THE MUSTARD TREE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE MUSTARD TREE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04386613
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MUSTARD TREE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE MUSTARD TREE located?

    Registered Office Address
    110 Oldham Road
    Ancoats
    M4 6AG Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MUSTARD TREE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE MUSTARD TREE?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for THE MUSTARD TREE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA
    ADIDA6B6

    Termination of appointment of Graeme Richard Woodworth as a secretary on May 13, 2024

    1 pagesTM02
    XD31BG6P

    Appointment of Mrs Joanne Helen Walby as a secretary on May 13, 2024

    2 pagesAP03
    XD31B4AH

    Director's details changed for Mr Mark Isaac Adlestone Obe, Dl on Apr 09, 2024

    2 pagesCH01
    XD1OSE4D

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD0V53J6

    Termination of appointment of Vikas Sagar Shah as a director on Mar 12, 2024

    1 pagesTM01
    XCYQUM63

    Registration of charge 043866130003, created on Feb 13, 2024

    11 pagesMR01
    XCXH1BO1

    Registration of charge 043866130004, created on Feb 13, 2024

    30 pagesMR01
    XCXH1CXV

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA
    ACHPT2DF

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC1NZNXK

    Appointment of Mr Darren Malcolm Clark as a director on Feb 11, 2023

    2 pagesAP01
    XBX90854

    Termination of appointment of Paul Gordon Wenham as a director on Nov 30, 2022

    1 pagesTM01
    XBIPY1WE

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA
    ABE538SQ

    Termination of appointment of Rob Page as a director on Apr 26, 2022

    1 pagesTM01
    XB3AV1Z7

    Termination of appointment of Anthony Charles Preston as a director on Apr 14, 2022

    1 pagesTM01
    XB2EOI0Y

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB1W712J

    Director's details changed for Mrs Nicola Ruth Wertheim on Mar 16, 2022

    2 pagesCH01
    XAZXTJA9

    Director's details changed for Ms Charlotte Louise Norman on Mar 16, 2022

    2 pagesCH01
    XAZXQD5U

    Director's details changed for Ms Charlotte Louise Norman on Mar 16, 2022

    2 pagesCH01
    XAZXQ85C

    Group of companies' accounts made up to Mar 31, 2021

    39 pagesAA
    AAJMQ6UX

    Appointment of Mrs Nicola Ruth Wertheim as a director on Nov 25, 2021

    2 pagesAP01
    XAIW6ONL

    Termination of appointment of Bronwen Mary Rapley as a director on May 28, 2021

    1 pagesTM01
    XA6BOXNS

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA3HITHM

    Director's details changed for Mrs Bronwen Mary Rapley on Apr 29, 2021

    2 pagesCH01
    XA3HFOFK

    Director's details changed for Mr Anthony Charles Preston on Apr 29, 2021

    2 pagesCH01
    XA3HFKVM

    Who are the officers of THE MUSTARD TREE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALBY, Joanne Helen
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Secretary
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    322977420001
    ADLESTONE, OBE, Mark Isaac
    Park Road
    FY8 1RE Lytham St. Annes
    Adele House
    Lancashire
    England
    Director
    Park Road
    FY8 1RE Lytham St. Annes
    Adele House
    Lancashire
    England
    EnglandBritishChairman248718970004
    CAULFIELD, Richard James
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    EnglandBritishDirector119215950001
    CLARK, Darren Malcolm
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    EnglandBritishFuneral Director51998920002
    KIELTY, James Kenneth
    Oldham Road
    M4 6AG Manchester
    110
    England
    Director
    Oldham Road
    M4 6AG Manchester
    110
    England
    EnglandBritishConsultant Project Manager95132750002
    NORMAN, Charlotte Louise
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Greater Manchester
    United Kingdom
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Greater Manchester
    United Kingdom
    United KingdomBritishChief Executive Officer174372140003
    WERTHEIM, Nicola Ruth
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    EnglandBritishDirector156559580002
    GOLDSPINK, John Edward
    36 Fitzwilliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    Secretary
    36 Fitzwilliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    BritishRetired80606260001
    LEE, Trevor
    66 Wood Street
    SK13 8NL Glossop
    Derbyshire
    Secretary
    66 Wood Street
    SK13 8NL Glossop
    Derbyshire
    British58677100003
    NOTTINGHAM, Adrian Roger
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    Secretary
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    174415430001
    RIGGS, Andrew Simon
    Four Lanes Farm
    Four Lanes Ends
    WA6 9EE Manley
    Cheshire
    Secretary
    Four Lanes Farm
    Four Lanes Ends
    WA6 9EE Manley
    Cheshire
    BritishAccountant38556070003
    SUTHERLAND, David Louis
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Secretary
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    222174650001
    WENHAM, Paul Gordon
    Blair Road
    Whalley Range
    M16 8NS Manchester
    15
    United Kingdom
    Secretary
    Blair Road
    Whalley Range
    M16 8NS Manchester
    15
    United Kingdom
    BritishExecutive Manager135046930001
    WOODWORTH, Graeme Richard
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Secretary
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    263311020001
    BLAKE, Christopher
    Holden Avenue
    M16 Whalley Range
    Greater Manchester
    Director
    Holden Avenue
    M16 Whalley Range
    Greater Manchester
    BritishSenior National Account Manager135638320001
    BUTTERWORTH, Andrew David
    52 Elleray Road
    Irlam
    M6 7GZ Salford
    Director
    52 Elleray Road
    Irlam
    M6 7GZ Salford
    BritishDoctor96437980002
    DOWNING, Simon Jonathan
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    United KingdomBritishAccountant139738670001
    GOLDSPINK, John Edward
    36 Fitzwilliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    Director
    36 Fitzwilliam Avenue
    Sutton Lane Ends
    SK11 0EJ Macclesfield
    Cheshire
    BritishRetired80606260001
    JAMES, David Michael
    24 Ashwood Crescent
    Barnton
    CW8 4NP Northwich
    Cheshire
    Director
    24 Ashwood Crescent
    Barnton
    CW8 4NP Northwich
    Cheshire
    BritishStudent Services Manager21516950001
    KNOX, Andrew James, Dr
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    EnglandBritishDoctor102648370003
    PAGE, Rob
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    United KingdomBritishDirector253826680001
    PILKINGTON, Michael John
    41 Woodside Lane
    SK12 1BB Poynton
    Cheshire
    Director
    41 Woodside Lane
    SK12 1BB Poynton
    Cheshire
    United KingdomBritishManufacturing Director96072250001
    PRESTON, Anthony Charles
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    United KingdomBritishCompany Director204106570002
    RAPLEY, Bronwen Mary
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    United KingdomBritishDirector316424660001
    RIGGS, Andrew Simon
    Four Lanes Farm
    Four Lanes Ends
    WA6 9EE Manley
    Cheshire
    Director
    Four Lanes Farm
    Four Lanes Ends
    WA6 9EE Manley
    Cheshire
    BritishAccountant38556070003
    SHAH, Vikas Sagar, Prof
    Oldham Road
    M4 6AG Manchester
    110
    England
    Director
    Oldham Road
    M4 6AG Manchester
    110
    England
    United KingdomBritishManaging Director194384680001
    SUMMERTON, Christopher Barry, Professor
    Parsonage Road
    SK4 4JR Stockport
    24
    Cheshire
    England
    Director
    Parsonage Road
    SK4 4JR Stockport
    24
    Cheshire
    England
    EnglandBritishConsultant Physician77883710001
    THOMAS, Timothy Charles Rank
    Marple Street
    M15 4AH Hulme
    16
    Greater Manchester
    Director
    Marple Street
    M15 4AH Hulme
    16
    Greater Manchester
    EnglandBritishSolicitor135638180001
    VERSCHUEREN, Philip
    4a Devonshire Road
    SK17 6RZ Buxton
    Derbyshire
    Director
    4a Devonshire Road
    SK17 6RZ Buxton
    Derbyshire
    BritishDesign Engineer96607040001
    WENHAM, Paul Gordon
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    EnglandBritishCharity Director180590800001
    WILSON, Grace
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    Director
    Oldham Road
    Ancoats
    M4 6AG Manchester
    110
    Lancashire
    England
    EnglandBritishArchitect164657500001
    WOODALL, Alan
    39 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    Director
    39 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    BritishRetired51191030001
    WRIGLEY, Hilary Ann
    1 Old Hall Close
    SK13 7RF Glossop
    Derbyshire
    Director
    1 Old Hall Close
    SK13 7RF Glossop
    Derbyshire
    BritishRetired96437870001

    What are the latest statements on persons with significant control for THE MUSTARD TREE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0