UKBizDB.co.uk

THE CONSULTING ARBORIST SOCIETY CIC

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

This company is commonly known as The Consulting Arborist Society Cic. The company was founded 11 years ago and was given the registration number 08356027. The firm's registered office is in HEREFORD. You can find them at Sme House, Holme Lacy Industrial Estate, Hereford, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE CONSULTING ARBORIST SOCIETY CIC
Company Number:08356027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director01 May 2019Active
Rivermead, Skelton Road, Langthorpe, Boroughbridge, York, England, YO51 9BZ

Director01 January 2015Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director03 June 2013Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director22 June 2015Active
3, Howton Grove Barns, Wormbridge, England, HR2 9DY

Secretary10 January 2013Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director22 September 2015Active
66, Sebright Avenue, Worcester, England, WR5 2HJ

Director01 January 2015Active
3, Howton Grove Barns, Wormbridge, England, HR2 9DY

Director10 January 2013Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director01 May 2019Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director23 September 2015Active
Barcham Trees, Eye Hill Drove, Ely, Cambridgeshire, United Kingdom, CB7 5XF

Director03 June 2013Active
69b, Lynn Road, Ely, England Uk, CB6 1DD

Director10 January 2013Active
6, High Haden Road, Glatton, Huntingdon, England, PE28 5RU

Director10 January 2013Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director01 September 2020Active

People with Significant Control

Mr Ian Scott Thompson
Notified on:27 August 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Significant influence or control
Mr Mark James Chester
Notified on:05 January 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-02Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.