UKBizDB.co.uk

CHERRYTREE (WANTAGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cherrytree (wantage) Limited. The company was founded 9 years ago and was given the registration number 09345500. The firm's registered office is in ESHER. You can find them at 138 High Street, , Esher, Surrey. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CHERRYTREE (WANTAGE) LIMITED
Company Number:09345500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:138 High Street, Esher, Surrey, England, KT10 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, High Street, Esher, England, KT10 9QJ

Secretary08 December 2014Active
C/O Ortu Advisors Landmark House, Station Road, Cheadle, Manchester, England, SK8 7BS

Director01 October 2022Active
138, High Street, Esher, England, KT10 9QJ

Director08 December 2014Active
138, High Street, Esher, England, KT10 9QJ

Director08 December 2014Active
C/O Ortu Advisors Landmark House, Station Road, Cheadle, Manchester, England, SK8 7BS

Director01 October 2022Active
The Warehouse, Anchor Quay, Penryn, United Kingdom, TR10 8GZ

Director08 December 2014Active

People with Significant Control

Dr Niall Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:13, Linkway, Crowthorne, United Kingdom, RG45 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Miriam Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:13, Linkway, Crowthorne, United Kingdom, RG45 6ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.