About

Registered Number: 04615658
Date of Incorporation: 12/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Raymond George House 31, Faraday Road, Hinckley, Leicestershire, LE10 3DE

 

Founded in 2002, Pear Tree (Midlands) Ltd has its registered office in Hinckley, Leicestershire. The companies directors are listed as Pears, Glyn, Hedgecock, Stephen Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARS, Glyn 12 December 2002 - 1
HEDGECOCK, Stephen Andrew 12 December 2002 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
CERTNM - Change of name certificate 22 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 15 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.