THE MATTHEW TREE PROJECT - BRISTOL
Company Profile | Company Filings |
Overview
THE MATTHEW TREE PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
THE MATTHEW TREE PROJECT was incorporated 13 years ago on 23/07/2010 and has the registered number: 07324296. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE MATTHEW TREE PROJECT was incorporated 13 years ago on 23/07/2010 and has the registered number: 07324296. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE MATTHEW TREE PROJECT - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE MATTHEW TREE PROJECT
BRISTOL
BS4 1JN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DAVID EVANS | Oct 1967 | British | Director | 2021-08-12 | CURRENT |
COLIN MICHAEL SAINSBURY | Jun 1959 | British | Director | 2021-08-12 | CURRENT |
MR ROGER JOHN WOOLDRIDGE | Sep 1952 | British | Director | 2020-03-30 | CURRENT |
NIGEL JOHN GOODWAY | Apr 1939 | British | Director | 2010-10-06 | CURRENT |
MR LUKE ANDREW GOODWAY | Jan 1989 | British | Director | 2010-07-23 UNTIL 2012-01-16 | RESIGNED |
MS ANGELINA BRIDGET SHOEMAKE | Aug 1970 | British | Director | 2017-03-30 UNTIL 2020-03-30 | RESIGNED |
MR MARK ANDREW GOODWAY | Jan 1965 | British | Director | 2010-07-23 UNTIL 2011-10-31 | RESIGNED |
MS LORRAINE PATCH | Nov 1992 | British | Director | 2020-03-30 UNTIL 2021-05-29 | RESIGNED |
DENISE NEALE GORDON | Dec 1961 | British | Director | 2010-10-06 UNTIL 2012-08-22 | RESIGNED |
REBEKAH MILLWARD | Feb 1980 | British | Director | 2011-11-14 UNTIL 2013-07-15 | RESIGNED |
PETER MILLWARD | Apr 1978 | British | Director | 2011-11-14 UNTIL 2013-01-28 | RESIGNED |
MR STEPHEN DAMIEN MELANOPHY | Jan 1968 | British | Director | 2013-11-03 UNTIL 2015-12-31 | RESIGNED |
MRS SUZANNE JONES | Dec 1960 | British | Director | 2014-09-02 UNTIL 2015-12-31 | RESIGNED |
MATTHEW JENKINS | Jan 1980 | British | Director | 2011-08-08 UNTIL 2013-09-11 | RESIGNED |
PAUL HAZELDEN | Jun 1957 | British | Director | 2011-10-05 UNTIL 2013-08-31 | RESIGNED |
MR PAUL DAVID HARROD | Sep 1976 | British | Director | 2011-10-05 UNTIL 2013-07-15 | RESIGNED |
MRS VOIRREY SHEELA GUY | May 1969 | British | Director | 2013-11-03 UNTIL 2014-11-01 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2017-08-24 UNTIL 2022-02-04 | RESIGNED | ||
REVEREND SIMON DANIEL FOSTER | Feb 1961 | Irish | Director | 2010-10-06 UNTIL 2011-09-30 | RESIGNED |
MS SUSAN MARYSE BAIC | Sep 1962 | British | Director | 2013-11-03 UNTIL 2020-03-30 | RESIGNED |
MRS KAREN APPERLEY | Jan 1964 | British | Director | 2013-11-03 UNTIL 2015-12-31 | RESIGNED |
MR KEVIN JOHN VICKER | Apr 1968 | British | Director | 2013-01-28 UNTIL 2017-05-19 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2010-07-23 UNTIL 2012-08-23 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2015-08-31 UNTIL 2017-05-24 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2012-08-23 UNTIL 2015-08-24 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2016-08-27 UNTIL 2016-08-27 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Secretary | 2017-05-24 UNTIL 2017-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Andrew Goodway | 2016-07-23 - 2020-12-04 | 1/1965 | Bristol | Significant influence or control |
Mr Mark Andrew Goodway | 2016-07-23 | 1/1965 | Bristol Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE MATTHEW TREE PROJECT | 2023-10-17 | 31-12-2022 | £263,916 equity |
Micro-entity Accounts - THE MATTHEW TREE PROJECT | 2019-10-01 | 31-12-2018 | £155,779 equity |
Micro-entity Accounts - THE MATTHEW TREE PROJECT | 2018-10-02 | 31-12-2017 | £134,202 equity |
Micro-entity Accounts - THE MATTHEW TREE PROJECT | 2017-10-03 | 31-12-2016 | £151,531 equity |
Abbreviated Company Accounts - THE MATTHEW TREE PROJECT | 2016-10-01 | 31-12-2015 | £105,060 Cash £164,522 equity |
Abbreviated Company Accounts - THE MATTHEW TREE PROJECT | 2015-11-19 | 31-12-2014 | £67,124 Cash £100,682 equity |