The Tree Of Life Centre Wythenshawe MANCHESTER


Founded in 2003, The Tree Of Life Centre Wythenshawe, classified under reg no. 04759646 is an active company. Currently registered at Tree Of Life Centre Wythenshawe M23 2UE, Manchester the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Angela E., Heidi W. and Diane E. and others. In addition one secretary - Heidi W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Tree Of Life Centre Wythenshawe Address / Contact

Office Address Tree Of Life Centre Wythenshawe
Office Address2 Greenbrow Road
Town Manchester
Post code M23 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759646
Date of Incorporation Fri, 9th May 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Angela E.

Position: Director

Appointed: 25 March 2019

Heidi W.

Position: Secretary

Appointed: 17 November 2016

Heidi W.

Position: Director

Appointed: 03 December 2015

Diane E.

Position: Director

Appointed: 09 March 2011

Eula M.

Position: Director

Appointed: 01 October 2009

Eula M.

Position: Director

Appointed: 09 May 2003

Jodi H.

Position: Director

Appointed: 03 December 2015

Resigned: 13 October 2018

Alyx G.

Position: Director

Appointed: 19 November 2015

Resigned: 01 September 2020

Julie B.

Position: Secretary

Appointed: 21 October 2014

Resigned: 17 November 2016

Stuart P.

Position: Secretary

Appointed: 28 May 2013

Resigned: 21 October 2014

Emma M.

Position: Director

Appointed: 04 May 2011

Resigned: 25 April 2016

Simon B.

Position: Director

Appointed: 04 May 2011

Resigned: 31 October 2015

Brian O.

Position: Director

Appointed: 09 May 2003

Resigned: 16 September 2010

Michael F.

Position: Director

Appointed: 09 May 2003

Resigned: 01 January 2007

Rita F.

Position: Secretary

Appointed: 09 May 2003

Resigned: 15 September 2012

David W.

Position: Director

Appointed: 09 May 2003

Resigned: 18 January 2007

Roger B.

Position: Director

Appointed: 09 May 2003

Resigned: 17 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets344 124483 112540 187515 004
Net Assets Liabilities313 128428 634491 631504 338
Other
Average Number Employees During Period10101510
Creditors47 12194 42980 66329 536
Fixed Assets16 12539 95132 10718 870
Net Current Assets Liabilities297 003388 683459 524485 468
Total Assets Less Current Liabilities313 128428 634491 631504 338

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements