CHERRY PROFESSIONAL LIMITED

Register to unlock more data on OkredoRegister

CHERRY PROFESSIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06573099

Incorporation date

22/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-23 Castle Gate Merchants Court, 21-23 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon29/04/2025
Registered office address changed from St Nicholas Court 25 -27 Castle Gate Nottingham NG1 7AR to 21-23 Castle Gate Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 2025-04-29
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon12/02/2023
Registration of charge 065730990001, created on 2023-01-27
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Notification of Cherry Professional Group Limited as a person with significant control on 2022-01-31
dot icon31/03/2022
Cessation of Martin John Burnett as a person with significant control on 2022-01-31
dot icon31/03/2022
Cessation of Danielle Nanna Asano as a person with significant control on 2022-01-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon30/08/2017
Director's details changed for Ms Danielle Nanna Asano on 2017-08-20
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon23/12/2015
Change of share class name or designation
dot icon16/12/2015
Miscellaneous
dot icon19/11/2015
Resolutions
dot icon19/11/2015
Statement of capital following an allotment of shares on 2008-12-01
dot icon17/08/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-22
dot icon07/05/2015
Resolutions
dot icon05/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/12/2014
Registered office address changed from , Unit 18 Beeston Business Centre, Technology Drive, Beeston, Nottingham, NG9 2nd to St Nicholas Court 25 -27 Castle Gate Nottingham NG1 7AR on 2014-12-22
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon12/05/2014
Director's details changed for Ms Danielle Nanna Asano on 2014-01-01
dot icon12/05/2014
Registered office address changed from , the Business Centre Technology Drive, Beeston, Nottingham, NG9 2nd, United Kingdom on 2014-05-12
dot icon04/02/2014
Particulars of variation of rights attached to shares
dot icon04/02/2014
Change of share class name or designation
dot icon04/02/2014
Resolutions
dot icon02/01/2014
Termination of appointment of Simon Gray as a director
dot icon02/12/2013
Cancellation of shares. Statement of capital on 2013-12-02
dot icon02/12/2013
Purchase of own shares.
dot icon25/11/2013
Resolutions
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Purchase of own shares.
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/04/2012
Registered office address changed from , Accountancy House Station Road ,Upper Broughton, Melton Mowbray, LE14 3BQ on 2012-04-23
dot icon22/04/2012
Termination of appointment of Steven Coates as a secretary
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/04/2011
Director's details changed for Mr Simon Timothy Gray on 2011-04-22
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Simon Timothy Gray on 2010-04-22
dot icon27/04/2010
Director's details changed for Mr Martin John Burnett on 2010-04-22
dot icon27/04/2010
Director's details changed for Ms Danielle Nanna Asano on 2010-04-22
dot icon02/07/2009
Nc inc already adjusted 15/06/09
dot icon02/07/2009
Ad 15/06/09\gbp si 147@1=147\gbp ic 3/150\
dot icon02/07/2009
Resolutions
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon01/12/2008
Director appointed mr martin john burnett
dot icon01/12/2008
Ad 01/12/08\gbp si 3@1=3\gbp ic 2/5\
dot icon01/12/2008
Secretary appointed mr steven coates
dot icon06/10/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon29/09/2008
Director appointed mr simon timothy gray
dot icon29/09/2008
Appointment terminated director steven coates
dot icon29/09/2008
Director appointed ms danielle nanna asano
dot icon06/05/2008
Director appointed mr steven coates
dot icon05/05/2008
Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon24/04/2008
Appointment terminated director form 10 directors fd LTD
dot icon22/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

31
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.09M
-
0.00
1.24M
-
2022
28
1.27M
-
0.00
792.60K
-
2023
31
-
-
0.00
-
-
2023
31
-
-
0.00
-
-

Employees

2023

Employees

31 Ascended11 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Martin John
Director
01/12/2008 - Present
-
Asano, Danielle Nanna
Director
29/09/2008 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHERRY PROFESSIONAL LIMITED

CHERRY PROFESSIONAL LIMITED is an(a) Active company incorporated on 22/04/2008 with the registered office located at 21-23 Castle Gate Merchants Court, 21-23 Castle Gate, Nottingham NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY PROFESSIONAL LIMITED?

toggle

CHERRY PROFESSIONAL LIMITED is currently Active. It was registered on 22/04/2008 .

Where is CHERRY PROFESSIONAL LIMITED located?

toggle

CHERRY PROFESSIONAL LIMITED is registered at 21-23 Castle Gate Merchants Court, 21-23 Castle Gate, Nottingham NG1 7AQ.

What does CHERRY PROFESSIONAL LIMITED do?

toggle

CHERRY PROFESSIONAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CHERRY PROFESSIONAL LIMITED have?

toggle

CHERRY PROFESSIONAL LIMITED had 31 employees in 2023.

What is the latest filing for CHERRY PROFESSIONAL LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.