CHERRY TREE PRE-SCHOOL PLAYGROUP

Register to unlock more data on OkredoRegister

CHERRY TREE PRE-SCHOOL PLAYGROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04802775

Incorporation date

18/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St Francis Church Hall St. Francis Road, Feniscliffe, Blackburn BB2 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon27/02/2026
Termination of appointment of Ross Alan Dawson as a director on 2026-02-27
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/04/2025
Appointment of Mrs Rachel Louise Doyle as a director on 2025-04-25
dot icon28/04/2025
Appointment of Mrs Caroline Lee as a director on 2025-04-25
dot icon14/04/2025
Termination of appointment of Sonia Louise Connor as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Laura Little as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Grant Pugh as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mrs Carla Cumberland as a director on 2025-04-14
dot icon14/04/2025
Director's details changed for Mrs Kirsty Conway on 2025-04-14
dot icon14/04/2025
Appointment of Mrs Joanne Finney as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mrs Julie Lowes as a director on 2025-04-14
dot icon07/04/2025
Termination of appointment of Nicola Louise Bradley as a director on 2025-04-07
dot icon31/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/03/2022
Termination of appointment of Nicola Jane Wilkinson as a director on 2022-03-25
dot icon23/03/2022
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/07/2021
Termination of appointment of Nicola Jayne Birtwistle as a secretary on 2021-07-27
dot icon27/07/2021
Termination of appointment of David Thompson as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Nicola Jayne Birtwistle as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Rachel Louise Doyle as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Barry Gavahan as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mrs Nicola Louise Bradley as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mrs Nicola Jane Wilkinson as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr Ross Alan Dawson as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mrs Sonia Louise Connor as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr Grant Pugh as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mrs Kirsty Conway as a director on 2021-07-27
dot icon26/11/2020
Micro company accounts made up to 2020-08-31
dot icon26/11/2020
Termination of appointment of Anne Louise Bladon as a director on 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/10/2016
Termination of appointment of Maureen Knowles as a director on 2016-09-01
dot icon04/10/2016
Termination of appointment of Emma Verlander as a director on 2016-09-01
dot icon04/10/2016
Termination of appointment of Louise Bradshaw as a director on 2016-09-01
dot icon22/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon21/09/2016
Appointment of Mrs Rachel Louise Doyle as a director on 2016-05-09
dot icon21/09/2016
Appointment of Mr Barry Gavahan as a director on 2016-05-09
dot icon21/09/2016
Appointment of Mr David Thompson as a director on 2016-05-09
dot icon21/09/2016
Appointment of Mrs Laura Little as a director on 2016-05-09
dot icon21/09/2016
Termination of appointment of Andrea Hulse as a director on 2016-05-09
dot icon21/09/2016
Termination of appointment of Nichola Dawson as a director on 2016-05-09
dot icon08/09/2016
Registered office address changed from Woodlands U R Church Preston Old Road Blackburn Lancashire BB2 5nd to St Francis Church Hall St. Francis Road Feniscliffe Blackburn BB2 2TZ on 2016-09-08
dot icon19/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-24 no member list
dot icon30/09/2015
Appointment of Mrs Nicola Jayne Birtwistle as a secretary on 2015-09-09
dot icon30/09/2015
Termination of appointment of Claire Whittle as a secretary on 2015-09-09
dot icon30/09/2015
Termination of appointment of Laura Pilkington as a director on 2015-09-09
dot icon30/09/2015
Termination of appointment of Pam Hewitt as a director on 2015-09-09
dot icon11/09/2015
Appointment of Mrs Nichola Dawson as a director on 2015-09-09
dot icon11/09/2015
Appointment of Mrs Emma Verlander as a director on 2015-09-09
dot icon11/09/2015
Appointment of Mrs Andrea Hulse as a director on 2015-09-09
dot icon05/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/04/2015
Director's details changed for Mrs Nicola Jayne Birtwistle on 2014-09-08
dot icon24/04/2015
Director's details changed for Mrs Nicola Jayne Birtwistle on 2014-09-08
dot icon23/03/2015
Appointment of Mrs Maureen Knowles as a director on 2014-09-08
dot icon20/03/2015
Appointment of Mrs Nicola Jayne Birtwistle as a director on 2014-09-08
dot icon19/09/2014
Annual return made up to 2014-08-24 no member list
dot icon19/09/2014
Appointment of Mrs Laura Pilkington as a director on 2014-07-23
dot icon19/09/2014
Appointment of Mrs Claire Whittle as a secretary on 2014-07-23
dot icon19/09/2014
Appointment of Mrs Louise Bradshaw as a director on 2014-07-23
dot icon19/09/2014
Termination of appointment of Emma Katharine Riley as a director on 2014-07-23
dot icon19/09/2014
Termination of appointment of Donna Feldwicke as a director on 2014-07-23
dot icon19/09/2014
Termination of appointment of Fiona Egan as a secretary on 2014-07-23
dot icon06/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-24 no member list
dot icon19/09/2013
Termination of appointment of Rachel Hadfield as a director
dot icon19/09/2013
Termination of appointment of Jennifer Hull as a director
dot icon19/09/2013
Termination of appointment of Gaynor Haines as a director
dot icon19/09/2013
Termination of appointment of Lisa Collier as a director
dot icon19/09/2013
Termination of appointment of Wendy Barnes as a director
dot icon19/09/2013
Termination of appointment of Louise Shaw as a director
dot icon22/07/2013
Appointment of Mrs Pam Hewitt as a director
dot icon22/07/2013
Appointment of Mrs Emma Katharine Riley as a director
dot icon04/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-24 no member list
dot icon05/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/02/2012
Appointment of Miss Lisa Collier as a director
dot icon09/02/2012
Appointment of Mrs Anne Louise Bladon as a director
dot icon08/02/2012
Appointment of Mrs Gaynor Haines as a director
dot icon08/02/2012
Appointment of Miss Fiona Egan as a secretary
dot icon08/02/2012
Termination of appointment of Pam Hewitt as a secretary
dot icon08/02/2012
Termination of appointment of Joanna Smy as a director
dot icon08/02/2012
Termination of appointment of Pam Hewitt as a director
dot icon08/02/2012
Termination of appointment of Susan Croasdale as a director
dot icon08/02/2012
Appointment of Mrs Wendy Barnes as a director
dot icon08/02/2012
Appointment of Mrs Rachel Louise Hadfield as a director
dot icon08/02/2012
Appointment of Mrs Jennifer Louise Hull as a director
dot icon08/02/2012
Appointment of Mrs Louise Shaw as a director
dot icon16/09/2011
Annual return made up to 2011-08-24 no member list
dot icon17/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-24 no member list
dot icon29/09/2010
Appointment of Mrs Donna Feldwicke as a director
dot icon29/09/2010
Appointment of Ms Susan Elizabeth Croasdale as a director
dot icon28/09/2010
Director's details changed for Joanna Smy on 2010-08-24
dot icon28/09/2010
Director's details changed for Pam Hewitt on 2010-08-24
dot icon28/09/2010
Termination of appointment of Joanna Smy as a secretary
dot icon28/09/2010
Appointment of Mrs Pam Hewitt as a secretary
dot icon05/07/2010
Termination of appointment of Joanne Eccles as a director
dot icon05/07/2010
Termination of appointment of Marie Donohoe as a secretary
dot icon05/07/2010
Termination of appointment of Siv Ulla as a director
dot icon25/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-24 no member list
dot icon29/10/2009
Termination of appointment of Jennifer Hull as a secretary
dot icon29/10/2009
Termination of appointment of Caerwen Butler as a director
dot icon16/05/2009
Director appointed pam hewitt
dot icon06/04/2009
Secretary appointed marie donohoe
dot icon06/04/2009
Director appointed caerwen butler
dot icon06/04/2009
Secretary appointed jennifer hull
dot icon06/04/2009
Director appointed siv ulla
dot icon06/04/2009
Appointment terminated director jillian lobb
dot icon06/04/2009
Appointment terminated director keris stainton
dot icon21/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/11/2008
Annual return made up to 24/08/08
dot icon03/11/2008
Appointment terminated director debra schofield
dot icon18/07/2008
Appointment terminated director deborah wilding
dot icon18/07/2008
Appointment terminated secretary debra schofield
dot icon18/07/2008
Appointment terminated director victoria wilding
dot icon18/07/2008
Appointment terminated director angela ball
dot icon18/07/2008
Director appointed keris stainton
dot icon18/07/2008
Director appointed joanne eccles
dot icon08/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon18/09/2007
Annual return made up to 24/08/07
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
New director appointed
dot icon25/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon21/09/2006
Annual return made up to 24/08/06
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon02/09/2005
Annual return made up to 24/08/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon20/07/2004
Annual return made up to 18/06/04
dot icon20/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Secretary resigned
dot icon25/02/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Memorandum and Articles of Association
dot icon04/12/2003
Registered office changed on 04/12/03 from: 27 cherry lea blackburn lancashire BB2 4ST
dot icon18/06/2003
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
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
17.25K
-
0.00
-
-
2022
2
17.86K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavahan, Barry
Director
09/05/2016 - 27/07/2021
11
Bradley, Nicola Louise
Director
27/07/2021 - 07/04/2025
-
Connor, Sonia Louise
Director
27/07/2021 - 14/04/2025
-
Little, Laura
Director
09/05/2016 - 14/04/2025
-
Pugh, Grant
Director
27/07/2021 - 14/04/2025
-

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 PRE-SCHOOL PLAYGROUP

CHERRY TREE PRE-SCHOOL PLAYGROUP is an(a) Active company incorporated on 18/06/2003 with the registered office located at St Francis Church Hall St. Francis Road, Feniscliffe, Blackburn BB2 2TZ. There are currently 6 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 PRE-SCHOOL PLAYGROUP?

toggle

CHERRY TREE PRE-SCHOOL PLAYGROUP is currently Active. It was registered on 18/06/2003 .

Where is CHERRY TREE PRE-SCHOOL PLAYGROUP located?

toggle

CHERRY TREE PRE-SCHOOL PLAYGROUP is registered at St Francis Church Hall St. Francis Road, Feniscliffe, Blackburn BB2 2TZ.

What does CHERRY TREE PRE-SCHOOL PLAYGROUP do?

toggle

CHERRY TREE PRE-SCHOOL PLAYGROUP operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHERRY TREE PRE-SCHOOL PLAYGROUP?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Ross Alan Dawson as a director on 2026-02-27.