Company NameTrees And Design Action Group Trust
Company StatusActive
Company Number08464590
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Martin Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleLandplanner
Country of ResidenceUnited Kingdom
Correspondence Address118 Cambridge Street
London
SW1V 4QF
Director NameMr Keith James Sacre
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Berkeley Road
Lewes
East Sussex
BN7 1EU
Director NameMr Jeremy David Barrell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleTree Consultant
Country of ResidenceEngland
Correspondence AddressField House Ashford Road
Fordingbridge
SP6 1BD
Director NameMr Anthony Guy Hothersall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Fallibroome Road
Macclesfield
SK10 3LA
Director NameMs Susan Evelyn Illman
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressAshmeade Lodge Leckhampton Hill
Cheltenham
GL53 9QH
Wales
Director NameMr Mark Andrew Johnston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleResearch Fellow, Myerscough Co
Country of ResidenceNorthern Ireland
Correspondence Address10 Ava Crescent
Belfast
BT7 3DU
Northern Ireland
Director NameSir Terry Farrell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Street
London
NW8 8PL
Director NameMr George Adams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMrs Helen Elks-Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2021)
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressCastle Malwood Minstead
Lyndhurst
SO43 7PE

Location

Registered Address118 Cambridge Street
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (3 weeks, 2 days ago)
Next Return Due9 May 2025 (11 months, 3 weeks from now)

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
1 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 April 2022Appointment of Ms Susan Evelyn Illman as a director on 1 April 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 September 2021Termination of appointment of Helen Elks-Smith as a director on 3 September 2021 (1 page)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Anthony Guy Hothersall as a director on 1 December 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 March 2019Appointment of Mrs Helen Elks-Smith as a director on 15 March 2019 (2 pages)
19 February 2019Termination of appointment of George Adams as a director on 10 February 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 June 2018Termination of appointment of Terry Farrell as a director on 31 May 2018 (1 page)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Jeremy Barrell as a director on 8 January 2018 (2 pages)
17 January 2018Appointment of Mr Jeremy Barrell as a director on 8 January 2018 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
21 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
10 December 2015Termination of appointment of Mark Andrew Johnston as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Mark Andrew Johnston as a director on 9 December 2015 (1 page)
28 October 2015Appointment of Mr George Adams as a director on 1 May 2015 (2 pages)
28 October 2015Appointment of Mr George Adams as a director on 1 May 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (5 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (5 pages)
6 February 2015Appointment of Sir Terence Farrell as a director on 20 December 2014 (3 pages)
6 February 2015Appointment of Sir Terence Farrell as a director on 20 December 2014 (3 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
12 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
26 June 2013Statement of company's objects (2 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 June 2013Statement of company's objects (2 pages)
27 March 2013Incorporation (41 pages)
27 March 2013Incorporation (41 pages)