The Joshua Tree - Supporting Families Affected By Childhood Cancers SANDIWAY


Founded in 2005, The Joshua Tree - Supporting Families Affected By Childhood Cancers, classified under reg no. 05654487 is an active company. Currently registered at The Joshua Tree CW8 2GW, Sandiway the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since August 21, 2019 The Joshua Tree - Supporting Families Affected By Childhood Cancers is no longer carrying the name The Joshua Tree Holiday House And Support Centre For Courageous Kids And Their Families.

At present there are 10 directors in the the company, namely Deborah J., Martin K. and Pauline B. and others. In addition one secretary - Diane H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynda H. who worked with the the company until 7 June 2013.

The Joshua Tree - Supporting Families Affected By Childhood Cancers Address / Contact

Office Address The Joshua Tree
Office Address2 Dalefords Lane
Town Sandiway
Post code CW8 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05654487
Date of Incorporation Wed, 14th Dec 2005
Industry Other social work activities without accommodation n.e.c.
Industry Holiday centres and villages
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Deborah J.

Position: Director

Appointed: 01 July 2023

Martin K.

Position: Director

Appointed: 31 March 2022

Pauline B.

Position: Director

Appointed: 31 March 2022

John A.

Position: Director

Appointed: 31 March 2022

Nerys P.

Position: Director

Appointed: 31 March 2022

Susan G.

Position: Director

Appointed: 31 March 2022

Diane H.

Position: Director

Appointed: 30 April 2021

Diane H.

Position: Secretary

Appointed: 24 September 2020

Tracey H.

Position: Director

Appointed: 26 April 2019

Tonia B.

Position: Director

Appointed: 26 April 2019

Andy S.

Position: Director

Appointed: 07 February 2014

David P.

Position: Director

Appointed: 30 April 2021

Resigned: 30 June 2023

Elena T.

Position: Director

Appointed: 01 March 2020

Resigned: 10 September 2020

Lynda H.

Position: Director

Appointed: 24 January 2020

Resigned: 01 July 2021

Katharine D.

Position: Director

Appointed: 11 October 2019

Resigned: 31 March 2022

Piers M.

Position: Director

Appointed: 12 July 2019

Resigned: 22 September 2021

Judith M.

Position: Director

Appointed: 12 July 2019

Resigned: 31 December 2022

Sarah S.

Position: Director

Appointed: 09 March 2018

Resigned: 26 April 2019

Michael B.

Position: Director

Appointed: 14 December 2005

Resigned: 22 September 2021

Roger P.

Position: Director

Appointed: 14 December 2005

Resigned: 17 July 2015

Melanie P.

Position: Director

Appointed: 14 December 2005

Resigned: 16 April 2020

Robert P.

Position: Director

Appointed: 14 December 2005

Resigned: 11 March 2016

Diane W.

Position: Director

Appointed: 14 December 2005

Resigned: 03 December 2017

Peter S.

Position: Director

Appointed: 14 December 2005

Resigned: 07 June 2013

Lynda H.

Position: Director

Appointed: 14 December 2005

Resigned: 07 June 2013

Lynda H.

Position: Secretary

Appointed: 14 December 2005

Resigned: 07 June 2013

Lynda B.

Position: Director

Appointed: 14 December 2005

Resigned: 26 July 2018

David H.

Position: Director

Appointed: 14 December 2005

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is David H. The abovementioned PSC has significiant influence or control over this company,.

David H.

Notified on 14 December 2016
Nature of control: significiant influence or control

Company previous names

The Joshua Tree Holiday House And Support Centre For Courageous Kids And Their Families August 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand289 122544 133
Current Assets289 122548 107
Debtors 3 974
Net Assets Liabilities1 523 9541 751 122
Property Plant Equipment1 272 2211 229 579
Other
Accumulated Depreciation Impairment Property Plant Equipment98 471145 693
Average Number Employees During Period1516
Creditors37 38926 564
Fixed Assets1 272 2211 229 579
Increase From Depreciation Charge For Year Property Plant Equipment 47 222
Net Current Assets Liabilities251 733521 543
Property Plant Equipment Gross Cost1 370 6921 375 272
Total Additions Including From Business Combinations Property Plant Equipment 4 580
Total Assets Less Current Liabilities1 523 9541 751 122
Trade Creditors Trade Payables37 38926 564
Trade Debtors Trade Receivables 3 974

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (32 pages)

Company search