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 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 |
SIC Code | Industry |
---|---|
55201 | Holiday centres and villages |
88990 | Other social work activities without accommodation n.e.c. |
Address |
THE JOSHUA TREE DALEFORDS LANE |
Post Town | SANDIWAY |
County | CHESHIRE |
Post Code | CW8 2GW |
Country | ENGLAND |
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 |
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 |
Post Town | SANDIWAY |
Post Code | CW8 2GW |
SIC Code | 55201 - Holiday centres and villages |
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.