Company NameBroadleaf Tree Surgeons Ltd
DirectorMatthew Boast
Company StatusActive
Company Number08383871
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Boast
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address83 Chipstead Lane
Lower Kingswood
Surrey
KT20 6RD
Secretary NameMiss Michele Batty
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered AddressHillside
Blacksmiths Lane
Orpington
BR5 4EN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Matthew Boast
75.00%
Ordinary
25 at £1Michele Batty
25.00%
Ordinary

Financials

Year2014
Net Worth-£89,457
Cash£23,899
Current Liabilities£250,926

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

17 January 2023Delivered on: 18 January 2023
Persons entitled:
Matthew Boast
Michele Boast

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 10 November 2016
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
18 January 2023Termination of appointment of Michele Batty as a secretary on 17 January 2023 (1 page)
18 January 2023Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to Hillside Blacksmiths Lane Orpington BR5 4EN on 18 January 2023 (1 page)
18 January 2023Appointment of Mr Carsten Jensen as a director on 17 January 2023 (2 pages)
18 January 2023Registration of charge 083838710002, created on 17 January 2023 (58 pages)
18 January 2023Cessation of Matthew Boast as a person with significant control on 17 January 2023 (1 page)
18 January 2023Termination of appointment of Matthew Boast as a director on 17 January 2023 (1 page)
18 January 2023Notification of Cornerstone Inventure Ltd as a person with significant control on 17 January 2023 (2 pages)
15 December 2022Satisfaction of charge 083838710001 in full (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Registration of charge 083838710001, created on 8 November 2016 (21 pages)
10 November 2016Registration of charge 083838710001, created on 8 November 2016 (21 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(4 pages)
7 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 March 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 March 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
7 January 2014Secretary's details changed for Miss Michelle Batty on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Miss Michelle Batty on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Miss Michelle Batty on 7 January 2014 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)