THE WILLOW TREE DAY NURSERY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

20/06/2520 June 2025 NewRegistered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

09/11/239 November 2023 Registration of charge 044983310006, created on 2023-11-02

View Document

28/10/2328 October 2023 Satisfaction of charge 044983310005 in full

View Document

27/10/2327 October 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA FARQUHAR

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 2 KINGDOM STREET C/O STORAL LEARNING LONDON W2 6BD ENGLAND

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044983310004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044983310003

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ASHWIN GROVER

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAL LEARNING LTD.

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HART

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HART

View Document

22/02/1922 February 2019 CESSATION OF CHRISTINA HART AS A PSC

View Document

22/02/1922 February 2019 CESSATION OF BRENDA FARQUHAR AS A PSC

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR VARUN CHANRAI

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR

View Document

06/02/196 February 2019 16/07/09 FULL LIST AMEND

View Document

28/01/1928 January 2019 31/08/02 STATEMENT OF CAPITAL GBP 10000

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / BRENDA FARQUHAR / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA HART / 16/01/2019

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044983310002

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/09/1730 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 06/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 05/07/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 20/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044983310002

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED CHRISTINA HART

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH ENGLAND

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE WILLOW TREE DAY NURSERY CHINGFORD AVENUE CLACTON-ON-SEA ESSEX CO15 4US ENGLAND

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM CHINGFORD AVENUE CLACTON ON SEA ESSEX CO15 4US

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HART / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 01/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE MACKELLAR

View Document

29/01/0929 January 2009 SECRETARY APPOINTED CHRISTINA HART

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: WHITE WILLOWS, 21 HOLLAND PARK CLACKTON ON SEA ESSEX CO15 6LS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 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