CHERRY TREE CLOSE CARE (WENDOVER) LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE CLOSE CARE (WENDOVER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03103404

Incorporation date

19/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Icknield Court Back Street, Wendover, Aylesbury HP22 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon24/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Registered office address changed from 2 Lacemaker Court London Road Amersham HP7 0HS England to 1st Floor Icknield Court Back Street Wendover Aylesbury HP22 6EB on 2025-05-07
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon21/09/2023
Register inspection address has been changed from 29 North Park Chalfont St. Peter Gerrards Cross SL9 8JA England to 2 Lacemaker Court London Road Amersham HP7 0HS
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon09/08/2022
Registered office address changed from 49 Dobbins Lane Wendover Buckinghamshire HP22 6DH England to 2 Lacemaker Court London Road Amersham HP7 0HS on 2022-08-09
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-09-19 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/11/2018
Register inspection address has been changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England to 29 North Park Chalfont St. Peter Gerrards Cross SL9 8JA
dot icon21/06/2018
Termination of appointment of Peter John Francis Hall as a secretary on 2018-06-21
dot icon21/06/2018
Termination of appointment of Janet Anne Parker as a director on 2018-06-21
dot icon20/06/2018
Appointment of Mr Peter Clive Evans as a director on 2018-06-20
dot icon20/06/2018
Appointment of Mrs Catherine Anne Evans as a director on 2018-06-20
dot icon20/06/2018
Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ to 49 Dobbins Lane Wendover Buckinghamshire HP22 6DH on 2018-06-20
dot icon19/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon10/01/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon01/10/2015
Register inspection address has been changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
dot icon30/09/2015
Director's details changed for Janet Anne Parker on 2014-07-01
dot icon30/09/2015
Secretary's details changed for Mr Peter John Francis Hall on 2014-07-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon27/06/2014
Registered office address changed from Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY United Kingdom on 2014-06-27
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Registered office address changed from Frost Canover Tower House High Street Aylesbury Buckinghamshire HP20 1SQ on 2010-12-16
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon11/11/2009
Director's details changed
dot icon11/11/2009
Secretary's details changed for Peter John Francis Hall on 2009-10-01
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Janet Anne Parker on 2009-10-01
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 19/09/07; full list of members
dot icon02/10/2006
Return made up to 19/09/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2005
Return made up to 19/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 19/09/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 19/09/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 19/09/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Return made up to 19/09/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/11/1999
Return made up to 19/09/99; full list of members
dot icon17/11/1998
Registered office changed on 17/11/98 from: whittenbury & co 9 burkes parade beaconsfield buckinghamshire HP9 1NN
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 19/09/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Resolutions
dot icon15/09/1997
Return made up to 19/09/97; no change of members
dot icon29/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1997
Resolutions
dot icon03/11/1996
Return made up to 19/09/96; full list of members
dot icon17/05/1996
Accounting reference date notified as 31/03
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Conso s-div 10/11/95
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
Secretary resigned;director resigned;new director appointed
dot icon30/10/1995
Registered office changed on 30/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
8.43K
-
0.00
-
-
2022
0
4.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
Evans, Peter Clive
Director
20/06/2018 - Present
3
Evans, Catherine Anne
Director
20/06/2018 - Present
2

Persons with Significant Control

1
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 CLOSE CARE (WENDOVER) LIMITED

CHERRY TREE CLOSE CARE (WENDOVER) LIMITED is an(a) Active company incorporated on 19/09/1995 with the registered office located at 1st Floor Icknield Court Back Street, Wendover, Aylesbury HP22 6EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE CLOSE CARE (WENDOVER) LIMITED?

toggle

CHERRY TREE CLOSE CARE (WENDOVER) LIMITED is currently Active. It was registered on 19/09/1995 .

Where is CHERRY TREE CLOSE CARE (WENDOVER) LIMITED located?

toggle

CHERRY TREE CLOSE CARE (WENDOVER) LIMITED is registered at 1st Floor Icknield Court Back Street, Wendover, Aylesbury HP22 6EB.

What does CHERRY TREE CLOSE CARE (WENDOVER) LIMITED do?

toggle

CHERRY TREE CLOSE CARE (WENDOVER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERRY TREE CLOSE CARE (WENDOVER) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-19 with updates.