Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREES PARK (EAST HAM) LIMITED
Company Information for

TREES PARK (EAST HAM) LIMITED

ABBEY HEALTHCARE, Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT,
Company Registration Number
03369515
Private Limited Company
Active

Company Overview

About Trees Park (east Ham) Ltd
TREES PARK (EAST HAM) LIMITED was founded on 1997-05-07 and has its registered office in London. The organisation's status is listed as "Active". Trees Park (east Ham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TREES PARK (EAST HAM) LIMITED
 
Legal Registered Office
ABBEY HEALTHCARE
Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Other companies in RM18
 
Filing Information
Company Number 03369515
Company ID Number 03369515
Date formed 1997-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts FULL
Last Datalog update: 2024-05-16 10:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREES PARK (EAST HAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREES PARK (EAST HAM) LIMITED

Current Directors
Officer Role Date Appointed
PRABHDYAL SINGH SODHI
Director 1997-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN RUSSELL
Director 2016-03-17 2017-03-30
TONY YOE
Company Secretary 2014-09-01 2016-06-01
RAJESH DOSHI
Company Secretary 2012-11-07 2014-09-01
JEAN ANNE LEWINGTON
Company Secretary 2003-05-01 2012-11-07
JOAN PARSONS
Director 1998-09-01 1999-09-01
MAMTA SODHI
Company Secretary 1997-05-07 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (PROCUREMENT) LIMITED Director 2016-05-30 CURRENT 2015-08-08 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (AARON COURT) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (RAWYARDS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (ELMCROFT) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENYON) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CHERRYCROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEYHEALTHCARE (GRAPECROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (BARLEYCROFT) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (MANOR FARM) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (WESTMORELAND) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CROMWELL) LTD. Director 2010-03-17 CURRENT 2010-03-11 Active
PRABHDYAL SINGH SODHI BARLEYCROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI APPLECROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI CHERRYCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-02-03 Liquidation
PRABHDYAL SINGH SODHI ELMCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-06-21 Active
PRABHDYAL SINGH SODHI GRAPECROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2005-03-20 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FESTIVAL) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PRABHDYAL SINGH SODHI HILL TOP HOME LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FARNWORTH) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENDAL) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (HUNTINGDON) LTD Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
PRABHDYAL SINGH SODHI TREES PARK (KENYON) LIMITED Director 1994-06-17 CURRENT 1993-11-04 Active
PRABHDYAL SINGH SODHI TREES PARK (CALLANDS) LIMITED Director 1993-11-23 CURRENT 1993-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CESSATION OF PRABHDYAL SINGH SODHI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
2023-05-19CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PRABHDYAL SINGH SODHI
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-04-09CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-06
2018-12-31AP01DIRECTOR APPOINTED MR MARK CLOONAN
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033695150003
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-11DISS40Compulsory strike-off action has been discontinued
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN RUSSELL
2017-03-31TM02Termination of appointment of Tony Yoe on 2016-06-01
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-04AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-27AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL
2016-04-04RES13Resolutions passed:
  • Company business 17/03/2016
  • ALTER ARTICLES
2016-04-04RES01ALTER ARTICLES 17/03/2016
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Olympia House Armitage Road London NW11 8RQ
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 82-84 Calcutta Road Tilbury Essex RM18 7QJ
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP03Appointment of Mr Tony Yoe as company secretary on 2014-09-01
2014-09-11TM02Termination of appointment of Rajesh Doshi on 2014-09-01
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-27AR0107/05/14 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-08AR0107/05/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-07AP03SECRETARY APPOINTED MR RAJESH DOSHI
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY JEAN LEWINGTON
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 211-219 HIGH STREET SOUTH EAST HAM LONDON E6 3PD
2012-05-22AR0107/05/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-12AR0107/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0107/05/10 FULL LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS JEAN ANNE LEWINGTON / 01/01/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-20225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-09363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-08-14363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-27363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-10-07363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2004-06-24288aNEW SECRETARY APPOINTED
2004-06-24363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2003-11-14288bSECRETARY RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2002-04-09363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2002-04-09DISS40STRIKE-OFF ACTION DISCONTINUED
2002-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/02
2002-02-19GAZ1FIRST GAZETTE
2000-09-19225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-06-26363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-09-15288bDIRECTOR RESIGNED
1999-07-17395PARTICULARS OF MORTGAGE/CHARGE
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-02288aNEW DIRECTOR APPOINTED
1998-08-27363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1997-05-15395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to TREES PARK (EAST HAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-02-19
Fines / Sanctions
No fines or sanctions have been issued against TREES PARK (EAST HAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BILL OF SALE 1999-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREES PARK (EAST HAM) LIMITED

Intangible Assets
Patents
We have not found any records of TREES PARK (EAST HAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREES PARK (EAST HAM) LIMITED
Trademarks
We have not found any records of TREES PARK (EAST HAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TREES PARK (EAST HAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-7 GBP £112,833
Surrey County Council 2014-6 GBP £7,254
London Borough of Newham 2014-6 GBP £111,974
London Borough of Newham 2014-5 GBP £140,250
London Borough of Newham 2014-4 GBP £122,459
London Borough of Newham 2014-3 GBP £134,411
London Borough of Newham 2014-2 GBP £129,084
London Borough of Newham 2014-1 GBP £139,890
London Borough of Newham 2013-12 GBP £126,038
London Borough of Newham 2013-11 GBP £117,850
London Borough of Newham 2013-10 GBP £127,444
London Borough of Newham 2013-9 GBP £111,632
Surrey County Council 2013-6 GBP £7,254

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TREES PARK (EAST HAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTREES PARK (EAST HAM) LIMITEDEvent Date2002-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREES PARK (EAST HAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREES PARK (EAST HAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.