THE HONEYTREE DAY NURSERY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Registered 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 2024-07-30 with no updates

View Document

09/11/239 November 2023 Registration of charge 042616800009, created on 2023-11-02

View Document

28/10/2328 October 2023 Satisfaction of charge 042616800008 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

06/09/236 September 2023 Confirmation statement made on 2023-07-30 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 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

13/01/2213 January 2022 Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042616800003

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042616800002

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAL LEARNING LIMITED

View Document

30/07/1830 July 2018 CESSATION OF PHILIP TERENCE WESTON AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTON

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 KINGDOM STREET KINGDOM STREET C/O STORAL LEANRING LONDON W2 6BD ENGLAND

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042616800007

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON - SUPER - MARE NORTH SOMERSET BS23 1LP

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLY WESTON

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ASHWIN GROVER

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR VARUN CHANRAI

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042616800005

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042616800006

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042616800004

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY WESTON / 02/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TERENCE WESTON / 02/01/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042616800003

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042616800002

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY BALDWIN / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TERENCE WESTON / 01/10/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 GBP IC 100/50 04/04/08 GBP SR 50@1=50

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA WESTON

View Document

17/04/0817 April 2008 SECRETARY APPOINTED BEVERLY BALDWIN

View Document

14/04/0814 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0814 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE SOMERSET BS23 1LP

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 S366A DISP HOLDING AGM 01/06/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information