UKBizDB.co.uk

THE TREEHOUSE THAME LIMITED

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

This company is commonly known as The Treehouse Thame Limited. The company was founded 8 years ago and was given the registration number 09656397. The firm's registered office is in THAME. You can find them at 38 Holliers Close, , Thame, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE TREEHOUSE THAME LIMITED
Company Number:09656397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:38 Holliers Close, Thame, England, OX9 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Holliers Close, Thame, England, OX9 2EN

Director14 August 2017Active
1, Croft Close, Thame, United Kingdom, OX9 3JG

Director25 June 2015Active
47, Youens Drive, Thame, England, OX9 3ZQ

Director14 August 2017Active
47, Youens Drive, Thame, England, OX9 3ZQ

Director14 August 2017Active
24, Fuggle Drive, Aylesbury, United Kingdom, HP21 9AY

Director25 June 2015Active

People with Significant Control

Ms Nicola Mears
Notified on:14 August 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:47, Youens Drive, Thame, England, OX9 3ZQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Michaela Weller
Notified on:14 August 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:38, Holliers Close, Thame, England, OX9 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ella Jane Cork
Notified on:01 June 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:1, Croft Close, Thame, England, OX9 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hannah Mary Rudgley
Notified on:01 June 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:24, Fuggle Drive, Aylesbury, England, HP21 9AY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-15Address

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

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.