TREE TOPS MONTESSORI NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

12/02/2512 February 2025 Appointment of 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

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

14/07/2414 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

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

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

02/03/222 March 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-10-29 to 2021-06-30

View Document

14/12/2114 December 2021 Termination of appointment of Lisa Jane Rowland as a director on 2021-12-13

View Document

07/12/217 December 2021 Director's details changed for Dr Dominic Harrison on 2021-12-01

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-10-29 to 2022-06-30

View Document

29/11/2129 November 2021 Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

15/07/2115 July 2021 Director's details changed for Dr Dominic Harrison on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

07/07/217 July 2021 Appointment of Dominic Harrison as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 052405350002 in full

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/08/1928 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

19/09/1619 September 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

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1112 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1014 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEANNE BUTLER / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISA HODIERNE / 01/10/2009

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HILL HOUSE, REGENT STREET LUTTERWORTH LEICESTERSHIRE LE17 4BE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 12 LILAC DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4FP

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 70 WARWICK AVENUE COVENTRY CV5 6DG

View Document

10/10/0510 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED TREE TOPS MONTESSORI LTD CERTIFICATE ISSUED ON 20/10/04

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 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