CHERRY CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CHERRY CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08696962

Incorporation date

19/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon22/09/2025
Change of details for a person with significant control
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon23/06/2023
Termination of appointment of Rachael Joanne Wolfenden as a director on 2023-06-23
dot icon23/06/2023
Appointment of Ms Emily Burgess as a director on 2023-06-23
dot icon02/02/2023
Registration of charge 086969620003, created on 2023-01-30
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon21/12/2022
Appointment of Mrs Rachael Joanne Wolfenden as a director on 2022-12-01
dot icon20/12/2022
Termination of appointment of Zoe Denise Rolfe as a director on 2022-12-01
dot icon16/12/2022
Appointment of Mrs Zoe Denise Rolfe as a director on 2022-12-01
dot icon16/12/2022
Satisfaction of charge 086969620001 in full
dot icon15/12/2022
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon07/12/2022
Registration of charge 086969620002, created on 2022-11-17
dot icon02/12/2022
Registered office address changed from Cherryvale Nursery Frimley Road Ash Vale Surrey GU12 5NZ to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-12-02
dot icon01/12/2022
Notification of Lgdn Bidco Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Cessation of Cherry Nurseries Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Appointment of Ms Dianne Lumsden-Earle as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Warwick Richard Thresher as a director on 2022-12-01
dot icon01/12/2022
Appointment of Oliver Mark Humphries as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Nigel Quintin Rolfe as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Zoe Denise Rolfe as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Patricia Jane Fisher as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Rachael Joanne Wolfenden as a director on 2022-12-01
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon24/06/2021
Resolutions
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon24/09/2018
Director's details changed for Mrs Patricia Jane Fisher on 2018-09-24
dot icon21/09/2018
Director's details changed for Mrs Rachael Joanne Wolfenden on 2018-09-20
dot icon20/09/2018
Director's details changed for Mrs Zoe Denise Rolfe on 2018-05-04
dot icon20/09/2018
Director's details changed for Mr Nigel Quintin Rolfe on 2018-05-04
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/03/2016
Purchase of own shares.
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Barry James Rolfe as a director on 2015-01-15
dot icon26/01/2015
Director's details changed for Mrs Zoe Denise Ford on 2015-01-10
dot icon05/01/2015
Resolutions
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon29/05/2014
Registration of charge 086969620001
dot icon17/04/2014
Appointment of Mrs Rachael Joanne Wolfenden as a director
dot icon16/04/2014
Director's details changed for Mr Barry James Rolfe on 2014-02-07
dot icon16/04/2014
Appointment of Mrs Patricia Jane Fisher as a director
dot icon16/04/2014
Appointment of Mrs Zoe Denise Ford as a director
dot icon16/04/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon16/04/2014
Appointment of Mr Nigel Quintin Rolfe as a director
dot icon27/03/2014
Particulars of variation of rights attached to shares
dot icon27/03/2014
Change of share class name or designation
dot icon27/03/2014
Resolutions
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon19/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

215
2022
change arrow icon+131.59 % *

* during past year

Cash in Bank

£708,505.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
231
51.87K
-
0.00
305.93K
-
2022
215
52.08K
-
0.00
708.51K
-
2022
215
52.08K
-
0.00
708.51K
-

Employees

2022

Employees

215 Descended-7 % *

Net Assets(GBP)

52.08K £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

708.51K £Ascended131.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
01/12/2022 - 01/09/2023
72
Thresher, Warwick Richard
Director
01/12/2022 - Present
86
Mr Nigel Quintin Rolfe
Director
31/03/2014 - 01/12/2022
11
Lumsden-Earle, Dianne
Director
01/12/2022 - 30/06/2023
71
Rolfe, Zoe Denise
Director
31/03/2014 - 01/12/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHERRY CHILDCARE LIMITED

CHERRY CHILDCARE LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 215 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY CHILDCARE LIMITED?

toggle

CHERRY CHILDCARE LIMITED is currently Active. It was registered on 19/09/2013 .

Where is CHERRY CHILDCARE LIMITED located?

toggle

CHERRY CHILDCARE LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does CHERRY CHILDCARE LIMITED do?

toggle

CHERRY CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHERRY CHILDCARE LIMITED have?

toggle

CHERRY CHILDCARE LIMITED had 215 employees in 2022.

What is the latest filing for CHERRY CHILDCARE LIMITED?

toggle

The latest filing was on 22/09/2025: Change of details for a person with significant control.