Greentree Enterprises Limited COVENTRY


Founded in 1996, Greentree Enterprises, classified under reg no. 03176214 is an active company. Currently registered at Bablake House Old Birmingham Road CV5 9AZ, Coventry the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Heath T., Lloyd T. and Hazel M. and others. In addition one secretary - Hazel M. - is with the company. As of 26 April 2024, there was 1 ex secretary - Heath T.. There were no ex directors.

Greentree Enterprises Limited Address / Contact

Office Address Bablake House Old Birmingham Road
Office Address2 Millisons Wood
Town Coventry
Post code CV5 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176214
Date of Incorporation Thu, 21st Mar 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Heath T.

Position: Director

Appointed: 26 July 2000

Lloyd T.

Position: Director

Appointed: 26 July 2000

Hazel M.

Position: Secretary

Appointed: 26 July 2000

Hazel M.

Position: Director

Appointed: 26 July 2000

Zoe M.

Position: Director

Appointed: 26 July 2000

Allan T.

Position: Director

Appointed: 28 March 1996

Suzanne T.

Position: Director

Appointed: 28 March 1996

Heath T.

Position: Secretary

Appointed: 28 March 1996

Resigned: 26 July 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 March 1996

Resigned: 28 March 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1996

Resigned: 28 March 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Suzanne T. The abovementioned PSC has significiant influence or control over this company,.

Suzanne T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 431 5831 902 414148 567150 323221 353143 454257 791279 285
Current Assets1 686 1131 913 756300 110258 934260 815297 417338 761358 247
Debtors254 53011 342151 543108 61139 462153 96380 97078 962
Net Assets Liabilities3 240 359315 297218 651300 951367 635434 502657 544725 153
Other Debtors 11 342143 288108 61137 812149 01357 87078 962
Property Plant Equipment2 717 7355 3754 5243 8125 7705 6394 779 
Other
Accrued Liabilities Deferred Income128 3034 0204 0204 0204 0202 4003 6002 731
Accumulated Amortisation Impairment Intangible Assets481 500       
Accumulated Depreciation Impairment Property Plant Equipment1 303 88525 59826 44927 16128 08829 10629 9665 822
Additional Provisions Increase From New Provisions Recognised -73 191      
Average Number Employees During Period 5710 6666
Corporation Tax Payable555 233110 960  13 91730 15422 09716 026
Creditors33 52633 52633 52633 52633 52633 52633 52633 526
Disposals Decrease In Amortisation Impairment Intangible Assets 482 667      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 309 929      
Disposals Intangible Assets 485 000      
Disposals Property Plant Equipment 3 991 556      
Fixed Assets3 051 101335 241334 390333 678335 636335 505488 305487 578
Increase From Amortisation Charge For Year Intangible Assets 1 167      
Increase From Depreciation Charge For Year Property Plant Equipment 31 642851712 1 018860727
Intangible Assets3 500       
Intangible Assets Gross Cost485 000       
Investment Property296 340296 340296 340296 340296 340296 340450 000450 000
Investment Property Fair Value Model296 340296 340296 340 296 340296 340450 000 
Investments Fixed Assets33 52633 52633 52633 52633 52633 52633 52633 526
Net Current Assets Liabilities296 09513 702-82 09391965 645132 643225 436293 772
Other Creditors152 915344 50316 33213 84813 9775 3333 1993 199
Other Investments Other Than Loans146 66733 52633 52633 52633 52633 52633 52633 526
Other Remaining Borrowings33 52633 52633 52633 52633 52633 52633 52633 526
Other Taxation Social Security Payable25 6616156 895     
Prepayments Accrued Income20 454       
Profit Loss      223 04284 983
Property Plant Equipment Gross Cost4 021 62030 97330 973 33 85834 74534 745 
Provisions73 311120120120120120  
Provisions For Liabilities Balance Sheet Subtotal73 31112012012012012022 67122 671
Total Additions Including From Business Combinations Property Plant Equipment 909   887  
Total Assets Less Current Liabilities3 347 196348 943252 297334 597401 281468 148713 741781 350
Trade Creditors Trade Payables96 812 16 572-91 5674 0247 0702 6412 731
Trade Debtors Trade Receivables234 076   1 6504 95023 100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements