THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS

Address:
The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, CW8 2GW, England

THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS is a business entity registered at Companies House, UK, with entity identifier is 05654487. The registration start date is December 14, 2005. The current status is Active.

Company Overview

Company Number 05654487
Company Name THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS
Registered Address The Joshua Tree
Dalefords Lane
Sandiway
Cheshire
CW8 2GW
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-01-11
Returns Last Update 2015-12-14
Confirmation Statement Due Date 2021-01-25
Confirmation Statement Last Update 2019-12-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55201 Holiday centres and villages
88990 Other social work activities without accommodation n.e.c.

Office Location

Address THE JOSHUA TREE
DALEFORDS LANE
Post Town SANDIWAY
County CHESHIRE
Post Code CW8 2GW
Country ENGLAND

Companies with the same post town

Entity Name Office Address
LARSGARTEN LIMITED 33 Ash Road, Sandiway, Sandiway, CW8 2NY, United Kingdom
SO COACH & TRAIN LTD Unit 21a Blakemere Village, Chester Road, Sandiway, CW8 2EB, England
BLUESWIFT CONSULTING LIMITED 14 Hadrian Way, Sandiway, Cheshire, CW8 2JR, United Kingdom
MID-CHESHIRE BREWING LTD Workshop 17 Blakemere Village, Chester Road, Sandiway, CW8 2EB, United Kingdom
TMS CHESHIRE LTD 528 Chester Road, Sandiway, CW8 2DP, United Kingdom
MCTOOTH LIMITED 61 Mere Lane, Sandiway, Cheshire, CW8 2NR
D M PROMOTIONS LIMITED The Bell House Daleford Manor, Daleford Lane, Sandiway, Northwich, CW8 2BT, England
UPPAL CONVENIENCE STORES LIMITED Spar, 10-12 Fir Lane, Sandiway, Cheshire, CW8 2NT, United Kingdom
KINGS GATE RESIDENTS ASSOCIATION LIMITED 3 Kings Gate, School Lane, Sandiway, Cheshire, CW8 2NH
FIROW LIMITED Firow House, Tarporley Road, Sandiway, Cheshire, CW8 2ES

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALSEY, Diane Secretary (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW /
24 September 2020
/
ARCHER, John, Dr Director (Active) 6 Badgers Close, Hartford, Northwich, England, CW8 1TD November 1982 /
31 March 2022
British /
England
Head Of Radiotherapy Services
BALL, Tonia Elisabeth Director (Active) 31 Clover Drive, Pickmere, Knutsford, England, WA16 0WF May 1969 /
26 April 2019
British /
England
Solicitor (Non Practising)
BYRNE, Pauline Marie Director (Active) Hob Hey House, Hob Hey Lane, Culcheth, Warrington, England, WA3 4NW August 1962 /
31 March 2022
British /
England
Solicitor
GILBY, Susan, Dr Director (Active) 25 Vale Royal Drive, Whitegate, Northwich, England, CW8 2EY December 1962 /
31 March 2022
British /
England
Ceo
HALSEY, Diane Director (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW September 1958 /
30 April 2021
British /
England
Retired
HARRISON, Tracey Director (Active) 10 Manley Close, Holmes Chapel, Crewe, England, CW4 7HL April 1967 /
26 April 2019
British /
England
Community Nurse
KEELAGHER, Martin James Director (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW October 1985 /
31 March 2022
British /
England
Investment Banker
MALLEY, Judith Director (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW June 1964 /
12 July 2019
British /
England
Accountant
PERRIN, David Director (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW March 1963 /
30 April 2021
British /
England
Ops Manager
PRICE-JONES, Nerys Director (Active) Bryn Clwyd, Rhewl, Ruthin, Wales, LL15 2TR September 1973 /
31 March 2022
British /
Wales
Group Head Of Hr
SEFERTA, Andy Director (Active) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW January 1973 /
7 February 2014
British /
United Kingdom
It Manager
HILL, Lynda Ann Secretary (Resigned) 2 Redgate, Northwich, Cheshire, CW8 4TQ /
14 December 2005
British /
BEDFORD, Lynda Joy Director (Resigned) 1 Park Lane, Moulton, Northwich, Cheshire, CW9 8QG March 1960 /
14 December 2005
British /
England
Preschool Assistant
BEDFORD, Michael James Director (Resigned) 1 Park Lane, Moulton, Northwich, Cheshire, CW9 8QG May 1957 /
14 December 2005
British /
England
School Teacher
DOBB, Katharine Sarah, Dr Director (Resigned) 5 Rossett Avenue, Timperley, Altrincham, England, WA15 6EU June 1977 /
11 October 2019
British /
England
Media And Communications Manager
HILL, David Neale, Dr Director (Resigned) 2 Redgate, Northwich, Cheshire, CW8 4TQ March 1964 /
14 December 2005
British /
England
Senior Scientific Officer For
HILL, Lynda Ann Director (Resigned) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW February 1968 /
24 January 2020
British /
England
Clinical Counsellor
HILL, Lynda Ann Director (Resigned) 2 Redgate, Northwich, Cheshire, CW8 4TQ February 1968 /
14 December 2005
British /
England
Full Time Mum
MCLEISH, Piers Caswell Director (Resigned) The Joshua Tree, Dalefords Lane, Sandiway, Cheshire, England, CW8 2GW September 1970 /
12 July 2019
British /
England
Company Director
PARRY, Roger Gwyn, Rev Director (Resigned) 16 Bryn Avenue, Kinmel Bay, Rhyl, Conwy, LL18 5EL February 1968 /
14 December 2005
British /
Wales
Minister Of Church
PLANT, Melanie Jane Director (Resigned) Turn End Daleford Manor, Daleford Lane Sandiway, Northwich, Cheshire, CW8 2BW May 1966 /
14 December 2005
British /
England
Teacher
PLANT, Robert Ian Director (Resigned) Turn End Daleford Manor, Daleford Lane Sandiway, Northwich, Cheshire, CW8 2BW March 1965 /
14 December 2005
British /
England
Architect
SIMCOE, Sarah Director (Resigned) 26 Lynton Drive, Wirral, United Kingdom, CH63 3EH March 1974 /
9 March 2018
British /
United Kingdom
Senior Manager
SMITH, Peter Grenville Director (Resigned) 57 Hartford Road, Davenham, Northwich, Cheshire, CW9 8JE March 1954 /
14 December 2005
British /
England
Design Manager
TYER, Elena Rosemary Director (Resigned) 8 Elm Grove, Paddington, Warrington, England, WA1 3EH June 1980 /
1 March 2020
British /
England
Hr Manager
WRIGHT, Diane Lois Director (Resigned) 57 Hartford Road, Davenham, Northwich, Cheshire, CW9 8JE February 1957 /
14 December 2005
British /
England
Principal Lecturer

Competitor

Search similar business entities

Post Town SANDIWAY
Post Code CW8 2GW
SIC Code 55201 - Holiday centres and villages

Improve Information

Please provide details on THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches