Ne Lifestyles Limited SEVENOAKS


Ne Lifestyles started in year 2007 as Private Limited Company with registration number 06330418. The Ne Lifestyles company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL. Since Thursday 25th August 2016 Ne Lifestyles Limited is no longer carrying the name Embrace Lifestyles (ne).

The company has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ne Lifestyles Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330418
Date of Incorporation Wed, 1st Aug 2007
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Sharon C.

Position: Director

Appointed: 20 December 2018

Resigned: 20 December 2021

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Robert H.

Position: Director

Appointed: 22 August 2016

Resigned: 31 January 2018

Ejaz N.

Position: Director

Appointed: 22 August 2016

Resigned: 31 January 2018

Stephen B.

Position: Director

Appointed: 22 August 2016

Resigned: 31 January 2018

Patricia L.

Position: Director

Appointed: 22 October 2014

Resigned: 22 August 2016

Albert S.

Position: Director

Appointed: 15 March 2012

Resigned: 22 October 2014

David M.

Position: Director

Appointed: 15 March 2012

Resigned: 22 August 2016

Jaynee T.

Position: Director

Appointed: 25 May 2011

Resigned: 15 March 2012

Katharine K.

Position: Secretary

Appointed: 25 May 2011

Resigned: 06 September 2013

Pritesh A.

Position: Director

Appointed: 01 December 2010

Resigned: 06 May 2011

David P.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2012

Anoup T.

Position: Director

Appointed: 01 August 2007

Resigned: 15 March 2012

Pritesh A.

Position: Secretary

Appointed: 01 August 2007

Resigned: 06 May 2011

Abergan Reed Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 02 August 2007

Abergan Reed Nominees Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 02 August 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Embrace Lifestyles (A) Ltd (04954960 that entered Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07705208
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Embrace Lifestyles (A) Ltd (04954960

Two Parklands Business Park Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04954960
Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares

Company previous names

Embrace Lifestyles (ne) August 25, 2016
European Lifestyles (ne) June 12, 2015
European Lifestyles (new Forest) June 3, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, July 2023
Free Download (38 pages)

Company search

Advertisements