THE LEARNING TREE DERBY CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

26/11/2426 November 2024 Micro company accounts made up to 2024-05-29

View Document

31/07/2431 July 2024 Appointment of Charlotte Megan Brett as a director on 2024-07-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Rachel Mary Hill on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mrs Jayne Amanda Frances Brett on 2024-05-16

View Document

27/03/2427 March 2024 Registered office address changed from Sinfin Children and Young Peoples Centre, 345 Sinfin Lane, Sinfin, Derby DE24 9SF England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-03-27

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-29

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-05-29

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/05/2317 May 2023 Director's details changed for Rachel Mary Hill on 2023-05-15

View Document

17/05/2317 May 2023 Change of details for Mrs Rachel Mary Hill as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Change of details for Mrs Rachel Mary Hill as a person with significant control on 2023-05-12

View Document

16/05/2316 May 2023 Change of details for Mrs Jayne Amanda Frances Brett as a person with significant control on 2023-05-12

View Document

11/05/2311 May 2023 Director's details changed for Mrs Jayne Amanda Frances Brett on 2023-05-08

View Document

11/05/2311 May 2023 Director's details changed for Rachel Mary Hill on 2023-05-08

View Document

11/05/2311 May 2023 Director's details changed for Mrs Jayne Amanda Frances Brett on 2023-05-08

View Document

11/05/2311 May 2023 Change of details for Mrs Rachel Mary Hill as a person with significant control on 2023-05-08

View Document

11/05/2311 May 2023 Change of details for Mrs Jayne Amanda Frances Brett as a person with significant control on 2023-05-08

View Document

11/05/2311 May 2023 Director's details changed for Rachel Mary Hill on 2023-05-11

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

23/02/2323 February 2023 Registered office address changed from Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to Sinfin Children and Young Peoples Centre, 345 Sinfin Lane, Sinfin, Derby DE24 9SF on 2023-02-23

View Document

20/02/2320 February 2023 Change of details for Mrs Rachel Mary Hill as a person with significant control on 2023-02-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-30

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MARY HILL / 24/02/2020

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY HILL / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE AMANDA FRANCES BRETT / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE AMANDA FRANCES BRETT / 24/02/2020

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 COMPANY NAME CHANGED BEST START CHILDCARE LTD CERTIFICATE ISSUED ON 14/05/19

View Document

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

11/08/1511 August 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company