Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NE LIFESTYLES LIMITED
Company Information for

NE LIFESTYLES LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
06330418
Private Limited Company
Active

Company Overview

About Ne Lifestyles Ltd
NE LIFESTYLES LIMITED was founded on 2007-08-01 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Ne Lifestyles Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NE LIFESTYLES LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in B45
 
Previous Names
EMBRACE LIFESTYLES (NE) LIMITED25/08/2016
EUROPEAN LIFESTYLES (NE) LIMITED12/06/2015
EUROPEAN LIFESTYLES (NEW FOREST) LIMITED03/06/2010
Filing Information
Company Number 06330418
Company ID Number 06330418
Date formed 2007-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 12:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NE LIFESTYLES LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NE LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2016-08-22 2018-01-31
ROBERT JOHN HARVEY
Director 2016-08-22 2018-01-31
EJAZ MAHMUD NABI
Director 2016-08-22 2018-01-31
PATRICIA LESLEY LEE
Director 2014-10-22 2016-08-22
DAVID LINDSAY MANSON
Director 2012-03-15 2016-08-22
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2007-08-01 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2007-08-01 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ABERGAN REED NOMINEES LIMITED
Company Secretary 2007-08-01 2007-08-02
ABERGAN REED LIMITED
Director 2007-08-01 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER DOYLE SUPPORTED LIVING UK LIMITED Director 2018-03-28 CURRENT 2009-02-10 Active
KEVAN-PETER DOYLE MYLIFE SUPPORTED LIVING LIMITED Director 2018-03-28 CURRENT 2014-03-03 Active
KEVAN-PETER DOYLE WESTCOUNTRY CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
KEVAN-PETER DOYLE PEGASUS MEDICAL LIMITED Director 2018-01-31 CURRENT 2009-09-08 Active
KEVAN-PETER DOYLE ACG HOLDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE ACG BIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-18 Active
KEVAN-PETER DOYLE BROWNBILL ASSOCIATES LIMITED Director 2018-01-31 CURRENT 1999-07-12 Active
KEVAN-PETER DOYLE CARING 4 U (UK) LIMITED Director 2018-01-31 CURRENT 2003-01-16 Active
KEVAN-PETER DOYLE COMMUNICARE (GB) LIMITED Director 2018-01-31 CURRENT 2003-01-24 Active
KEVAN-PETER DOYLE ANGLIA CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2003-07-10 Active
KEVAN-PETER DOYLE J S PARKER LIMITED Director 2018-01-31 CURRENT 2004-06-02 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-01-31 CURRENT 2004-06-14 Active
KEVAN-PETER DOYLE 1ST CARE NURSING LIMITED Director 2018-01-31 CURRENT 2004-10-07 Active
KEVAN-PETER DOYLE KINGLY CARE PARTNERSHIP LIMITED Director 2018-01-31 CURRENT 2006-09-27 Active
KEVAN-PETER DOYLE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-01-31 CURRENT 2007-02-02 Active
KEVAN-PETER DOYLE MULTIHEALTH LIMITED Director 2018-01-31 CURRENT 2010-04-27 Active
KEVAN-PETER DOYLE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE STAFF MANAGEMENT LIMITED Director 2018-05-15 CURRENT 1986-02-27 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-13Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-13Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-13Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-13Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-09-15CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR SHARON CHRYSTAL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CHRYSTAL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-01AP01DIRECTOR APPOINTED SHARON CHRYSTAL
2018-12-28AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-26TM01Termination of appointment of a director
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180009
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180009
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-28AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180009
2018-02-20PSC05Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180008
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180007
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180006
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-05AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-05AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-05AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-05AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 SUFFOLK WAY 2ND FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL ENGLAND
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ASSISTANCE FINANCE LIMITED
2017-08-14PSC07CESSATION OF EMBRACE LIFESTYLES (A) LTD (04954960 AS A PSC
2017-06-14AA01PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180008
2017-05-04AA30/06/16 TOTAL EXEMPTION FULL
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180007
2016-09-15AUDAUDITOR'S RESIGNATION
2016-09-06RES01ADOPT ARTICLES 22/08/2016
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180006
2016-08-25RES15CHANGE OF NAME 22/08/2016
2016-08-25CERTNMCOMPANY NAME CHANGED EMBRACE LIFESTYLES (NE) LIMITED CERTIFICATE ISSUED ON 25/08/16
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2016-08-23AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-08-23AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-08-23AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUILDING, PARKLANDS RUBERY BIRMINGHAM B45 9PZ
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180005
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063304180004
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180005
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08AR0101/08/15 FULL LIST
2015-06-12RES15CHANGE OF NAME 12/06/2015
2015-06-12CERTNMCOMPANY NAME CHANGED EUROPEAN LIFESTYLES (NE) LIMITED CERTIFICATE ISSUED ON 12/06/15
2015-05-14MEM/ARTSARTICLES OF ASSOCIATION
2015-05-14RES01ALTER ARTICLES 26/03/2015
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063304180004
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0101/08/14 FULL LIST
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13MISCSECTION 519
2013-12-20MISCAUDITORS RESIGNATION SEC 519
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-08-01AR0101/08/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-10AR0101/08/12 FULL LIST
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-09AR0101/08/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-27AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2011-02-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2010-08-11AR0101/08/10 FULL LIST
2010-06-03RES15CHANGE OF NAME 26/05/2010
2010-06-03CERTNMCOMPANY NAME CHANGED EUROPEAN LIFESTYLES (NEW FOREST) LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM C/O EUROPEAN CARE LIMITED 28 WELBECK STREET MARYLEBONE LONDON W1G 8EW
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-08-19363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-11288bSECRETARY RESIGNED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NE LIFESTYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NE LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-10-13 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-08-22 Outstanding HSBC BANK PLC AS THE SECURITY TRUSTEE
2016-01-08 Satisfied BARCLAYS BANK PLC
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2011-04-07 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of NE LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NE LIFESTYLES LIMITED
Trademarks
We have not found any records of NE LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NE LIFESTYLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as NE LIFESTYLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NE LIFESTYLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NE LIFESTYLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NE LIFESTYLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.