THE JOSHUA TREE HOLIDAY HOUSE AND SUPPORT CENTRE FOR COURAGEOUS KIDS AND THEIR FAMILIES
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW8 4TQ

Company number 05654487
Status Active
Incorporation Date 14 December 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 REDGATE, NORTHWICH, CHESHIRE, CW8 4TQ
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Robert Ian Plant as a director on 11 March 2016. The most likely internet sites of THE JOSHUA TREE HOLIDAY HOUSE AND SUPPORT CENTRE FOR COURAGEOUS KIDS AND THEIR FAMILIES are www.thejoshuatreeholidayhouseandsupportcentreforcourageouskidsandtheir.co.uk, and www.the-joshua-tree-holiday-house-and-support-centre-for-courageous-kids-and-their.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The Joshua Tree Holiday House and Support Centre For Courageous Kids and Their Families is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05654487. The Joshua Tree Holiday House and Support Centre For Courageous Kids and Their Families has been working since 14 December 2005. The present status of the company is Active. The registered address of The Joshua Tree Holiday House and Support Centre For Courageous Kids and Their Families is 2 Redgate Northwich Cheshire Cw8 4tq. . HILL, Lynda Ann is a Secretary of the company. BEDFORD, Lynda Joy is a Director of the company. BEDFORD, Michael James is a Director of the company. HILL, David Neale, Dr is a Director of the company. PLANT, Melanie Jane is a Director of the company. SEFERTA, Andy is a Director of the company. WRIGHT, Diane Lois, Dr is a Director of the company. Director HILL, Lynda Ann has been resigned. Director PARRY, Roger Gwyn, Rev has been resigned. Director PLANT, Robert Ian has been resigned. Director SMITH, Peter Grenville has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
HILL, Lynda Ann
Appointed Date: 14 December 2005

Director
BEDFORD, Lynda Joy
Appointed Date: 14 December 2005
65 years old

Director
BEDFORD, Michael James
Appointed Date: 14 December 2005
68 years old

Director
HILL, David Neale, Dr
Appointed Date: 14 December 2005
61 years old

Director
PLANT, Melanie Jane
Appointed Date: 14 December 2005
59 years old

Director
SEFERTA, Andy
Appointed Date: 07 February 2014
52 years old

Director
WRIGHT, Diane Lois, Dr
Appointed Date: 14 December 2005
68 years old

Resigned Directors

Director
HILL, Lynda Ann
Resigned: 07 June 2013
Appointed Date: 14 December 2005
57 years old

Director
PARRY, Roger Gwyn, Rev
Resigned: 17 July 2015
Appointed Date: 14 December 2005
57 years old

Director
PLANT, Robert Ian
Resigned: 11 March 2016
Appointed Date: 14 December 2005
60 years old

Director
SMITH, Peter Grenville
Resigned: 07 June 2013
Appointed Date: 14 December 2005
71 years old

Persons With Significant Control

Dr David Neale Hill Bsc (Hons), Phd
Notified on: 14 December 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE JOSHUA TREE HOLIDAY HOUSE AND SUPPORT CENTRE FOR COURAGEOUS KIDS AND THEIR FAMILIES Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Termination of appointment of Robert Ian Plant as a director on 11 March 2016
16 Dec 2015
Annual return made up to 14 December 2015 no member list
16 Dec 2015
Termination of appointment of Roger Gwyn Parry as a director on 17 July 2015
...
... and 30 more events
15 Dec 2006
Director's particulars changed
25 May 2006
Memorandum and Articles of Association
25 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2006
Accounting reference date extended from 31/12/06 to 31/03/07
14 Dec 2005
Incorporation