Treecare Consultants Limited

General information

Name:

Treecare Consultants Ltd

Office Address:

39 Catton Grove Road Norwich NR3 3NJ Norfolk

Number: 05338031

Incorporation date: 2005-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Treecare Consultants Limited has been on the British market for at least 19 years. Registered with number 05338031 in the year 2005, the firm is located at 39 Catton Grove Road, Norfolk NR3 3NJ. This company's classified under the NACE and SIC code 74901 and has the NACE code: Environmental consulting activities. Its latest accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-28.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 3 transactions from worth at least 500 pounds each, amounting to £2,656 in total. The company also worked with the Borough Council of King's Lynn & West Norfolk (2 transactions worth £1,400 in total) and the Broadland District (1 transaction worth £390 in total). Treecare Consultants was the service provided to the Norwich Council covering the following areas: Shared Services - Norsenorwich Environmental, Internal Fees and Treeworks 2655 was also the service provided to the Broadland District Council covering the following areas: General Maintenance Of Grounds.

At the moment, the directors appointed by this firm include: Geraldine C. selected to lead the company in 2016, Nicholas C. selected to lead the company on January 20, 2005 and Colin M. selected to lead the company on January 20, 2005.

Financial data based on annual reports

Company staff

Geraldine C.

Role: Director

Appointed: 06 April 2016

Latest update: 14 April 2024

Geraldine C.

Role: Secretary

Appointed: 20 January 2005

Latest update: 14 April 2024

Nicholas C.

Role: Director

Appointed: 20 January 2005

Latest update: 14 April 2024

Colin M.

Role: Director

Appointed: 20 January 2005

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 13th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13th November 2014
Annual Accounts 18th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Norwich 2 £ 1 916.00
2014-03-11 X22P1907 £ 1 136.00 Shared Services - Norsenorwich Environmental
2014-06-17 X47P1997 £ 780.00 Internal Fees
2014 Broadland District 1 £ 390.00
2014-11-19 CYWDS/2200 £ 390.00 General Maintenance Of Grounds
2010 Norwich 1 £ 740.00
2010-12-14 X7P674 £ 740.00 Treeworks 2655
2010 Borough Council of King's Lynn & West Norfolk 2 £ 1 400.00
2010-06-17 17-Jun-10_414 £ 720.00 Professional Fees
2010-05-20 20/05/2010_411 £ 680.00 Professional Fees

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
19
Company Age

Similar companies nearby

Closest companies