CHERRY TREE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09247254

Incorporation date

03/10/2014

Size

Small

Contacts

Registered address

Registered address

39-43 Bridge Street, Swinton, Mexborough S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
dot icon20/02/2026
Director's details changed for Mr. Tomer Aroch on 2026-02-18
dot icon17/02/2026
Accounts for a small company made up to 2024-12-31
dot icon05/02/2026
Appointment of Miss Tracey Anne Leverton as a director on 2025-12-03
dot icon14/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon07/02/2025
Appointment of Mr Joel Jais Outmezguine as a secretary on 2025-02-01
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Memorandum and Articles of Association
dot icon02/10/2024
Registered office address changed from 99 Norman Road Wrexham LL13 7BG United Kingdom to 39-43 Bridge Street Swinton Mexborough S64 8AP on 2024-10-02
dot icon02/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon27/09/2024
Appointment of Mr. Tomer Aroch as a director on 2024-09-25
dot icon27/09/2024
Appointment of Michael Joseph Outmezguine as a director on 2024-09-25
dot icon27/09/2024
Termination of appointment of David Lee Atkins as a director on 2024-09-25
dot icon27/09/2024
Termination of appointment of Gemma Sian Elizabeth Atkins as a director on 2024-09-25
dot icon26/09/2024
Registration of charge 092472540004, created on 2024-09-25
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Resolutions
dot icon12/01/2024
Purchase of own shares.
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Satisfaction of charge 092472540003 in full
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon12/09/2018
Director's details changed for Mrs Gemma Sian Elizabeth Atkins on 2018-09-12
dot icon12/09/2018
Change of details for Orchard Care Group Limited as a person with significant control on 2018-09-12
dot icon08/09/2018
Director's details changed for Mr David Lee Atkins on 2018-09-07
dot icon08/09/2018
Director's details changed for Mr David Lee Atkins on 2018-09-07
dot icon22/03/2018
Registration of charge 092472540003, created on 2018-03-12
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Director's details changed for Mrs Gemma Sian Elizabeth Atkins on 2017-11-08
dot icon31/10/2017
Registered office address changed from Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB United Kingdom to 99 Norman Road Wrexham LL13 7BG on 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon22/09/2017
Notification of Orchard Care Group Limited as a person with significant control on 2017-05-04
dot icon22/09/2017
Cessation of Gemma Sian Elizabeth Atkins as a person with significant control on 2017-05-04
dot icon22/09/2017
Cessation of David Lee Atkins as a person with significant control on 2017-05-04
dot icon22/09/2017
Notification of Gemma Sian Elizabeth Atkins as a person with significant control on 2016-04-06
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon22/09/2017
Notification of David Lee Atkins as a person with significant control on 2016-04-06
dot icon10/05/2017
Director's details changed for Mrs Gemma Sian Elizabeth Atkins on 2017-05-09
dot icon10/05/2017
Registration of charge 092472540002, created on 2017-05-04
dot icon28/03/2017
Registration of charge 092472540001, created on 2017-03-24
dot icon09/03/2017
Director's details changed for Mrs Gemma Sian Elizabeth Atkins on 2017-03-08
dot icon09/03/2017
Registered office address changed from Cherry Tree Care Home High Street Coedpoeth Wrexham Clwyd LL11 3UF to Suite 18 Llay Business Centre Rackery Lane Llay Wrexham LL12 0PB on 2017-03-09
dot icon09/03/2017
Director's details changed for Mr David Lee Atkins on 2017-03-08
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Resolutions
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon13/10/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon02/09/2015
Statement of capital following an allotment of shares on 2014-10-03
dot icon01/09/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon03/04/2015
Appointment of Mrs Gemma Sian Elizabeth Atkins as a director on 2015-04-02
dot icon02/04/2015
Appointment of Mr David Lee Atkins as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of Ceri John as a director on 2015-04-02
dot icon02/04/2015
Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cherry Tree Care Home High Street Coedpoeth Wrexham Clwyd LL11 3UF on 2015-04-02
dot icon03/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon0 % *

* during past year

Cash in Bank

£252,939.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
433.18K
-
0.00
279.64K
-
2023
33
896.32K
-
0.00
252.94K
-
2023
33
896.32K
-
0.00
252.94K
-

Employees

2023

Employees

33 Ascended- *

Net Assets(GBP)

896.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
03/10/2014 - 02/04/2015
5330
Mr David Lee Atkins
Director
02/04/2015 - 25/09/2024
12
Mr Tomer Aroch
Director
25/09/2024 - Present
13
Outmezguine, Michael Joseph
Director
25/09/2024 - Present
24
Ms Gemma Sian Elizabeth Atkins
Director
02/04/2015 - 25/09/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY TREE CARE HOME LIMITED

CHERRY TREE CARE HOME LIMITED is an(a) Active company incorporated on 03/10/2014 with the registered office located at 39-43 Bridge Street, Swinton, Mexborough S64 8AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE CARE HOME LIMITED?

toggle

CHERRY TREE CARE HOME LIMITED is currently Active. It was registered on 03/10/2014 .

Where is CHERRY TREE CARE HOME LIMITED located?

toggle

CHERRY TREE CARE HOME LIMITED is registered at 39-43 Bridge Street, Swinton, Mexborough S64 8AP.

What does CHERRY TREE CARE HOME LIMITED do?

toggle

CHERRY TREE CARE HOME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHERRY TREE CARE HOME LIMITED have?

toggle

CHERRY TREE CARE HOME LIMITED had 33 employees in 2023.

What is the latest filing for CHERRY TREE CARE HOME LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Mr. Tomer Aroch on 2026-02-18.