White Leaf Support Ltd

DataGardener
white leaf support ltd
live
Small

White Leaf Support Ltd

06956408Private Limited With Share Capital

Unit 1, Lancaster Court, Coronation Road, High Wycombe, HP123TD
Incorporated

08/07/2009

Company Age

16 years

Directors

3

Employees

105

SIC Code

87900

Risk

low risk

Company Overview

Registration, classification & business activity

White Leaf Support Ltd (06956408) is a private limited with share capital incorporated on 08/07/2009 (16 years old) and registered in high wycombe, HP123TD. The company operates under SIC code 87900 - other residential care activities n.e.c..

Our values :together - we can count on each other encourage/empower - we provide support to develop each persons confidence in their skills and abilities accountable - we own itmotivate - we support people to achieve their goals and aspirations. we are a team!

Private Limited With Share Capital
SIC: 87900
Small
Incorporated 08/07/2009
HP123TD
105 employees

Financial Overview

Total Assets

£2.80M

Liabilities

£1.33M

Net Assets

£1.47M

Est. Turnover

£3.44M

AI Estimated
Unreported
Cash

£375

Key Metrics

105

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-11-2025
Legacy
Category:Insolvency
Date:04-11-2025
Resolution
Category:Resolution
Date:04-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Capital Allotment Shares
Category:Capital
Date:14-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-01-2020
Legacy
Category:Insolvency
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Resolution
Category:Resolution
Date:02-08-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Capital Allotment Shares
Category:Capital
Date:19-11-2014
Resolution
Category:Resolution
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Capital Allotment Shares
Category:Capital
Date:27-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2012
Legacy
Category:Mortgage
Date:25-08-2011
Termination Director Company With Name
Category:Officers
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Legacy
Category:Mortgage
Date:16-07-2010
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Accounts
Date:21-07-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Capital
Date:16-07-2009
Legacy
Category:Address
Date:16-07-2009
Incorporation Company
Category:Incorporation
Date:08-07-2009

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP123TDRegistered

Contact

01628533983
whiteleafsupport.com
Unit 1, Lancaster Court, Coronation Road, High Wycombe, HP123TD