UKBizDB.co.uk

THE WILLOW TREE DAY NURSERY LIMITED

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

This company is commonly known as The Willow Tree Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04498331. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, C/o Storal Learning, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE WILLOW TREE DAY NURSERY LIMITED
Company Number:04498331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Kingdom Street, C/o Storal Learning, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director21 February 2019Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director21 February 2019Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director13 October 2023Active
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary01 September 2007Active
14 Hunters Chase, Kirby Cross, Frinton On Sea, CO13 0JZ

Secretary01 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 July 2002Active
1, Kingdom Street, C/O Storal Learning, London, England, W2 6BD

Director01 August 2002Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director10 April 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 July 2002Active

People with Significant Control

Storal Learning Ltd.
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:2, Kingdom Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brenda Farquhar
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christina Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
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 (7 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
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Address

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

Download
2021-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-05Other

Legacy.

Download
2021-09-03Accounts

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.