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.
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 | : |
|
Registered Address | : | Treetops Hospice, Derby Road, Risley Derby, Derbyshire, DE72 3SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Secretary | 19 November 2018 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 28 March 2022 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 12 August 2022 | Active |
176 Belper Lane, Belper, DE56 2UJ | Secretary | 09 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 April 1996 | Active |
57 Grove Close, Thulston, Derby, DE72 3EY | Director | 09 April 1996 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 01 December 2009 | Active |
15 Victoria Road, Draycott, Derby, DE72 3PS | Director | 09 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 April 1996 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 01 October 2010 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 11 October 2012 | Active |
28 St Michaels Close, Ashby De La Zouch, LE65 1ES | Director | 09 April 1996 | Active |
22 Marshall Street, Heanor, DE75 7AT | Director | 29 April 2003 | Active |
63 Derby Road, Melbourne, Derby, DE73 1FE | Director | 09 April 1996 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 03 October 2016 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 29 April 2003 | Active |
Wilson Lodge Donington Park, Farmhouse Hotel Melbourne Road, Isley Walton, DE74 2RN | Director | 29 September 1997 | Active |
18 Thoresby Crescent, Draycott, Derby, DE72 3PH | Director | 29 September 1997 | Active |
Treetops Hospice, Derby Road, Risley Derby, DE72 3SS | Director | 09 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 April 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type small. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.