CHERRY TREES

Register to unlock more data on OkredoRegister

CHERRY TREES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02241223

Incorporation date

06/04/1988

Size

Full

Contacts

Registered address

Registered address

Cherry Trees, School Lane, East Clandon, Guildford, Surrey GU4 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon11/11/2025
Appointment of Mr Adrian James Thompson as a director on 2025-10-28
dot icon29/09/2025
Termination of appointment of David Nicholas Marshall as a director on 2025-09-25
dot icon11/09/2025
Full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon06/02/2025
Termination of appointment of Michael David Evans as a director on 2024-09-17
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Termination of appointment of Deborah Anne Powlesland as a director on 2023-09-14
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Termination of appointment of Deborah Anne Powlesland as a secretary on 2023-09-14
dot icon15/09/2023
Appointment of Ms Cathryn Elizabeth Culverhouse as a director on 2023-09-14
dot icon15/09/2023
Appointment of Ms Cathryn Culverhouse as a secretary on 2023-09-14
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Appointment of Mr Clive Stewart Strong as a director on 2022-11-29
dot icon24/11/2022
Termination of appointment of Mark Rowland Clement as a director on 2022-11-23
dot icon30/06/2022
Appointment of Mrs Eileen Veronica Bruce as a director on 2022-06-21
dot icon30/05/2022
Resolutions
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon09/03/2022
Termination of appointment of Philippa Ann Chapman as a director on 2022-03-01
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Appointment of Mr David Nicholas Marshall as a director on 2021-06-28
dot icon29/06/2021
Appointment of Mrs Ailsa Dooley as a director on 2021-06-28
dot icon29/06/2021
Termination of appointment of Adrian James Thompson as a director on 2021-06-28
dot icon13/05/2021
Appointment of Mr Heath Williams as a director on 2021-05-10
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/04/2020
Termination of appointment of Clare Louise Colborne-Baber as a director on 2020-04-28
dot icon27/04/2020
Termination of appointment of Ann Taylor as a director on 2019-06-24
dot icon09/01/2020
Appointment of Mrs Philippa Ann Chapman as a director on 2019-09-30
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon16/04/2019
Termination of appointment of Catherine-Anne Mcmullan as a director on 2018-12-15
dot icon05/04/2019
Termination of appointment of Caroline Anne Black as a director on 2019-04-05
dot icon15/01/2019
Appointment of Mrs Susan Elizabeth Walker as a director on 2019-01-14
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Mrs Ann Taylor as a director on 2018-06-25
dot icon28/06/2018
Termination of appointment of Ann Taylor as a director on 2018-06-25
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon20/04/2018
Termination of appointment of Peter William Regan as a director on 2017-10-05
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mrs Clare Louise Colborne-Baber as a director on 2017-06-26
dot icon08/05/2017
Termination of appointment of Barnaby Charles Rudolf Perkins as a director on 2017-04-24
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/10/2016
Second filing of the annual return made up to 2016-04-25
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon24/06/2016
Termination of appointment of Claire Louise Bryant as a director on 2016-05-25
dot icon26/04/2016
Annual return made up to 2016-04-25 no member list
dot icon25/04/2016
Appointment of Mr Peter William Regan as a director on 2015-04-27
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of Miss Claire Louise Bryant as a director on 2015-06-24
dot icon17/08/2015
Appointment of Mrs Caroline Anne Black as a director on 2015-06-24
dot icon17/08/2015
Appointment of Mr Mark Rowland Clement as a director on 2015-06-24
dot icon17/08/2015
Termination of appointment of Andrew Michael Jackson as a director on 2015-06-24
dot icon17/08/2015
Termination of appointment of Michael John Harris as a director on 2015-06-24
dot icon17/08/2015
Termination of appointment of Gertrude Elizabeth Cairns Harris as a director on 2015-06-24
dot icon17/08/2015
Termination of appointment of Jeffrey Stephen Carroll as a director on 2015-06-24
dot icon20/04/2015
Annual return made up to 2015-03-31 no member list
dot icon20/04/2015
Termination of appointment of Emily Louise Cross as a director on 2014-11-20
dot icon20/04/2015
Termination of appointment of Colin James Bailey as a director on 2014-11-20
dot icon20/04/2015
Termination of appointment of Andrew Michael Jackson as a secretary on 2014-07-09
dot icon16/11/2014
Termination of appointment of William Anthony Prosser as a director on 2014-09-29
dot icon16/11/2014
Appointment of Mr Simon James Christopher Runton as a director on 2014-07-08
dot icon03/09/2014
Appointment of Mrs Deborah Anne Powlesland as a secretary on 2014-07-09
dot icon03/09/2014
Appointment of Mrs Emily Louise Cross as a director on 2014-07-09
dot icon03/09/2014
Appointment of Mrs Deborah Anne Powlesland as a director on 2014-07-09
dot icon03/09/2014
Appointment of The Reverend Barnaby Charles Rudolf Perkins as a director on 2014-07-09
dot icon03/09/2014
Termination of appointment of Mary June Fryer as a director on 2014-05-27
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 no member list
dot icon28/01/2014
Termination of appointment of Martin Billett as a director
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Termination of appointment of Ian Southey as a director
dot icon09/07/2013
Appointment of Mrs Mary June Fryer as a director
dot icon03/04/2013
Annual return made up to 2013-03-31 no member list
dot icon03/04/2013
Director's details changed for Mr Andrew Michael Jackson on 2013-04-03
dot icon02/04/2013
Termination of appointment of Marcus Simmonds as a director
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Director's details changed for Mr Colin James Bailey on 2012-07-04
dot icon04/07/2012
Secretary's details changed for Mr Andrew Michael Jackson on 2012-07-04
dot icon04/07/2012
Appointment of Mr William Anthony Prosser as a director
dot icon11/04/2012
Annual return made up to 2012-03-31 no member list
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/04/2011
Termination of appointment of Jeanne Foley as a director
dot icon26/01/2011
Appointment of Mr Ian Charles Southey as a director
dot icon26/01/2011
Termination of appointment of Henrik Jensen as a director
dot icon26/01/2011
Termination of appointment of Sandra Collard as a director
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-31 no member list
dot icon13/05/2010
Director's details changed for Ann Taylor on 2010-03-31
dot icon13/05/2010
Director's details changed for Mrs Sandra Collard on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr Henrik Jensen on 2010-03-31
dot icon13/05/2010
Director's details changed for Dr Catherine-Anne Mcmullan on 2010-03-31
dot icon13/05/2010
Director's details changed for Adrian James Thompson on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr Colin James Bailey on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr Michael John Harris on 2010-03-31
dot icon13/05/2010
Director's details changed for Mr Marcus Ian Clifford Simmonds on 2010-03-31
dot icon13/05/2010
Director's details changed for Gertrude Elizabeth Cairns Harris on 2010-03-31
dot icon30/01/2010
Appointment of Mr Henrik Jensen as a director
dot icon08/01/2010
Appointment of Mr Jeffrey Stephen Carroll as a director
dot icon08/01/2010
Appointment of Dr Catherine-Anne Mcmullan as a director
dot icon08/01/2010
Appointment of Mr Martin Billett as a director
dot icon08/01/2010
Appointment of Mr Michael John Harris as a director
dot icon08/01/2010
Appointment of Mr Colin James Bailey as a director
dot icon08/01/2010
Appointment of Mrs Jeanne Helen Foley as a director
dot icon08/01/2010
Appointment of Mrs Sandra Collard as a director
dot icon08/01/2010
Appointment of Mr Michael David Evans as a director
dot icon08/01/2010
Appointment of Mr Marcus Ian Clifford Simmonds as a director
dot icon06/08/2009
Resolutions
dot icon24/07/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon06/04/2009
Appointment terminated director colin wenborn
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 31/03/08
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon03/05/2007
Annual return made up to 31/03/07
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
Annual return made up to 31/03/06
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
New director appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: longwood clandon rd west clandon nr guildford surrey GU4 7UU
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon04/05/2005
Annual return made up to 31/03/05
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon25/05/2004
Annual return made up to 31/03/04
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 31/03/03
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon28/05/2002
Annual return made up to 31/03/02
dot icon28/05/2002
New director appointed
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
Annual return made up to 31/03/01
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
Annual return made up to 31/03/00
dot icon20/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon09/04/1999
Annual return made up to 31/03/99
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Annual return made up to 31/03/98
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
Memorandum and Articles of Association
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon10/04/1997
Annual return made up to 31/03/97
dot icon14/07/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Annual return made up to 31/03/96
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Annual return made up to 31/03/95
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon14/04/1994
Annual return made up to 31/03/94
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon16/04/1993
Annual return made up to 31/03/93
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Annual return made up to 31/03/92
dot icon09/09/1991
Director resigned;new director appointed
dot icon03/09/1991
New director appointed
dot icon31/07/1991
Annual return made up to 31/03/91
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Annual return made up to 31/03/90
dot icon23/08/1990
Annual return made up to 31/03/89
dot icon13/12/1988
Certificate of change of name
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Adrian James
Director
28/10/2025 - Present
4
Dooley, Ailsa
Director
28/06/2021 - Present
-
Runton, Simon James Christopher
Director
08/07/2014 - Present
2
Williams, Heath
Director
10/05/2021 - Present
10
Marshall, David Nicholas
Director
28/06/2021 - 25/09/2025
28

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 TREES

CHERRY TREES is an(a) Active company incorporated on 06/04/1988 with the registered office located at Cherry Trees, School Lane, East Clandon, Guildford, Surrey GU4 7RS. There are currently 9 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 TREES?

toggle

CHERRY TREES is currently Active. It was registered on 06/04/1988 .

Where is CHERRY TREES located?

toggle

CHERRY TREES is registered at Cherry Trees, School Lane, East Clandon, Guildford, Surrey GU4 7RS.

What does CHERRY TREES do?

toggle

CHERRY TREES operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHERRY TREES?

toggle

The latest filing was on 11/11/2025: Appointment of Mr Adrian James Thompson as a director on 2025-10-28.