TREEHOME LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Parkcare Homes (No.2) Limited as a person with significant control on 2025-07-08

View Document

17/07/2517 July 2025 NewRegistered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

28/04/2228 April 2022 Director's details changed for Mr Jim Lee on 2021-07-12

View Document

15/12/2115 December 2021 Appointment of Ms Rebekah Cresswell as a director on 2021-12-08

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Appointment of Mr David James Hall as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Ryan David Jervis as a director on 2021-07-12

View Document

14/07/2114 July 2021 Appointment of Mr Jim Lee as a director on 2021-07-12

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/08/1821 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/10/1711 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1711 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR TREVOR MICHAEL TORRINGTON

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR TOM RIALL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR NIGEL MYERS

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

29/12/1529 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOCK

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANZIDIS

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 21 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP UNITED KINGDOM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TOM RIALL

View Document

23/01/1323 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID LOCK / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SCOTT / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANZIDIS / 02/12/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER THOMPSON

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM CRAEGMOOR HOUSE PERDISWELL PARK WORCESTER WR3 7NW

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 ALTER ARTICLES 07/04/2011

View Document

06/05/116 May 2011 ARTICLES OF ASSOCIATION

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MORRISON

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR PHILIP HENRY SCOTT

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR JASON DAVID LOCK

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR MATTHEW FRANZIDIS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 DIRECTOR APPOINTED JULIAN CHARLES BALL

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SARAH HUGHES

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES CAMERON

View Document

26/02/0926 February 2009 SECRETARY APPOINTED SCOTT MORRISON

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/088 October 2008 ALTER MEM AND ARTS 29/09/2008

View Document

02/09/082 September 2008 ADOPT ARTICLES 26/08/2008

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: HILLCAIRNIE SAINT ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 S80A AUTH TO ALLOT SEC 03/03/03

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 03/07/03 TO 31/12/02

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 03/07/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 03/07/02

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 32 WINDSOR ROAD BRISTOL BS6 5BP

View Document

10/09/0210 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: C/O EVANS & PARTNERS THE OLD MANSE 9 BANK ROAD KINGSWOOD BRISTOL BS15 2LS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 £ NC 1000/10000 31/10/

View Document

16/01/9416 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company