Active
Company Information for THE WILLOW TREE DAY NURSERY LIMITED
111 BAKER STREET, MEZZANINE LEVEL, LONDON, W1U 6RR,
|
Company Registration Number
04498331
Private Limited Company
Active |
Company Name | |
---|---|
THE WILLOW TREE DAY NURSERY LIMITED | |
Legal Registered Office | |
111 BAKER STREET MEZZANINE LEVEL LONDON W1U 6RR Other companies in CO7 | |
Company Number | 04498331 | |
---|---|---|
Company ID Number | 04498331 | |
Date formed | 2002-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 17:39:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA HART |
||
BRENDA FARQUHAR |
||
CHRISTINA HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE MARGARET MACKELLAR |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England | ||
REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044983310005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044983310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/19 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA FARQUHAR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 2 Kingdom Street C/O Storal Learning London W2 6BD England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044983310004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044983310003 | |
AP01 | DIRECTOR APPOINTED MR ASHWIN GROVER | |
PSC02 | Notification of Storal Learning Ltd. as a person with significant control on 2019-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR | |
PSC07 | CESSATION OF BRENDA FARQUHAR AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR VARUN CHANRAI | |
TM02 | Termination of appointment of Christina Hart on 2019-02-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HART | |
AR01 | 16/07/09 ANNUAL RETURN FULL LIST | |
SH01 | 31/08/02 STATEMENT OF CAPITAL GBP 10000 | |
PSC04 | Change of details for Brenda Farquhar as a person with significant control on 2019-01-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044983310002 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
PSC04 | Change of details for Brenda Dearsley as a person with significant control on 2017-07-06 | |
CH01 | Director's details changed for Brenda Dearsley on 2017-07-05 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Brenda Dearsley on 2015-07-20 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044983310002 | |
AP01 | DIRECTOR APPOINTED CHRISTINA HART | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE WILLOW TREE DAY NURSERY CHINGFORD AVENUE CLACTON-ON-SEA ESSEX CO15 4US ENGLAND | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HART / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM CHINGFORD AVENUE CLACTON ON SEA ESSEX CO15 4US | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE MACKELLAR | |
288a | SECRETARY APPOINTED CHRISTINA HART | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: WHITE WILLOWS, 21 HOLLAND PARK CLACKTON ON SEA ESSEX CO15 6LS | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
88(2)R | AD 01/08/02-31/08/02 £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WILLOW TREE DAY NURSERY LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as THE WILLOW TREE DAY NURSERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |