UKBizDB.co.uk

THE TREEHOUSE DAY NURSERY LTD

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

This company is commonly known as The Treehouse Day Nursery Ltd. The company was founded 13 years ago and was given the registration number 07445491. The firm's registered office is in FLINT. You can find them at 289 Chester Road, Oakenholt, Flint, Clwyd. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE TREEHOUSE DAY NURSERY LTD
Company Number:07445491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2010
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:289 Chester Road, Oakenholt, Flint, Clwyd, CH6 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director07 September 2023Active
289, Chester Road, Oakenholt, Flint, CH6 5SE

Director01 March 2022Active
289, Chester Road, Oakenholt, Flint, CH6 5SE

Director01 March 2022Active
24, Glade Drive, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE

Director09 December 2010Active
63 Oak Drive, Colwyn Bay, Wales, LL29 7YP

Director09 December 2010Active
24, Glade Drive, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE

Director19 November 2010Active
16 Matilda Road, Hooton, Ellesmere Port, England, CH66 7PB

Director19 November 2010Active
289, Chester Road, Oakenholt, Flint, CH6 5SE

Director01 March 2022Active

People with Significant Control

Namare Grp Ltd
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dk Acquisitions Holdings Ltd
Notified on:01 March 2022
Status:Active
Country of residence:Scotland
Address:1, Cambuslang Court, Glasgow, Scotland, G32 8FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Mary Mills
Notified on:19 November 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Wales
Address:63 Oak Drive, Colwyn Bay, Wales, LL29 7YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Schumacker
Notified on:19 November 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:16 Matilda Road, Hooton, Ellesmere Port, England, CH66 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Address

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

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Change account reference date company previous shortened.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.