THE OAK TREE NURSERY & PRE-SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewRegistration of charge 048206740003, created on 2025-06-06

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

12/02/2512 February 2025 Appointment of Ms Lisa Barter-Ng as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/07/247 July 2024

View Document

27/10/2327 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

12/10/2312 October 2023 Registration of charge 048206740002, created on 2023-09-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-10-10 to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

16/12/2216 December 2022 Registration of charge 048206740001, created on 2022-12-14

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Cessation of Emma Louise Longton as a person with significant control on 2022-10-11

View Document

14/10/2214 October 2022 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2022-10-11

View Document

14/10/2214 October 2022 Cessation of Cathy Elizabeth Saint as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Cathy Elizabeth Saint as a secretary on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Clare Elizabeth Wilson as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Julian Christopher Shaw Rubie Longton as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Stuart Pirie Gordon as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Cathy Elizabeth Saint as a director on 2022-10-11

View Document

12/10/2212 October 2022 Previous accounting period extended from 2022-06-30 to 2022-10-10

View Document

12/10/2212 October 2022 Termination of appointment of Emma Louise Longton as a director on 2022-10-11

View Document

12/10/2212 October 2022 Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Stephen Martin Booty as a director on 2022-10-11

View Document

10/10/2210 October 2022 Annual accounts for year ending 10 Oct 2022

View Accounts

04/10/224 October 2022 Statement of capital following an allotment of shares on 2020-01-01

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2021-06-15

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2020-06-15

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Director's details changed for Cathy Elizabeth Saint on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Emma Louise Longton on 2021-06-30

View Document

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 19/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LONGTON / 22/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MS CATHY ELIZABETH SAINT / 22/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 22/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 19/06/2020

View Document

23/06/2023 June 2020 Confirmation statement made on 2020-06-15 with no updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM CEMAS HOUSE NEW ROAD ST. IVES PE27 5BG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 7 CAESARS WAY WHITCHURCH HAMPSHIRE RG28 7ST

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GORDON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR STUART PIRIE GORDON

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 22/10/2014

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 04/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 04/07/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/07/034 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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