UKBizDB.co.uk

FIRTREE ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Firtree Associates Limited. The company was founded 27 years ago and was given the registration number 03264951. The firm's registered office is in GOSPORT. You can find them at 20 Bury Road, Alverstoke, Gosport, Hampshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FIRTREE ASSOCIATES LIMITED
Company Number:03264951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:20 Bury Road, Alverstoke, Gosport, Hampshire, England, PO12 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Secretary06 April 2009Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Director06 April 2009Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Director06 April 2009Active
147 The Street, West Horsley, Leatherhead, KT24 6HY

Secretary18 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 October 1996Active
197 London Road, Waterlooville, PO7 7RN

Director06 April 2009Active
197 London Road, Waterlooville, PO7 7RN

Director06 April 2009Active
147 The Street, West Horsley, Leatherhead, KT24 6HY

Director18 October 1996Active
33 Foxgrove Avenue, Kingsthorpe, Northampton, NN2 8HG

Director11 October 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 October 1996Active

People with Significant Control

Mrs Gillian Mary Bryden
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:20 Bury Road, Alverstoke, Gosport, England, PO12 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Stephen Bryden
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:20 Bury Road, Alverstoke, Gosport, England, PO12 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Lynn Campbell Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:20 Bury Road, Alverstoke, Gosport, England, PO12 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Allan James Watson Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:20 Bury Road, Alverstoke, Gosport, England, PO12 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Pear Tree Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:31/33, Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person secretary company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.