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 - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Registration of charge 048206740003, created on 2025-06-06 |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
12/02/2512 February 2025 | Appointment of Ms Lisa Barter-Ng as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-29 with updates |
07/07/247 July 2024 | |
07/07/247 July 2024 | |
07/07/247 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
07/07/247 July 2024 | |
27/10/2327 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
12/10/2312 October 2023 | Registration of charge 048206740002, created on 2023-09-29 |
29/08/2329 August 2023 | Previous accounting period shortened from 2023-10-10 to 2023-06-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-10 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
16/12/2216 December 2022 | Registration of charge 048206740001, created on 2022-12-14 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Particulars of variation of rights attached to shares |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Cessation of Emma Louise Longton as a person with significant control on 2022-10-11 |
14/10/2214 October 2022 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2022-10-11 |
14/10/2214 October 2022 | Cessation of Cathy Elizabeth Saint as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Cathy Elizabeth Saint as a secretary on 2022-10-11 |
12/10/2212 October 2022 | Appointment of Clare Elizabeth Wilson as a director on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Julian Christopher Shaw Rubie Longton as a director on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Stuart Pirie Gordon as a director on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Cathy Elizabeth Saint as a director on 2022-10-11 |
12/10/2212 October 2022 | Previous accounting period extended from 2022-06-30 to 2022-10-10 |
12/10/2212 October 2022 | Termination of appointment of Emma Louise Longton as a director on 2022-10-11 |
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 |
12/10/2212 October 2022 | Appointment of Mr Stephen Martin Booty as a director on 2022-10-11 |
10/10/2210 October 2022 | Annual accounts for year ending 10 Oct 2022 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2020-01-01 |
28/02/2228 February 2022 | Second filing of Confirmation Statement dated 2021-06-15 |
28/02/2228 February 2022 | Second filing of Confirmation Statement dated 2020-06-15 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-26 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Change of share class name or designation |
09/07/219 July 2021 | Particulars of variation of rights attached to shares |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Director's details changed for Cathy Elizabeth Saint on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mrs Emma Louise Longton on 2021-06-30 |
08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 19/06/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LONGTON / 22/06/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MS CATHY ELIZABETH SAINT / 22/06/2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 22/06/2020 |
23/06/2023 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 19/06/2020 |
23/06/2023 June 2020 | Confirmation statement made on 2020-06-15 with no updates |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM CEMAS HOUSE NEW ROAD ST. IVES PE27 5BG ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
23/11/1723 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 7 CAESARS WAY WHITCHURCH HAMPSHIRE RG28 7ST |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART GORDON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR STUART PIRIE GORDON |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 22/10/2014 |
07/07/157 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/07/127 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LONGTON / 04/07/2010 |
23/07/1023 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH SAINT / 04/07/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
27/07/0327 July 2003 | SECRETARY RESIGNED |
27/07/0327 July 2003 | DIRECTOR RESIGNED |
27/07/0327 July 2003 | NEW DIRECTOR APPOINTED |
27/07/0327 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0327 July 2003 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
04/07/034 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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