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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Baker Street, Mezzanine Level, London, England, W1U 6RR | Director | 21 February 2019 | Active |
111, Baker Street, Mezzanine Level, London, England, W1U 6RR | Director | 21 February 2019 | Active |
111, Baker Street, Mezzanine Level, London, England, W1U 6RR | Director | 13 October 2023 | Active |
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Secretary | 01 September 2007 | Active |
14 Hunters Chase, Kirby Cross, Frinton On Sea, CO13 0JZ | Secretary | 01 August 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 July 2002 | Active |
1, Kingdom Street, C/O Storal Learning, London, England, W2 6BD | Director | 01 August 2002 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 10 April 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 July 2002 | Active |
Storal Learning Ltd. | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-20 | Accounts | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-10-20 | Other | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-28 | Incorporation | Memorandum articles. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-05 | Other | Legacy. | Download |
2021-09-03 | Accounts | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-19 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.