UKBizDB.co.uk

TREETOPS FUNDING LIMITED

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

This company is commonly known as Treetops Funding Limited. The company was founded 28 years ago and was given the registration number 03183322. The firm's registered office is in RISLEY DERBY. You can find them at Treetops Hospice, Derby Road, Risley Derby, Derbyshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:TREETOPS FUNDING LIMITED
Company Number:03183322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Treetops Hospice, Derby Road, Risley Derby, Derbyshire, DE72 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Secretary19 November 2018Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director28 March 2022Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director12 August 2022Active
176 Belper Lane, Belper, DE56 2UJ

Secretary09 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 April 1996Active
57 Grove Close, Thulston, Derby, DE72 3EY

Director09 April 1996Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director01 December 2009Active
15 Victoria Road, Draycott, Derby, DE72 3PS

Director09 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 April 1996Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director01 October 2010Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director11 October 2012Active
28 St Michaels Close, Ashby De La Zouch, LE65 1ES

Director09 April 1996Active
22 Marshall Street, Heanor, DE75 7AT

Director29 April 2003Active
63 Derby Road, Melbourne, Derby, DE73 1FE

Director09 April 1996Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director03 October 2016Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director29 April 2003Active
Wilson Lodge Donington Park, Farmhouse Hotel Melbourne Road, Isley Walton, DE74 2RN

Director29 September 1997Active
18 Thoresby Crescent, Draycott, Derby, DE72 3PH

Director29 September 1997Active
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS

Director09 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 April 1996Active

People with Significant Control

Treetops Hospice Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Treetops Hospice, Derby Road, Derby, England, DE72 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type small.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.