Background WavePink WaveYellow Wave

TREETOPS FUNDING LIMITED (03183322)

TREETOPS FUNDING LIMITED (03183322) is an active UK company. incorporated on 9 April 1996. with registered office in Risley Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TREETOPS FUNDING LIMITED has been registered for 29 years. Current directors include GLYNN, Colin, HEATH, Julie, KNIGHT, John Robert.

Company Number
03183322
Status
active
Type
ltd
Incorporated
9 April 1996
Age
29 years
Address
Treetops Hospice, Risley Derby, DE72 3SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GLYNN, Colin, HEATH, Julie, KNIGHT, John Robert
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREETOPS FUNDING LIMITED

TREETOPS FUNDING LIMITED is an active company incorporated on 9 April 1996 with the registered office located in Risley Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TREETOPS FUNDING LIMITED was registered 29 years ago.(SIC: 92000)

Status

active

Active since 29 years ago

Company No

03183322

LTD Company

Age

29 Years

Incorporated 9 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Treetops Hospice Derby Road Risley Derby, DE72 3SS,

Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Oct 16
Director Left
Nov 18
Director Left
Apr 19
Director Left
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BOSTOCK, Rebecca

Active
Treetops Hospice, Risley DerbyDE72 3SS
Secretary
Appointed 16 Jan 2026

GLYNN, Colin

Active
Treetops Hospice, Risley DerbyDE72 3SS
Born June 1964
Director
Appointed 28 Mar 2022

HEATH, Julie

Active
Treetops Hospice, Risley DerbyDE72 3SS
Born January 1961
Director
Appointed 12 Aug 2022

KNIGHT, John Robert

Active
Treetops Hospice, Risley DerbyDE72 3SS
Born January 1964
Director
Appointed 23 Feb 2026

MUNTON, Carol Delia Yvonne

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Secretary
Appointed 19 Nov 2018
Resigned 16 Jan 2026

THOMAS, Richard John

Resigned
176 Belper Lane, BelperDE56 2UJ
Secretary
Appointed 09 Apr 1996
Resigned 19 Nov 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Apr 1996
Resigned 09 Apr 1996

ANDERSON, Fergus Fleming

Resigned
57 Grove Close, DerbyDE72 3EY
Born June 1922
Director
Appointed 09 Apr 1996
Resigned 29 Sept 1997

CAMERON, George

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born May 1953
Director
Appointed 01 Dec 2009
Resigned 31 Oct 2018

CHEETHAM, Carole Jacqueline

Resigned
15 Victoria Road, DerbyDE72 3PS
Born September 1946
Director
Appointed 09 Apr 1996
Resigned 29 Apr 2004

DAVIS, Jonathan Edward

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born October 1970
Director
Appointed 01 Oct 2010
Resigned 05 Oct 2020

FERGUSON, Thomas Ivor

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born April 1952
Director
Appointed 11 Oct 2012
Resigned 13 Nov 2014

GARNER, Shei

Resigned
28 St Michaels Close, Ashby De La ZouchLE65 1ES
Born September 1947
Director
Appointed 09 Apr 1996
Resigned 01 Dec 2002

JANES, Clare Elizabeth

Resigned
22 Marshall Street, HeanorDE75 7AT
Born January 1957
Director
Appointed 29 Apr 2003
Resigned 28 Feb 2009

ROWLEY, William Noel Kellett

Resigned
63 Derby Road, DerbyDE73 1FE
Born November 1925
Director
Appointed 09 Apr 1996
Resigned 01 Jan 1997

SARDA, Anil

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born May 1969
Director
Appointed 03 Oct 2016
Resigned 28 Mar 2022

SAVILLE, Geofrey

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born May 1940
Director
Appointed 29 Apr 2003
Resigned 13 Sept 2010

SHIELDS, John Cornelius Gillies

Resigned
Wilson Lodge Donington Park, Isley WaltonDE74 2RN
Born April 1949
Director
Appointed 29 Sept 1997
Resigned 22 Sept 2003

TAYLOR, Alan

Resigned
18 Thoresby Crescent, DerbyDE72 3PH
Born August 1941
Director
Appointed 29 Sept 1997
Resigned 29 Apr 2003

THOMAS, Richard John

Resigned
Treetops Hospice, Risley DerbyDE72 3SS
Born November 1953
Director
Appointed 09 Apr 1996
Resigned 30 Apr 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 09 Apr 1996
Resigned 09 Apr 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 09 Apr 1996
Resigned 09 Apr 1996

Persons with significant control

1

Derby Road, DerbyDE72 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
18 April 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1999
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
225Change of Accounting Reference Date
Resolution
19 May 1996
RESOLUTIONSResolutions
Resolution
19 May 1996
RESOLUTIONSResolutions
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Incorporation Company
9 April 1996
NEWINCIncorporation