Background WavePink WaveYellow Wave

WHITETREES GROUP LIMITED (16535056)

WHITETREES GROUP LIMITED (16535056) is an active UK company. incorporated on 23 June 2025. with registered office in Bishops Stortford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WHITETREES GROUP LIMITED has been registered for 0 years. Current directors include BARR, Emma Sarah, BEESE, Richard James, BIRD, Graham John.

Company Number
16535056
Status
active
Type
ltd
Incorporated
23 June 2025
Age
0 years
Address
The Old Snap Factory, Bishops Stortford, CM23 3LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARR, Emma Sarah, BEESE, Richard James, BIRD, Graham John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITETREES GROUP LIMITED

WHITETREES GROUP LIMITED is an active company incorporated on 23 June 2025 with the registered office located in Bishops Stortford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WHITETREES GROUP LIMITED was registered 0 years ago.(SIC: 86900)

Status

active

Active since N/A years ago

Company No

16535056

LTD Company

Age

N/A Years

Incorporated 23 June 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 November 2026
Period: 23 June 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

The Old Snap Factory Twyford Road Bishops Stortford, CM23 3LJ,

Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Loan Secured
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Loan Secured
Jul 25
Owner Exit
Mar 26
Director Joined
Apr 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARR, Emma Sarah

Active
Twyford Road, Bishops StortfordCM23 3LJ
Born July 1974
Director
Appointed 23 Jun 2025

BEESE, Richard James

Active
Twyford Road, Bishops StortfordCM23 3LJ
Born December 1981
Director
Appointed 23 Jun 2025

BIRD, Graham John

Active
Twyford Road, Bishops StortfordCM23 3LJ
Born November 1969
Director
Appointed 19 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
Sheen Road, RichmondTW9 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2026

Mrs Emma Sarah Barr

Active
Twyford Road, Bishops StortfordCM23 3LJ
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Richard James Beese

Ceased
Twyford Road, Bishops StortfordCM23 3LJ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2025
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Resolution
29 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 June 2025
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2025
NEWINCIncorporation