About

Registered Number: 03777284
Date of Incorporation: 26/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Heathcote, Bamfurlong Lane, Cheltenham, Gloucestershire, GL51 6SW,

 

Based in Gloucestershire, S-d Treecare Ltd was founded on 26 May 1999. We do not know the number of employees at the business. There are 3 directors listed as Sanger Davies, Charles Forsyth, Sanger Davies, Katherine Evelyn, Sanger Davies, Wendy Ann for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGER DAVIES, Charles Forsyth 16 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SANGER DAVIES, Katherine Evelyn 16 June 1999 14 April 2007 1
SANGER DAVIES, Wendy Ann 25 April 2007 27 March 2020 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 27 March 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 July 2017
PSC01 - N/A 22 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 10 July 2000
CERTNM - Change of name certificate 24 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.