THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS
Overview
Company Name | THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05654487 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
- Holiday centres and villages (55201) / Accommodation and food service activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS located?
Registered Office Address | The Joshua Tree Dalefords Lane CW8 2GW Sandiway Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Company Name | From | Until |
---|---|---|
THE JOSHUA TREE HOLIDAY HOUSE AND SUPPORT CENTRE FOR COURAGEOUS KIDS AND THEIR FAMILIES | Dec 14, 2005 | Dec 14, 2005 |
What are the latest accounts for THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Last Confirmation Statement Made Up To | Nov 13, 2025 |
---|---|
Next Confirmation Statement Due | Nov 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2024 |
Overdue | No |
What are the latest filings for THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Phil Gray as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Appointment of Mr David Perrin as a secretary on Oct 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Diane Halsey as a secretary on Oct 04, 2024 | 1 pages | TM02 | ||
Appointment of Miss Katie Mae Walton as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Phil Gray as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Diane Halsey as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Carter as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Kidd as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin James Keelagher as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of David Neale Hill as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2023 | 32 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Appointment of Mrs Deborah Jones as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Perrin as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Judith Malley as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Appointment of Dr Susan Gilby as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Dr John Archer as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Pauline Marie Byrne as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Martin James Keelagher as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Who are the officers of THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRIN, David | Secretary | Dalefords Lane Sandiway CW8 2GW Northwich The Joshua Tree Cheshire England | 327864580001 | |||||||
ARCHER, John, Dr | Director | Badgers Close Hartford CW8 1TD Northwich 6 England | England | British | Head Of Radiotherapy Services | 294738680001 | ||||
BALL, Tonia Elisabeth | Director | Clover Drive Pickmere WA16 0WF Knutsford 31 England | England | British | Solicitor (Non Practising) | 258160440001 | ||||
BYRNE, Pauline Marie | Director | Hob Hey Lane Culcheth WA3 4NW Warrington Hob Hey House England | England | British | Solicitor | 264207660001 | ||||
CARTER, Michael | Director | Dalefords Lane Sandiway CW8 2GW Northwich The Joshua Tree Support Centre England | Wales | British | Retired | 325512450001 | ||||
GILBY, Susan Margaret, Dr | Director | Vale Royal Drive Whitegate CW8 2EY Northwich 25 England | England | British | Ceo | 299608550001 | ||||
HARRISON, Tracey | Director | Manley Close Holmes Chapel CW4 7HL Crewe 10 England | England | British | Community Nurse | 258160800001 | ||||
JONES, Deborah | Director | The Woodlands Hartford CW8 1GJ Northwich 4 Cheshire England | England | British | Finance Director | 212082630001 | ||||
KIDD, Jonathan | Director | Dalefords Lane Sandiway CW8 2GW Northwich The Joshua Tree Support Centre England | England | British | Company Director | 111657650003 | ||||
PRICE-JONES, Nerys | Director | Rhewl LL15 2TR Ruthin Bryn Clwyd Wales | Wales | British | Group Head Of Hr | 294684830001 | ||||
SEFERTA, Andy | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | United Kingdom | British | It Manager | 203553470001 | ||||
WALTON, Katie Mae | Director | The Joshua Tree Support Centre Dalefords Lane CW8 2GW Northwich The Joshua Tree Support Centre Cheshire United Kingdom | United Kingdom | British | Marketing And Brand Manager | 327863940001 | ||||
HALSEY, Diane | Secretary | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | 274876370001 | |||||||
HILL, Lynda Ann | Secretary | 2 Redgate CW8 4TQ Northwich Cheshire | British | 109518280001 | ||||||
BEDFORD, Lynda Joy | Director | 1 Park Lane Moulton CW9 8QG Northwich Cheshire | England | British | Preschool Assistant | 109518310001 | ||||
BEDFORD, Michael James | Director | 1 Park Lane Moulton CW9 8QG Northwich Cheshire | England | British | School Teacher | 109518300001 | ||||
DOBB, Katharine Sarah, Dr | Director | Rossett Avenue Timperley WA15 6EU Altrincham 5 England | England | British | Media And Communications Manager | 239221670001 | ||||
GRAY, Phil | Director | Dalefords Lane Sandiway CW8 2GW Northwich The Joshua Tree Support Centre England | England | British | Company Director | 327862800001 | ||||
HALSEY, Diane | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Retired | 283864720001 | ||||
HILL, David Neale, Dr | Director | 2 Redgate CW8 4TQ Northwich Cheshire | England | British | Senior Scientific Officer For | 109518290001 | ||||
HILL, Lynda Ann | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Clinical Counsellor | 109518280001 | ||||
HILL, Lynda Ann | Director | 2 Redgate CW8 4TQ Northwich Cheshire | England | British | Full Time Mum | 109518280001 | ||||
KEELAGHER, Martin James | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Investment Banker | 183736750010 | ||||
MALLEY, Judith | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Accountant | 260914840001 | ||||
MCLEISH, Piers Caswell | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Company Director | 225567870001 | ||||
PARRY, Roger Gwyn, Rev | Director | 16 Bryn Avenue Kinmel Bay LL18 5EL Rhyl Conwy | Wales | British | Minister Of Church | 109518270001 | ||||
PERRIN, David | Director | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | England | British | Ops Manager | 283864630001 | ||||
PLANT, Melanie Jane | Director | Turn End Daleford Manor Daleford Lane Sandiway CW8 2BW Northwich Cheshire | England | British | Teacher | 109518260001 | ||||
PLANT, Robert Ian | Director | Turn End Daleford Manor Daleford Lane Sandiway CW8 2BW Northwich Cheshire | England | British | Architect | 109518250001 | ||||
SIMCOE, Sarah | Director | Lynton Drive CH63 3EH Wirral 26 United Kingdom | United Kingdom | British | Senior Manager | 244152230002 | ||||
SMITH, Peter Grenville | Director | 57 Hartford Road Davenham CW9 8JE Northwich Cheshire | England | British | Design Manager | 109518240001 | ||||
TYER, Elena Rosemary | Director | Elm Grove Paddington WA1 3EH Warrington 8 England | England | British | Hr Manager | 267832650001 | ||||
WRIGHT, Diane Lois | Director | 57 Hartford Road Davenham CW9 8JE Northwich Cheshire | England | British | Principal Lecturer | 109518230001 |
Who are the persons with significant control of THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr David Neale Hill | Dec 14, 2016 | Dalefords Lane CW8 2GW Sandiway The Joshua Tree Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2024 | The 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