Background WavePink WaveYellow Wave

THE CONSULTING ARBORIST SOCIETY CIC (08356027)

THE CONSULTING ARBORIST SOCIETY CIC (08356027) is an active UK company. incorporated on 10 January 2013. with registered office in Redhill. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE CONSULTING ARBORIST SOCIETY CIC has been registered for 13 years. Current directors include ALLEN, Richard John, BARNES, Ian, COOMBES, Andrew Thomas and 1 others.

Company Number
08356027
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2013
Age
13 years
Address
Room 24, Aero16 Redhill Aerodrome, Redhill, RH1 5JY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALLEN, Richard John, BARNES, Ian, COOMBES, Andrew Thomas, THOMPSON, Ian Scott
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSULTING ARBORIST SOCIETY CIC

THE CONSULTING ARBORIST SOCIETY CIC is an active company incorporated on 10 January 2013 with the registered office located in Redhill. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE CONSULTING ARBORIST SOCIETY CIC was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08356027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

Room 24, Aero16 Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

, 3 Howton Grove Barns, Wormbridge, Herefordshire, HR2 9DY
From: 16 April 2026To: 2 October 2020
Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England
From: 10 January 2013To: 16 April 2026
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 23
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLEN, Richard John

Active
Redhill Aerodrome, RedhillRH1 5JY
Born February 1973
Director
Appointed 01 May 2019

BARNES, Ian

Active
Redhill Aerodrome, RedhillRH1 5JY
Born February 1968
Director
Appointed 01 Jan 2015

COOMBES, Andrew Thomas

Active
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born April 1948
Director
Appointed 03 Jun 2013

THOMPSON, Ian Scott

Active
Redhill Aerodrome, RedhillRH1 5JY
Born May 1970
Director
Appointed 22 Jun 2015

CHESTER, Mark James

Resigned
Howton Grove Barns, WormbridgeHR2 9DY
Secretary
Appointed 10 Jan 2013
Resigned 27 Aug 2020

BARNES, Susan

Resigned
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 21 Jul 2022

BARTON, Paul Edward

Resigned
Sebright Avenue, WorcesterWR5 2HJ
Born June 1980
Director
Appointed 01 Jan 2015
Resigned 18 Sept 2018

CHESTER, Mark James

Resigned
Howton Grove Barns, WormbridgeHR2 9DY
Born November 1974
Director
Appointed 10 Jan 2013
Resigned 27 Aug 2020

HALL, Simon

Resigned
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born April 1966
Director
Appointed 01 May 2019
Resigned 27 Aug 2020

MARTIN, Kevin William Edward

Resigned
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born January 1986
Director
Appointed 23 Sept 2015
Resigned 27 Aug 2020

SACRE, Keith James

Resigned
Eye Hill Drove, CambridgeshireCB7 5XF
Born October 1950
Director
Appointed 03 Jun 2013
Resigned 18 Sept 2018

WELLS, Peter

Resigned
Lynn Road, ElyCB6 1DD
Born August 1938
Director
Appointed 10 Jan 2013
Resigned 05 Jan 2017

WIDD, Robert Michael

Resigned
High Haden Road, HuntingdonPE28 5RU
Born May 1960
Director
Appointed 10 Jan 2013
Resigned 04 May 2023

WINN, Gary James

Resigned
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born June 1962
Director
Appointed 01 Sept 2020
Resigned 23 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Scott Thompson

Active
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born May 1970

Nature of Control

Significant influence or control
Notified 27 Aug 2020

Mr Mark James Chester

Ceased
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born November 1974

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Incorporation Community Interest Company
10 January 2013
CICINCCICINC