director
Appointed 26 May 2006
Resigned 09 Feb 2012

MYERS, Patrick

Resigned
St Swithuns House, BournemouthBH1 3NS
Born July 1958
Director
Appointed 25 Sept 2014
Resigned 15 Jan 2016

O'NEILL, Dee

Resigned
14 Alder Hills, PooleBH12 4AS
Born January 1964
Director
Appointed 01 Mar 2017
Resigned 10 Nov 2022

SLADE, Martin George

Resigned
5 Rushford Warren, ChristchurchBH23 3NY
Born March 1954
Director
Appointed 25 May 2006
Resigned 29 Aug 2014

SMITH, Gillian Susan

Resigned
St Swithuns House, BournemouthBH1 3NS
Born October 1957
Director
Appointed 25 Sept 2014
Resigned 07 Sept 2020

TREVETT, Adrian John

Resigned
St Swithuns House, BournemouthBH1 3NS
Born December 1967
Director
Appointed 19 Oct 2011
Resigned 12 Jan 2017

WOOD, Michael Francis

Resigned
14 Alder Hills, PooleBH12 4AS
Born April 1964
Director
Appointed 10 Nov 2022
Resigned 31 Mar 2024

BOURNEMOUTH CHURCHES HOUSING ASSOCIATION

Resigned
St Swithuns House, BournemouthBH1 3NS
Corporate director
Appointed 13 Mar 2006
Resigned 25 May 2006
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Resolution
1 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Auditors Resignation Company
12 February 2014
AUDAUD
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
353353
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation