Background WavePink WaveYellow Wave

NEW LEAF SUPPORT LIMITED (07754800)

NEW LEAF SUPPORT LIMITED (07754800) is an active UK company. incorporated on 26 August 2011. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEW LEAF SUPPORT LIMITED has been registered for 14 years. Current directors include BOURNE, Margaret, CARDWELL, Nicola, REARDON, Hasmita and 1 others.

Company Number
07754800
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2011
Age
14 years
Address
Studio 1 Murston Heart, Sittingbourne, ME10 3TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOURNE, Margaret, CARDWELL, Nicola, REARDON, Hasmita, WILLIAMS, Aisha
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LEAF SUPPORT LIMITED

NEW LEAF SUPPORT LIMITED is an active company incorporated on 26 August 2011 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEW LEAF SUPPORT LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07754800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 26 August 2011

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Studio 1 Murston Heart Stadium Way, Murston Sittingbourne, ME10 3TW,

Previous Addresses

13a Canterbury Road Sittingbourne Kent ME10 4SG England
From: 26 August 2020To: 18 March 2026
The Oast Suite 4D 62 Bell Road Sittingbourne Kent ME10 4HE England
From: 16 April 2020To: 26 August 2020
13a Canterbury Road Sittingbourne Kent ME10 4SG
From: 26 August 2011To: 16 April 2020
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BOURNE, Margaret

Active
Murston Heart, SittingbourneME10 3TW
Born August 1956
Director
Appointed 13 Jun 2024

CARDWELL, Nicola

Active
Murston Heart, SittingbourneME10 3TW
Born January 1973
Director
Appointed 22 Mar 2021

REARDON, Hasmita

Active
Canterbury Road, KentME10 4SG
Born June 1963
Director
Appointed 26 Aug 2011

WILLIAMS, Aisha

Active
Murston Heart, SittingbourneME10 3TW
Born April 1989
Director
Appointed 01 Jul 2024

EMSLIE, Celia

Resigned
Canterbury Road, KentME10 4SG
Secretary
Appointed 26 Aug 2011
Resigned 15 Jan 2015

AHLUWALIA, Harmit

Resigned
Canterbury Road, SittingbourneME10 4SG
Born June 1976
Director
Appointed 12 Dec 2019
Resigned 18 Aug 2022

BAKER, Sarah Elizabeth

Resigned
Canterbury Road, SittingbourneME10 4SG
Born September 1971
Director
Appointed 19 Jun 2024
Resigned 03 Mar 2026

BARNES, Susan Caroline

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born April 1964
Director
Appointed 01 Dec 2012
Resigned 31 Jan 2016

BARTON, Janet

Resigned
Canterbury Road, SittingbourneME10 4SG
Born May 1951
Director
Appointed 29 Jan 2024
Resigned 25 Nov 2024

BIGGS, John Graham

Resigned
Canterbury Road, SittingbourneME10 4SG
Born May 1953
Director
Appointed 13 Sept 2023
Resigned 23 Sept 2024

BOSWORTH, Joella Muriel

Resigned
Canterbury Road, SittingbourneME10 4SG
Born October 1984
Director
Appointed 23 Aug 2019
Resigned 10 Aug 2022

BUTLER, Alexandra

Resigned
Canterbury Road, SittingbourneME10 4SG
Born December 1981
Director
Appointed 11 Nov 2019
Resigned 20 Oct 2020

CARLEY, Steve Paul

Resigned
Canterbury Road, SittingbourneME10 4SG
Born December 1964
Director
Appointed 26 Oct 2020
Resigned 16 Sept 2022

CHAPPELL, Ian

Resigned
Canterbury Road, SittingbourneME10 4SG
Born July 1960
Director
Appointed 22 Mar 2021
Resigned 19 Mar 2024

ELLUL, Nicola Jane

Resigned
Canterbury Road, SittingbourneME10 4SG
Born November 1980
Director
Appointed 14 May 2024
Resigned 16 Mar 2026

EMSLIE, Celia Frances

Resigned
Canterbury Road, KentME10 4SG
Born January 1967
Director
Appointed 01 Aug 2012
Resigned 15 Jan 2015

HINES, Nina

Resigned
Canterbury Road, SittingbourneME10 4SG
Born March 1971
Director
Appointed 20 Oct 2020
Resigned 11 Apr 2023

MBEWE, Chikondi

Resigned
Canterbury Road, SittingbourneME10 4SG
Born October 1979
Director
Appointed 01 Mar 2017
Resigned 27 Nov 2019

MILLER, Penelope Jane

Resigned
Suite 4d, SittingbourneME10 4HE
Born May 1966
Director
Appointed 10 Oct 2019
Resigned 28 Jul 2020

NORTH, Thelma Margaret

Resigned
Canterbury Road, SittingbourneME10 4SG
Born July 1941
Director
Appointed 01 Jul 2023
Resigned 18 Jun 2024

PURCELL, Katie Jane

Resigned
Canterbury Road, KentME10 4SG
Born April 1983
Director
Appointed 01 Jan 2017
Resigned 13 Feb 2020

RAYNER, Clair Louise

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born May 1976
Director
Appointed 01 Dec 2012
Resigned 04 Sept 2017

SHEPPARD, Naomi Clare

Resigned
Maidstone Road, GillinghamME8 0DH
Born November 1981
Director
Appointed 25 May 2016
Resigned 15 Jul 2019

SHEPPARD, Roxanne Julie Nicola

Resigned
Canterbury Road, SittingbourneME10 4SG
Born December 1966
Director
Appointed 01 Jan 2017
Resigned 14 Aug 2023

WALSHAW, Amanda Jane

Resigned
Canterbury Road, KentME10 4SG
Born October 1960
Director
Appointed 01 Jan 2017
Resigned 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 August 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Move Registers To Sail Company
29 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Resolution
6 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Memorandum Articles
15 February 2012
MEM/ARTSMEM/ARTS
Resolution
15 February 2012
RESOLUTIONSResolutions
Incorporation Company
26 August 2011
NEWINCIncorporation