Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WILLOW TREE DAY NURSERY LIMITED
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 Overview

About The Willow Tree Day Nursery Ltd
THE WILLOW TREE DAY NURSERY LIMITED was founded on 2002-07-30 and has its registered office in London. The organisation's status is listed as "Active". The Willow Tree Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE WILLOW TREE DAY NURSERY LIMITED
 
Legal Registered Office
111 BAKER STREET
MEZZANINE LEVEL
LONDON
W1U 6RR
Other companies in CO7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WILLOW TREE DAY NURSERY LIMITED
Is this data useful to you?
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.

Company Officers of THE WILLOW TREE DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA HART
Company Secretary 2007-09-01
BRENDA FARQUHAR
Director 2002-08-01
CHRISTINA HART
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET MACKELLAR
Company Secretary 2002-08-01 2007-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-30 2002-08-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-30 2002-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-20CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 1 Kingdom Street C/O Storal Learning London W2 6BD England
2021-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044983310005
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044983310003
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-02-17AA01Previous accounting period shortened from 28/02/20 TO 31/12/19
2019-09-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AA01Previous accounting period shortened from 31/05/19 TO 28/02/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FARQUHAR
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 2 Kingdom Street C/O Storal Learning London W2 6BD England
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044983310004
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044983310003
2019-02-25AP01DIRECTOR APPOINTED MR ASHWIN GROVER
2019-02-25PSC02Notification of Storal Learning Ltd. as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
2019-02-22PSC07CESSATION OF BRENDA FARQUHAR AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22AP01DIRECTOR APPOINTED MR VARUN CHANRAI
2019-02-22TM02Termination of appointment of Christina Hart on 2019-02-22
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HART
2019-02-06AR0116/07/09 ANNUAL RETURN FULL LIST
2019-01-28SH0131/08/02 STATEMENT OF CAPITAL GBP 10000
2019-01-16PSC04Change of details for Brenda Farquhar as a person with significant control on 2019-01-16
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044983310002
2018-08-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2017-09-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-06PSC04Change of details for Brenda Dearsley as a person with significant control on 2017-07-06
2017-07-05CH01Director's details changed for Brenda Dearsley on 2017-07-05
2016-09-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20CH01Director's details changed for Brenda Dearsley on 2015-07-20
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044983310002
2015-04-10AP01DIRECTOR APPOINTED CHRISTINA HART
2014-09-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-23AR0116/07/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0116/07/12 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE WILLOW TREE DAY NURSERY CHINGFORD AVENUE CLACTON-ON-SEA ESSEX CO15 4US ENGLAND
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-11AR0116/07/11 FULL LIST
2010-09-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0116/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DEARSLEY / 01/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HART / 01/07/2010
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM CHINGFORD AVENUE CLACTON ON SEA ESSEX CO15 4US
2010-01-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-17363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY CLAIRE MACKELLAR
2009-01-29288aSECRETARY APPOINTED CHRISTINA HART
2008-12-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-28363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: WHITE WILLOWS, 21 HOLLAND PARK CLACKTON ON SEA ESSEX CO15 6LS
2005-07-21363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-10363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-04363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-1388(2)RAD 01/08/02-31/08/02 £ SI 1@1=1 £ IC 1/2
2002-10-01225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288aNEW SECRETARY APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities



Licences & Regulatory approval
We could not find any licences issued to THE WILLOW TREE DAY NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WILLOW TREE DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-02-28

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

Intangible Assets
Patents
We have not found any records of THE WILLOW TREE DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WILLOW TREE DAY NURSERY LIMITED
Trademarks
We have not found any records of THE WILLOW TREE DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WILLOW TREE DAY NURSERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as THE WILLOW TREE DAY NURSERY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE WILLOW TREE DAY NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WILLOW TREE DAY NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WILLOW TREE DAY NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4