Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREES COMMUNITY CENTRE LTD
Company Information for

TREES COMMUNITY CENTRE LTD

C/O CG & CO GREGS BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
04204053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Trees Community Centre Ltd
TREES COMMUNITY CENTRE LTD was founded on 2001-04-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Trees Community Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREES COMMUNITY CENTRE LTD
 
Legal Registered Office
C/O CG & CO GREGS BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in WA12
 
Charity Registration
Charity Number 1089225
Charity Address 143 ALDER STREET, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 8HR
Charter TREES COMMUNITY CENTRE CURRENTLY PROVIDE .... ÔÇÓ BASIC SKILLS AND SKILLS FOR LIFE EDUCATION WHICH IS ESSENTIAL FOR EMPLOYMENT. ÔÇÓ CAREER GUIDANCE AND EMPLOYABILITY SERVICE ÔÇÓ INFORMATION AND ADVICE FOR LOCAL RESIDENTS, ÔÇÓ WELFARE SUPPORT IN RESPONSE TO LOCAL NEEDS AND ÔÇÓ PROJECTS FOR YOUTH.
Filing Information
Company Number 04204053
Company ID Number 04204053
Date formed 2001-04-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 06:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREES COMMUNITY CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TREES COMMUNITY CENTRE LTD
The following companies were found which have the same name as TREES COMMUNITY CENTRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREES COMMUNITY CENTRE LTD Unknown

Company Officers of TREES COMMUNITY CENTRE LTD

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD BROUGH
Director 2017-03-22
DANIEL IAN PAUL GUEST
Director 2014-04-07
IAN JOHN GUEST
Director 2014-01-17
MARJORIE SINCLAIR
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE ELIZABETH WEIR
Director 2007-04-30 2016-08-30
MICHELLE EILEEN HARRISON
Director 2013-07-10 2015-06-15
JANET HARRISON
Director 2005-02-28 2015-03-03
MARGARET CONHEENEY
Director 2007-04-30 2015-02-08
JENNIE WILLIAMS
Director 2013-07-10 2015-01-01
EMMA JANE GORTON
Company Secretary 2014-03-07 2014-11-13
EMMA GORTON
Director 2013-07-10 2014-11-13
ISTVAN JUHASZ
Director 2007-04-30 2014-04-18
ALAN ARTHUR MAINES
Company Secretary 2006-12-29 2014-03-18
ALAN ARTHUR MAINES
Director 2004-07-15 2014-03-18
AMANDA MARGARET BOUCHER
Director 2007-08-28 2013-07-23
PETER LAWRENCE ANDERTON
Director 2007-04-30 2013-02-21
SUZANNE KNIGHT
Director 2005-04-30 2012-12-14
JAMES LEE BAIRD
Director 2007-07-31 2009-03-30
PETER JOHN MALLETT
Director 2007-06-30 2008-07-10
IAN JOHN GUEST
Director 2005-01-27 2008-06-13
ROGER GILBERT BROOKFIELD
Director 2007-04-30 2008-06-03
STEPHEN SHIRLING
Director 2007-04-30 2008-06-03
HARRY WORRALL
Director 2005-01-27 2007-09-29
GARETH ANDREW LATHAM
Company Secretary 2006-03-03 2006-10-06
CHRISTOPHER GEORGE WRIGHT
Director 2005-01-25 2006-03-03
JANET HARRISON
Company Secretary 2003-07-25 2006-03-01
HAZEL MARGARET CLARE
Director 2004-07-15 2006-03-01
JAMES ANDREW LAIRD
Director 2004-07-15 2005-01-21
JANICE AGNES DOWIE
Director 2001-04-24 2004-11-29
JOHN GEORGE CLARE
Director 2002-07-26 2004-07-06
JOSEPH RAYMOND HARRISON
Director 2001-04-24 2004-05-19
CAROL LENNON
Director 2002-12-06 2003-09-26
CHRISTINE ANN SHAW
Company Secretary 2001-04-24 2003-07-25
CHRISTINE ANN SHAW
Director 2001-04-24 2003-07-25
PATRICIA MELLING
Director 2001-04-24 2002-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-13LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 143 ALDER STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 8HR
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR ANTHONY RICHARD BROUGH
2017-01-25AA30/04/16 TOTAL EXEMPTION FULL
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE SINCLAIRE / 08/12/2016
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WEIR
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WEIR
2016-04-13AR0112/04/16 NO MEMBER LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GORTON
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY EMMA GORTON
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CONHEENEY
2016-02-15AA30/04/15 TOTAL EXEMPTION FULL
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE WILLIAMS
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARRISON
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET HARRISON
2015-03-25AR0110/03/15 NO MEMBER LIST
2015-02-17AA30/04/14 TOTAL EXEMPTION FULL
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ISTVAN JUHASZ
2014-04-11AP03SECRETARY APPOINTED MRS EMMA JANE GORTON
2014-04-11AP01DIRECTOR APPOINTED MR DANIEL IAN PAUL GUEST
2014-04-11AP01DIRECTOR APPOINTED MR IAN JOHN GUEST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAINES
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN MAINES
2014-03-14AR0110/03/14 NO MEMBER LIST
2014-02-04AA30/04/13 TOTAL EXEMPTION FULL
2013-08-28AP01DIRECTOR APPOINTED MRS MARJORIE SINCLAIRE
2013-08-27AP01DIRECTOR APPOINTED MRS EMMA GORTON
2013-08-27AP01DIRECTOR APPOINTED MISS MICHELLE EILEEN HARRISON
2013-08-27AP01DIRECTOR APPOINTED MRS JENNIE WILLIAMS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOUCHER
2013-04-23AR0110/03/13 NO MEMBER LIST
2013-03-12AR0109/03/13 NO MEMBER LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERTON
2013-01-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE KNIGHT
2012-04-19AR0110/03/12 NO MEMBER LIST
2012-02-29AA30/04/11 TOTAL EXEMPTION FULL
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-12AR0109/03/11 NO MEMBER LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ELIZABETH WEIR / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KNIGHT / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ISTVAN JUHASZ / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HARRISON / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CONHEENEY / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET BOUCHER / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE ANDERTON / 12/05/2011
2011-02-25AA30/04/10 TOTAL EXEMPTION FULL
2010-04-23AR0110/03/10 NO MEMBER LIST
2010-03-29AA30/04/09 TOTAL EXEMPTION FULL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BAIRD
2009-03-10363aANNUAL RETURN MADE UP TO 09/03/09
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PETER MALLETT
2009-03-03AA30/04/08 PARTIAL EXEMPTION
2008-07-07363aANNUAL RETURN MADE UP TO 10/03/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN GUEST
2008-06-20RES01ALTER ARTICLES 13/06/2008
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SHIRLING
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ROGER BROOKFIELD
2008-02-29AA30/04/07 TOTAL EXEMPTION FULL
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-03-21363sANNUAL RETURN MADE UP TO 10/03/07
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to TREES COMMUNITY CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-11-27
Notices to2017-11-01
Appointmen2017-11-01
Resolution2017-11-01
Fines / Sanctions
No fines or sanctions have been issued against TREES COMMUNITY CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-22 Satisfied NATIONAL LOTTERY CHARITIES BOARD
Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 79,090
Cash Bank In Hand 2011-04-30 £ 15,470
Current Assets 2012-04-30 £ 79,723
Current Assets 2011-04-30 £ 21,804
Debtors 2012-04-30 £ 633
Debtors 2011-04-30 £ 6,334
Fixed Assets 2012-04-30 £ 296,420
Fixed Assets 2011-04-30 £ 312,567
Shareholder Funds 2012-04-30 £ 295,342
Shareholder Funds 2011-04-30 £ 260,359
Tangible Fixed Assets 2012-04-30 £ 296,420
Tangible Fixed Assets 2011-04-30 £ 312,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREES COMMUNITY CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TREES COMMUNITY CENTRE LTD
Trademarks
We have not found any records of TREES COMMUNITY CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREES COMMUNITY CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as TREES COMMUNITY CENTRE LTD are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where TREES COMMUNITY CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTREES COMMUNITY CENTRE LTDEvent Date2017-11-01
 
Initiating party Event TypeAppointmen
Defending partyTREES COMMUNITY CENTRE LTDEvent Date2017-11-01
Company Number: 04204053 Name of Company: TREES COMMUNITY CENTRE LTD Nature of Business: Operators of a pre-school nursery Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o…
 
Initiating party Event TypeResolution
Defending partyTREES COMMUNITY CENTRE LTDEvent Date2017-11-01
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTREES COMMUNITY CENTRE LTDEvent Date2017-10-30
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU by no later than 31 December 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Office Holder Details: Daniel Richardson and Jonathan E Avery-Gee (IP numbers 12650 and 1549 ) of CG&Co , Greg's Building, 1 Booth Street, Manchester M2 4DU . Date of Appointment: 30 October 2017 . Further information about this case is available from Andrew Walker at the offices of CG&Co on 0161 358 0210. Daniel Richardson and Jonathan E Avery-Gee , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREES COMMUNITY CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREES COMMUNITY CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1