Cherrytree Support Services Limited SHEFFIELD


Cherrytree Support Services started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04625597. The Cherrytree Support Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sheffield at Cherrytree. Postal code: S17 4HE.

At present there are 8 directors in the the company, namely Alan B., Lynne U. and Jonathan S. and others. In addition one secretary - Jonathan S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cherrytree Support Services Limited Address / Contact

Office Address Cherrytree
Office Address2 Mickley Lane Totley
Town Sheffield
Post code S17 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625597
Date of Incorporation Mon, 30th Dec 2002
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Alan B.

Position: Director

Appointed: 01 March 2023

Lynne U.

Position: Director

Appointed: 08 July 2019

Jonathan S.

Position: Secretary

Appointed: 08 July 2019

Jonathan S.

Position: Director

Appointed: 19 July 2018

Stephen W.

Position: Director

Appointed: 10 June 2013

John F.

Position: Director

Appointed: 24 August 2012

Elizabeth M.

Position: Director

Appointed: 26 November 2009

Janice H.

Position: Director

Appointed: 30 November 2006

David D.

Position: Director

Appointed: 30 December 2002

Kerridwyn T.

Position: Director

Appointed: 19 April 2018

Resigned: 19 July 2018

William H.

Position: Director

Appointed: 01 February 2017

Resigned: 17 February 2022

David D.

Position: Secretary

Appointed: 04 July 2016

Resigned: 08 July 2019

Peter C.

Position: Secretary

Appointed: 12 October 2011

Resigned: 04 July 2016

Christopher W.

Position: Secretary

Appointed: 23 August 2010

Resigned: 12 October 2011

Peter S.

Position: Director

Appointed: 20 May 2010

Resigned: 19 May 2022

Briony B.

Position: Director

Appointed: 28 April 2004

Resigned: 07 June 2010

Sheila M.

Position: Director

Appointed: 01 August 2003

Resigned: 01 June 2009

Peter C.

Position: Director

Appointed: 01 August 2003

Resigned: 04 July 2016

Alfred B.

Position: Secretary

Appointed: 30 December 2002

Resigned: 23 August 2010

Roger C.

Position: Director

Appointed: 30 December 2002

Resigned: 31 December 2005

John K.

Position: Director

Appointed: 30 December 2002

Resigned: 30 September 2017

Anthony R.

Position: Director

Appointed: 30 December 2002

Resigned: 09 June 2014

Eleanor G.

Position: Director

Appointed: 30 December 2002

Resigned: 07 June 2010

Josephine W.

Position: Director

Appointed: 30 December 2002

Resigned: 06 June 2005

Anne B.

Position: Director

Appointed: 30 December 2002

Resigned: 13 May 2005

Catherine B.

Position: Director

Appointed: 30 December 2002

Resigned: 01 November 2003

Jean P.

Position: Director

Appointed: 30 December 2002

Resigned: 10 June 2013

Lesley S.

Position: Director

Appointed: 30 December 2002

Resigned: 23 August 2010

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
Free Download (24 pages)

Company search

Advertisements