TREEHOME LIMITED - LONDON
Company Profile | Company Filings |
Overview
TREEHOME LIMITED is a Private Limited Company from LONDON and has the status: Active.
TREEHOME LIMITED was incorporated 31 years ago on 24/12/1992 and has the registered number: 02776626. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TREEHOME LIMITED was incorporated 31 years ago on 24/12/1992 and has the registered number: 02776626. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TREEHOME LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIFTH FLOOR
LONDON
W14 8UD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES HALL | Secretary | 2011-04-14 | CURRENT | ||
MR JAMES BENJAMIN LEE | Sep 1977 | British, | Director | 2021-07-12 | CURRENT |
MR DAVID JAMES HALL | Nov 1962 | British, | Director | 2021-07-12 | CURRENT |
MS REBEKAH CRESSWELL | Oct 1975 | British | Director | 2021-12-08 | CURRENT |
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MR JASON DAVID LOCK | Aug 1972 | British | Director | 2011-04-14 UNTIL 2015-04-01 | RESIGNED |
MR TOM RIALL | Apr 1960 | British | Director | 2013-04-05 UNTIL 2016-11-30 | RESIGNED |
MR PHILIP HENRY SCOTT | Jan 1964 | British | Director | 2011-04-14 UNTIL 2012-11-28 | RESIGNED |
MR ALBERT EDWARD SMITH | May 1958 | British | Director | 2004-04-19 UNTIL 2011-04-14 | RESIGNED |
MR JULIAN NEVILLE GUY SPURLING | Jan 1959 | British | Director | 2006-03-06 UNTIL 2006-11-27 | RESIGNED |
MICHAEL ANTHONY STRATFORD | Feb 1958 | British | Director | 2002-07-03 UNTIL 2004-05-20 | RESIGNED |
PROFESSOR CHRISTOPHER THOMPSON | Sep 1952 | British | Director | 2011-07-26 UNTIL 2013-04-20 | RESIGNED |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 UNTIL 2021-07-12 | RESIGNED |
MRS CAROL ANGELA WRAIGHT | Sep 1963 | British | Director | 1992-12-24 UNTIL 2002-07-03 | RESIGNED |
MRS DENISE ELIZABETH KEATING | May 1956 | British | Director | 2006-03-06 UNTIL 2007-09-28 | RESIGNED |
SCOTT MORRISON | Nov 1969 | Secretary | 2009-02-18 UNTIL 2011-04-14 | RESIGNED | |
MR DEREK WRAIGHT | British | Secretary | 1992-12-24 UNTIL 2002-07-03 | RESIGNED | |
MR MARK MORAN | Apr 1960 | British | Director | 2015-04-01 UNTIL 2016-03-01 | RESIGNED |
DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2007-11-01 UNTIL 2011-04-30 | RESIGNED |
BLG (PROFESSIONAL SERVICES) LIMITED | Corporate Secretary | 2002-07-03 UNTIL 2009-02-18 | RESIGNED | ||
MRS SARAH HUGHES | May 1970 | British | Director | 2003-04-01 UNTIL 2003-11-30 | RESIGNED |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 UNTIL 2021-07-12 | RESIGNED |
MRS SARAH HUGHES | May 1970 | British | Director | 2009-06-16 UNTIL 2011-07-31 | RESIGNED |
KAREN HALL | Aug 1962 | British | Director | 2003-12-01 UNTIL 2004-12-06 | RESIGNED |
MR MATTHEW FRANZIDIS | Sep 1959 | Uk | Director | 2011-04-14 UNTIL 2015-01-07 | RESIGNED |
MS CHRISTINE ISABEL CAMERON | Jun 1972 | British | Director | 2004-12-06 UNTIL 2011-04-14 | RESIGNED |
MR CHARLES DONALD EWEN CAMERON | Mar 1956 | British | Director | 2006-03-15 UNTIL 2009-02-20 | RESIGNED |
MR GEORGE HENRY BLACKOE | Dec 1951 | British | Director | 2002-09-11 UNTIL 2003-03-14 | RESIGNED |
MR JULIAN CHARLES BALL | May 1964 | British | Director | 2009-09-30 UNTIL 2011-04-14 | RESIGNED |
CAROL MARY ARTIS | Feb 1953 | British | Director | 2003-03-24 UNTIL 2004-08-06 | RESIGNED |
MR DEREK WRAIGHT | British | Director | 1992-12-24 UNTIL 2002-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parkcare Homes (No.2) Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent as trust |