CHERRY TREES - GUILDFORD


Company Profile Company Filings

Overview

CHERRY TREES is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GUILDFORD and has the status: Active.
CHERRY TREES was incorporated 36 years ago on 06/04/1988 and has the registered number: 02241223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHERRY TREES - GUILDFORD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHERRY TREES, SCHOOL LANE
GUILDFORD
SURREY
GU4 7RS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EILEEN VERONICA BRUCE Mar 1962 British Director 2022-06-21 CURRENT
MS CATHRYN CULVERHOUSE Secretary 2023-09-14 CURRENT
MR HEATH WILLIAMS Aug 1966 British Director 2021-05-10 CURRENT
MRS SUSAN ELIZABETH WALKER Aug 1956 British Director 2019-01-14 CURRENT
MR CLIVE STRONG Dec 1961 British Director 2022-11-29 CURRENT
MR SIMON JAMES CHRISTOPHER RUNTON Jun 1964 British Director 2014-07-08 CURRENT
MR DAVID NICHOLAS MARSHALL Feb 1958 British Director 2021-06-28 CURRENT
MR MICHAEL DAVID EVANS Jun 1947 British Director 2009-07-07 CURRENT
MRS AILSA DOOLEY Feb 1958 British Director 2021-06-28 CURRENT
MS CATHRYN ELIZABETH CULVERHOUSE Oct 1988 British Director 2023-09-14 CURRENT
GEORGE GRAHAM MOORE Mar 1935 British Director 2000-02-01 UNTIL 2002-03-30 RESIGNED
MISS CLAIRE LOUISE BRYANT Jul 1982 British Director 2015-06-24 UNTIL 2016-05-25 RESIGNED
GERTRUDE ELIZABETH CAIRNS HARRIS Sep 1940 British Director RESIGNED
MR MICHAEL JOHN HARRIS Aug 1933 British Director 2009-07-07 UNTIL 2015-06-24 RESIGNED
MR ANDREW MICHAEL JACKSON Feb 1940 British Director 2000-02-01 UNTIL 2015-06-24 RESIGNED
MR HENRIK JENSEN Jul 1962 Danish Director 2009-07-07 UNTIL 2010-10-11 RESIGNED
JOHN ANTHONY JOHNSON Nov 1926 British Director 1991-07-31 UNTIL 1998-07-08 RESIGNED
JEFFREY RUSSELL KNIGHT Oct 1936 British Director RESIGNED
DR CATHERINE-ANNE MCMULLAN Jul 1950 British Director 2009-07-07 UNTIL 2018-12-15 RESIGNED
ANN TAYLOR Apr 1949 British Director RESIGNED
MRS DEBORAH ANNE POWLESLAND Secretary 2014-07-09 UNTIL 2023-09-14 RESIGNED
MR ANDREW MICHAEL JACKSON Feb 1940 British Secretary 2005-05-03 UNTIL 2014-07-09 RESIGNED
GERTRUDE ELIZABETH CAIRNS HARRIS Sep 1940 British Secretary RESIGNED
JOHN PETER THRELFALL Oct 1936 British Director 1997-07-02 UNTIL 2000-02-01 RESIGNED
MR JEFFREY STEPHEN CARROLL Oct 1956 British Director 2009-07-07 UNTIL 2015-06-24 RESIGNED
MRS PHILIPPA ANN CHAPMAN Jul 1979 British Director 2019-09-30 UNTIL 2022-03-01 RESIGNED
MR MARK ROWLAND CLEMENT Oct 1960 British Director 2015-06-24 UNTIL 2022-11-23 RESIGNED
COLIN MICHAEL WENBORN Oct 1934 British Director 2002-03-31 UNTIL 2009-02-10 RESIGNED
MR IAN CHARLES SOUTHEY Aug 1961 British Director 2011-01-24 UNTIL 2012-04-30 RESIGNED
ROBERT BROOK BRIDGES Jan 1931 British Director 1991-08-14 UNTIL 1994-07-06 RESIGNED
MRS CAROLINE ANNE BLACK Feb 1960 British Director 2015-06-24 UNTIL 2019-04-05 RESIGNED
MR MARTIN BILLETT May 1958 British Director 2009-07-07 UNTIL 2014-01-27 RESIGNED
MRS SANDRA COLLARD Apr 1942 British Director 2009-07-07 UNTIL 2010-12-31 RESIGNED
JOHN HIRST BARKER Oct 1927 British Director RESIGNED
MR COLIN JAMES BAILEY Jul 1952 British Director 2009-07-07 UNTIL 2014-11-20 RESIGNED
MRS EMILY LOUISE CROSS Jan 1975 British Director 2014-07-09 UNTIL 2014-11-20 RESIGNED
MRS CLARE LOUISE COLBORNE-BABER May 1976 British Director 2017-06-26 UNTIL 2020-04-28 RESIGNED
MRS MARY JUNE FRYER Jul 1961 British Director 2013-07-08 UNTIL 2014-05-27 RESIGNED
THE REVEREND BARNABY CHARLES RUDOLF PERKINS Aug 1980 British Director 2014-07-09 UNTIL 2017-04-24 RESIGNED
MR MARCUS IAN CLIFFORD SIMMONDS Feb 1959 British Director 2009-07-07 UNTIL 2013-02-04 RESIGNED
MR. PETER WILLIAM REGAN Jun 1967 British Director 2015-04-27 UNTIL 2017-10-05 RESIGNED
MR WILLIAM ANTHONY PROSSER Feb 1956 British Director 2012-07-02 UNTIL 2014-09-29 RESIGNED
MR ADRIAN JAMES THOMPSON Mar 1946 British Director 2004-07-06 UNTIL 2021-06-28 RESIGNED
ROBIN DAVID BROADLEY Dec 1933 British Director 1994-07-06 UNTIL 2005-05-03 RESIGNED
MRS JEANNE HELEN FOLEY Feb 1937 British Director 2009-07-07 UNTIL 2010-07-07 RESIGNED
MRS DEBORAH ANNE POWLESLAND Sep 1962 British Director 2014-07-09 UNTIL 2023-09-14 RESIGNED
ANN TAYLOR Apr 1949 British Director 2018-06-25 UNTIL 2019-06-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
TARMAC CEMENT AND LIME LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
FERRANTI INTERNATIONAL PLC Active -... ACCOUNTS TYPE NOT AVA 3002 - Manufacture computers & process equipment
BRITISH HEART FOUNDATION LONDON ENGLAND Active GROUP 86900 - Other human health activities
BARING FOUNDATION (THE) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ING SERVICES LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
THE VERNON EDUCATIONAL TRUST LIMITED LEATHERHEAD ENGLAND Active GROUP 85200 - Primary education
HALSTEAD (EDUCATIONAL TRUST) LIMITED WOKING Active SMALL 85200 - Primary education
SOCIETY FOR HORTICULTURAL THERAPY READING Active FULL 86900 - Other human health activities
F.T.L. HOLDINGS LIMITED BARNSLEY ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
2020410 LIMITED LONDON ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
GUILDFORD NUMBER FIVE PROJECT GUILDFORD Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
GRACECHURCH UTG NO. 381 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
WOODHAM RISE SCHOOL LIMITED WOKING Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
ALTERRA CORPORATE CAPITAL 6 LIMITED LONDON Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
DA & S LTD CRANLEIGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 0141 - Agricultural service activities
STRONG INVESTIGATIONS LIMITED EPSOM ENGLAND Active MICRO ENTITY 80300 - Investigation activities
NESA ROBOTICS LIMITED GUILDFORD ENGLAND Active DORMANT 62090 - Other information technology service activities
DMH STALLARD LLP CRAWLEY UNITED KINGDOM Active GROUP None Supplied