Background WavePink WaveYellow Wave

WHITE LEAF SUPPORT LTD (06956408)

WHITE LEAF SUPPORT LTD (06956408) is an active UK company. incorporated on 8 July 2009. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WHITE LEAF SUPPORT LTD has been registered for 16 years. Current directors include BLAND, Errol, TAYLOR, Kelly Louise, WHYMARK, William Roy.

Company Number
06956408
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Unit 1 Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BLAND, Errol, TAYLOR, Kelly Louise, WHYMARK, William Roy
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE LEAF SUPPORT LTD

WHITE LEAF SUPPORT LTD is an active company incorporated on 8 July 2009 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WHITE LEAF SUPPORT LTD was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

06956408

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WHITE LEAF CARE LTD
From: 8 July 2009To: 11 November 2015
Contact
Address

Unit 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Previous Addresses

12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 6 August 2010To: 5 December 2013
12 Traedaway Business Center Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 8 July 2009To: 6 August 2010
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 11
Funding Round
Jan 12
Director Joined
Sept 13
Funding Round
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Oct 17
Director Joined
May 19
Director Left
May 19
Capital Update
Jan 20
Loan Cleared
Jun 21
Funding Round
Oct 21
Director Joined
Mar 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Capital Update
Nov 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLAND, Errol

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 13 Jul 2009

TAYLOR, Kelly Louise

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born January 1976
Director
Appointed 07 Jan 2019

WHYMARK, William Roy

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022

BLACKMORE, Gary William

Resigned
Treadaway Business Centre, High WycombeHP10 9RS
Born March 1972
Director
Appointed 01 Jul 2013
Resigned 12 Jan 2015

BLACKMORE, Gary William

Resigned
Western Avenue, Henley-On-ThamesRG9 1JP
Born March 1972
Director
Appointed 13 Jul 2009
Resigned 04 Aug 2011

MCDOWELL, Christopher John

Resigned
Alcot Close, CrowthorneRG45 7NE
Born November 1948
Director
Appointed 08 Jul 2009
Resigned 13 Jul 2009

SCRIVENER, Trudi Jane

Resigned
Cole Heath Bottom, Princes RisboroughHP27 0SZ
Born May 1969
Director
Appointed 13 Nov 2016
Resigned 31 Jan 2019

TOGSVERD, Mikkel

Resigned
Coleheath Bottom, Princes RisboroughHP27 0SZ
Born May 1973
Director
Appointed 12 Jan 2015
Resigned 13 Nov 2016

Persons with significant control

1

Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 November 2025
SH19Statement of Capital
Legacy
4 November 2025
CAP-SSCAP-SS
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Resolution
2 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2016
CC04CC04
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Legacy
25 August 2011
MG01MG01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
16 July 2010
MG01MG01
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
287Change of Registered Office
Incorporation Company
8 July 2009
NEWINCIncorporation