CHERRY TREE LODGE LIMITED

Register to unlock more data on OkredoRegister

CHERRY TREE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01931055

Incorporation date

16/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cosmetix Limited, Unit 6, Morford Road, Walsall WS9 8TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1985)
dot icon31/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon26/11/2025
Cessation of Number Two (Ct) Holdings Limited as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Number Two (Ct) Holdings Limited as a person with significant control on 2025-11-26
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/05/2024
Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF England to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 2024-05-30
dot icon23/05/2024
Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 2024-05-23
dot icon26/04/2024
Termination of appointment of Tarlochan Singh as a director on 2024-04-26
dot icon23/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon02/11/2023
Register inspection address has been changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to Suite 5, the Cloisters 12 George Road Birmingham West Midlands B15 1NP
dot icon01/11/2023
Appointment of Mrs Bakhshinder Kaur as a director on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon18/10/2023
Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 2023-10-18
dot icon13/06/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon14/03/2023
Termination of appointment of Gurjit Singh Thiara as a director on 2023-03-10
dot icon14/03/2023
Appointment of Mr Tarlochan Singh as a director on 2023-03-10
dot icon14/03/2023
Cessation of St Davids Properties Limited as a person with significant control on 2023-03-10
dot icon14/03/2023
Notification of Number Two (Ct) Holdings Limited as a person with significant control on 2023-03-10
dot icon14/03/2023
Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE England to 16 Queens Road Walsall WS5 3NF on 2023-03-14
dot icon23/09/2022
Register(s) moved to registered inspection location 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE
dot icon22/09/2022
Notification of St Davids Properties Limited as a person with significant control on 2022-09-05
dot icon22/09/2022
Cessation of Louise Testa as a person with significant control on 2022-09-05
dot icon22/09/2022
Appointment of Mr Gurjit Singh Thiara as a director on 2022-09-05
dot icon22/09/2022
Termination of appointment of Louise Testa as a director on 2022-09-05
dot icon22/09/2022
Termination of appointment of Louise Testa as a secretary on 2022-09-05
dot icon22/09/2022
Registered office address changed from 226-228 Bury Road Rawtenstall Rossendale Lancashire. BB4 6DJ to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE on 2022-09-22
dot icon22/09/2022
Register inspection address has been changed to 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE
dot icon18/09/2022
Satisfaction of charge 019310550011 in full
dot icon18/09/2022
Satisfaction of charge 019310550012 in full
dot icon01/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon28/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon01/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon24/07/2019
Satisfaction of charge 9 in full
dot icon12/06/2019
Satisfaction of charge 10 in full
dot icon30/05/2019
Registration of charge 019310550012, created on 2019-05-29
dot icon21/05/2019
Registration of charge 019310550011, created on 2019-05-08
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon09/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon05/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon10/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-05
dot icon04/04/2016
Previous accounting period shortened from 2015-09-30 to 2015-04-05
dot icon14/12/2015
Previous accounting period extended from 2015-04-05 to 2015-09-30
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon09/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon09/09/2014
Secretary's details changed for Miss Louise Testa on 2014-08-22
dot icon09/09/2014
Director's details changed for Miss Louise Testa on 2014-08-22
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon14/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon04/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/03/2012
Total exemption small company accounts made up to 2011-04-05
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/10/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Sean Ruane as a director
dot icon12/10/2011
Termination of appointment of Sean Ruane as a director
dot icon19/04/2011
Director's details changed
dot icon19/04/2011
Director's details changed for Miss Louise Testa on 2011-03-14
dot icon18/04/2011
Director's details changed for Louise Ruane on 2011-03-14
dot icon18/04/2011
Secretary's details changed for Louise Ruane on 2011-03-14
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Director's details changed for Sean Ruane on 2010-07-23
dot icon27/07/2010
Director's details changed for Louise Ruane on 2010-07-23
dot icon04/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon13/08/2009
Return made up to 23/07/09; full list of members
dot icon12/02/2009
Return made up to 27/07/08; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon22/08/2007
Return made up to 23/07/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2007-04-05
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon14/08/2006
Return made up to 23/07/06; full list of members
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Secretary resigned;director resigned
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Declaration of assistance for shares acquisition
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon18/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 23/07/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon20/07/2004
Return made up to 23/07/04; full list of members
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New secretary appointed
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon27/09/2003
New secretary appointed
dot icon26/09/2003
Return made up to 23/07/03; full list of members
dot icon23/08/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon10/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon30/07/2002
Return made up to 23/07/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon15/08/2001
Return made up to 23/07/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-04-05
dot icon27/07/2000
Return made up to 23/07/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-04-05
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon05/10/1999
Return made up to 23/07/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-04-05
dot icon01/10/1998
Return made up to 23/07/98; no change of members
dot icon12/09/1997
Accounts for a small company made up to 1997-04-05
dot icon06/08/1997
Return made up to 23/07/97; no change of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon13/01/1997
Accounts for a small company made up to 1996-04-05
dot icon23/08/1996
Return made up to 23/07/96; full list of members
dot icon03/11/1995
Return made up to 26/07/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 26/07/94; no change of members
dot icon05/08/1994
Accounts for a small company made up to 1994-04-05
dot icon11/02/1994
Accounts for a small company made up to 1993-04-05
dot icon06/02/1994
Notice of resolution removing auditor
dot icon24/11/1993
Return made up to 26/07/93; full list of members
dot icon30/03/1993
Return made up to 27/07/92; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-04-05
dot icon14/12/1992
Director resigned
dot icon15/05/1992
Director resigned
dot icon06/05/1992
Accounts for a small company made up to 1991-04-05
dot icon25/03/1992
Registered office changed on 25/03/92 from: 6 cherry tree la rawtenstall lancs. BB4 6EQ
dot icon08/10/1991
Return made up to 26/07/91; no change of members
dot icon03/09/1991
Auditor's resignation
dot icon03/01/1991
Return made up to 22/10/90; full list of members
dot icon29/11/1990
Accounts for a small company made up to 1990-04-05
dot icon28/03/1990
Accounting reference date shortened from 31/12 to 05/04
dot icon16/03/1990
Return made up to 26/07/89; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/02/1989
Return made up to 15/12/88; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1987-12-31
dot icon03/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/12/1987
Return made up to 21/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon16/07/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

23
2023
change arrow icon+1,627.12 % *

* during past year

Cash in Bank

£150,277.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
316.44K
-
0.00
45.23K
-
2022
21
304.91K
-
0.00
8.70K
-
2023
23
130.42K
-
0.00
150.28K
-
2023
23
130.42K
-
0.00
150.28K
-

Employees

2023

Employees

23 Ascended10 % *

Net Assets(GBP)

130.42K £Descended-57.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.28K £Ascended1.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Testa
Director
08/11/1999 - 05/09/2022
4
Thiara, Gurjit Singh
Director
05/09/2022 - 10/03/2023
21
Mr Tarlochan Singh
Director
10/03/2023 - 26/04/2024
26
Kaur, Bakhshinder
Director
01/11/2023 - Present
14
Testa, Andrew Ronald
Director
08/11/1999 - 05/04/2003
2

Persons with Significant Control

6
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 TREE LODGE LIMITED

CHERRY TREE LODGE LIMITED is an(a) Active company incorporated on 16/07/1985 with the registered office located at C/O Cosmetix Limited, Unit 6, Morford Road, Walsall WS9 8TF. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE LODGE LIMITED?

toggle

CHERRY TREE LODGE LIMITED is currently Active. It was registered on 16/07/1985 .

Where is CHERRY TREE LODGE LIMITED located?

toggle

CHERRY TREE LODGE LIMITED is registered at C/O Cosmetix Limited, Unit 6, Morford Road, Walsall WS9 8TF.

What does CHERRY TREE LODGE LIMITED do?

toggle

CHERRY TREE LODGE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CHERRY TREE LODGE LIMITED have?

toggle

CHERRY TREE LODGE LIMITED had 23 employees in 2023.

What is the latest filing for CHERRY TREE LODGE LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-04-05.