The Tree Of Life Centre Colne Valley HUDDERSFIELD


Founded in 2002, The Tree Of Life Centre Colne Valley, classified under reg no. 04614787 is an active company. Currently registered at Beth Shalom 78 New Street HD3 4LD, Huddersfield the company has been in the business for twenty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since November 15, 2022 The Tree Of Life Centre Colne Valley is no longer carrying the name The Tree Of Life Centre Colne Valley.

At present there are 4 directors in the the company, namely Beryl T., Sandra M. and Valerie H. and others. In addition one secretary - Sandra M. - 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 - Elizabeth H. who worked with the the company until 11 April 2019.

The Tree Of Life Centre Colne Valley Address / Contact

Office Address Beth Shalom 78 New Street
Office Address2 Milnsbridge
Town Huddersfield
Post code HD3 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614787
Date of Incorporation Wed, 11th Dec 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Beryl T.

Position: Director

Appointed: 24 October 2019

Sandra M.

Position: Secretary

Appointed: 11 April 2019

Sandra M.

Position: Director

Appointed: 15 January 2019

Valerie H.

Position: Director

Appointed: 07 June 2018

Elizabeth H.

Position: Director

Appointed: 11 December 2002

Sam K.

Position: Director

Appointed: 23 January 2020

Resigned: 11 October 2023

Lee W.

Position: Director

Appointed: 24 October 2019

Resigned: 01 October 2020

Claire M.

Position: Director

Appointed: 20 April 2017

Resigned: 04 October 2018

Andrew H.

Position: Director

Appointed: 16 July 2015

Resigned: 24 October 2019

Joan C.

Position: Director

Appointed: 01 May 2014

Resigned: 11 April 2019

Bruce J.

Position: Director

Appointed: 29 April 2010

Resigned: 11 October 2023

Christopher T.

Position: Director

Appointed: 01 October 2009

Resigned: 24 October 2013

John W.

Position: Director

Appointed: 02 April 2009

Resigned: 18 July 2019

Nick T.

Position: Director

Appointed: 30 September 2008

Resigned: 02 May 2013

Melanie F.

Position: Director

Appointed: 30 October 2007

Resigned: 24 October 2013

David H.

Position: Director

Appointed: 10 October 2005

Resigned: 31 August 2009

Raymond C.

Position: Director

Appointed: 15 September 2003

Resigned: 02 July 2009

Norman H.

Position: Director

Appointed: 11 December 2002

Resigned: 30 October 2007

Elizabeth H.

Position: Secretary

Appointed: 11 December 2002

Resigned: 11 April 2019

Helga T.

Position: Director

Appointed: 11 December 2002

Resigned: 05 April 2018

Anthony M.

Position: Director

Appointed: 11 December 2002

Resigned: 30 October 2007

Joan C.

Position: Director

Appointed: 11 December 2002

Resigned: 10 October 2005

Philip H.

Position: Director

Appointed: 11 December 2002

Resigned: 13 June 2005

Company previous names

The Tree Of Life Centre Colne Valley November 15, 2022
United Churches Healing Ministry October 14, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, November 2023
Free Download (15 pages)

Company search