TREE AID - BRISTOL


Company Profile Company Filings

Overview

TREE AID is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
TREE AID was incorporated 24 years ago on 28/05/1999 and has the registered number: 03779545. The accounts status is GROUP and accounts are next due on 31/12/2024.

TREE AID - BRISTOL

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
96090 - Other service 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

BRUNSWICK COURT
BRISTOL
BS2 8PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HILARY MARY ALLISON Dec 1959 British Director 2021-12-02 CURRENT
MR PHILIP VALLUM SONGHURST-THONET Dec 1974 British Director 2018-07-13 CURRENT
MR ROGER DAVIES Oct 1959 British Director 2023-07-13 CURRENT
MRS ELIZABETH FIONA DAVIS Sep 1955 British Director 2018-07-13 CURRENT
MR DEFRIM DEDEJ Sep 1979 Albanian Director 2023-07-13 CURRENT
MR TRISTRAM DAVID HILBORN Nov 1979 British Director 2021-12-02 CURRENT
MR HENRY MCLOUGHLIN Aug 1984 American Director 2023-07-13 CURRENT
MR NICHOLAS FRANCIS PRIDE Jun 1960 British Director 2018-07-13 CURRENT
MR ALEXANDER HALWINDI SIMUYANDI Mar 1983 British Director 2021-12-02 CURRENT
MR BENEDICT ROBERT SHEAHAN Secretary 2017-07-07 CURRENT
MS RIANNE CORNELIE TEN VEEN Sep 1973 Netherlands Director 2012-07-23 UNTIL 2015-06-29 RESIGNED
MR ALEX REES Mar 1975 British Director 2016-06-10 UNTIL 2022-07-14 RESIGNED
MR MIKKO PETTERI SIMULA Apr 1978 Finnish Director 2016-06-10 UNTIL 2018-04-11 RESIGNED
MR TREVOR ECCLES REANEY Jul 1959 British Director 2016-06-10 UNTIL 2022-07-14 RESIGNED
RICHARD PUDDEPHATT Apr 1944 British Director 2001-07-31 UNTIL 2012-07-23 RESIGNED
MR JOSEPH COLEBY MORLAND Sep 1937 British Director 2009-01-26 UNTIL 2011-07-25 RESIGNED
MS ANNIE MORETON Sep 1958 British Director 2012-11-12 UNTIL 2018-07-13 RESIGNED
MS CAROL JANE MACK Jan 1966 British Director 2012-11-12 UNTIL 2018-07-13 RESIGNED
MR JOHN GUY RHODES Feb 1945 British Director 2009-01-26 UNTIL 2014-02-24 RESIGNED
JANET WENDY COATES BARBER May 1943 British Secretary 2001-04-01 UNTIL 2001-07-31 RESIGNED
MR RICHARD JAMES CARLING Dec 1972 British Secretary 2009-01-26 UNTIL 2010-02-20 RESIGNED
JOHN RUDOLPH WENGER Nov 1943 British Director 2009-01-26 UNTIL 2013-07-22 RESIGNED
MR JOHN PAUL COLLENETTE Mar 1958 British Director 2012-07-23 UNTIL 2018-07-13 RESIGNED
MR GEOFFREY JAMES OAKENFOLD ALLAN Nov 1948 British Secretary 1999-05-28 UNTIL 2001-04-01 RESIGNED
MR SIMON STEPHENS Mar 1959 British Secretary 2001-07-31 UNTIL 2006-10-23 RESIGNED
MIRANDA ANN SPITTELER British Secretary 2006-10-23 UNTIL 2009-01-26 RESIGNED
MR GEOFFREY NICKS Secretary 2010-02-20 UNTIL 2017-03-28 RESIGNED
MISS PAULETTE COHEN Mar 1963 British Director 2009-01-26 UNTIL 2012-07-23 RESIGNED
DR SOPHIE CHURCHILL May 1963 British Director 2011-01-31 UNTIL 2017-07-07 RESIGNED
MS SHIREEN GRACE CHAMBERS Feb 1962 British Director 2017-07-07 UNTIL 2023-07-13 RESIGNED
MRS TRICIA BRENNAN Jul 1966 British Director 2015-02-23 UNTIL 2016-02-29 RESIGNED
MRS TAMSIN NICOLA AYLIFFE Jun 1968 British Director 2012-07-23 UNTIL 2015-06-29 RESIGNED
MR HUGH ROBERT FOSTER ARTHUR Sep 1954 British Director 2011-01-31 UNTIL 2017-07-07 RESIGNED
MR THOMAS DAVID CRISPIN DE PASS Mar 1974 British Director 2018-07-13 UNTIL 2021-12-02 RESIGNED
PAUL ANTICON Sep 1965 British Director 2009-01-26 UNTIL 2012-07-23 RESIGNED
MR NEVILLE ROY FAY Jun 1948 British Director 1999-05-28 UNTIL 2001-04-01 RESIGNED
MS MAIRI TEJANI Jul 1993 British Director 2021-12-02 UNTIL 2022-09-22 RESIGNED
SHEILA LARGE Sep 1953 British Director 2009-01-26 UNTIL 2010-07-19 RESIGNED
MR SIMON STEPHENS Mar 1959 British Director 1999-05-28 UNTIL 2001-07-31 RESIGNED
MR STEPHEN CHRISTOPHER TINDALE Mar 1963 British Director 2016-06-10 UNTIL 2017-07-01 RESIGNED
MR SIMON TOOMER Jul 1960 British Director 2011-01-31 UNTIL 2017-07-07 RESIGNED
MR TERENCE JAGGER Oct 1956 British Director 2016-01-22 UNTIL 2021-12-02 RESIGNED
MR MICHAEL RICHARD TURNBULL Nov 1950 British Director 2001-04-01 UNTIL 2011-07-25 RESIGNED
MRS JUDITH TWENTYMAN Mar 1964 British Director 2017-07-07 UNTIL 2023-07-13 RESIGNED
MS MARISKA NEELTJE JOSINA VAN DER LINDEN Oct 1979 Dutch Director 2011-01-31 UNTIL 2012-06-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNICORN SCHOOL LIMITED(THE) SURREY Active FULL 85200 - Primary education
TREE COUNCIL(THE) LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
THE WILDLIFE TRUST FOR BEDFORDSHIRE, CAMBRIDGESHIRE AND NORTHAMPTONSHIRE CAMBRIDGE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
LEICESTER SHIRE PROMOTIONS LIMITED LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NATIONAL FOREST COMPANY SWADLINCOTE Active GROUP 02400 - Support services to forestry
SIFA FIRESIDE BIRMINGHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE NATIONAL FOREST CHARITABLE TRUST DERBYSHIRE Dissolved... GROUP 93290 - Other amusement and recreation activities n.e.c.
WILDLIFE AND COUNTRYSIDE LINK LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NATIONAL FOREST TRADING COMPANY LIMITED SWADLINCOTE Dissolved... DORMANT 02100 - Silviculture and other forestry activities
ACE AFRICA (UK) LONDON Active SMALL 86900 - Other human health activities
THE HALLER FOUNDATION TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE ROYAL FORESTRY SOCIETY BANBURY Active FULL 02400 - Support services to forestry
BIGKID FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LIVE SPORT COMMUNITY INTEREST COMPANY BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
LODGE STABLES LIMITED STAMFORD Active MICRO ENTITY 98000 - Residents property management
TREE AID ENTERPRISES LTD BRISTOL Active MICRO ENTITY 70100 - Activities of head offices
FORESTRY PUBLICATIONS LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
MAVISBANK TRUST EDINBURGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GROWN IN BRITAIN LTD EDINBURGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL DRUGS PROJECT LIMITED BRISTOL Active SMALL 86900 - Other human health activities
APPLIED MARKET INFORMATION LIMITED BRISTOL ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
THIRD SECTOR SYSTEMS LTD BRISTOL Active MICRO ENTITY 62030 - Computer facilities management activities
TREE AID ENTERPRISES LTD BRISTOL Active MICRO ENTITY 70100 - Activities of head offices
ADVANCE TOPCO LIMITED BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
ADVANCE BIDCO LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
SEVERN COMMUNITY ENERGY ONE C.I.C. BRISTOL UNITED KINGDOM Active SMALL 35110 - Production of electricity
LFM&R LTD BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BEC PROJECTS ONE LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity