CHERRYTREE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHERRYTREE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625597

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire S17 4HECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon28/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Lynne Urpeth as a director on 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon13/01/2025
Appointment of Mr Trevor Higginbottom as a director on 2024-11-21
dot icon11/12/2024
Appointment of Mrs Kathryn Jean Grayson as a director on 2024-11-21
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Termination of appointment of Jonathan Andrew Smith as a secretary on 2024-07-01
dot icon09/07/2024
Termination of appointment of Jonathan Andrew Smith as a director on 2024-07-01
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Appointment of Mr Alan Stuart Brown as a director on 2023-03-01
dot icon23/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Peter Joseph Stubbs as a director on 2022-05-19
dot icon24/02/2022
Termination of appointment of William Chor Wai Hui as a director on 2022-02-17
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon24/07/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Appointment of Mrs Lynne Urpeth as a director on 2019-07-08
dot icon11/07/2019
Termination of appointment of David Jonathan Dunn as a secretary on 2019-07-08
dot icon11/07/2019
Appointment of Mr Jonathan Andrew Smith as a secretary on 2019-07-08
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon25/07/2018
Termination of appointment of Kerridwyn Violet Mae Tate as a director on 2018-07-19
dot icon25/07/2018
Appointment of Mr Jonathan Andrew Smith as a director on 2018-07-19
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Appointment of Ms Kerridwyn Violet Mae Tate as a director on 2018-04-19
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon10/10/2017
Termination of appointment of John David Kirkham as a director on 2017-09-30
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Appointment of Dr William Chor Wai Hui as a director on 2017-02-01
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon16/07/2016
Appointment of Mr David Jonathan Dunn as a secretary on 2016-07-04
dot icon16/07/2016
Termination of appointment of Peter Michael Clarkson as a director on 2016-07-04
dot icon15/07/2016
Termination of appointment of Peter Clarkson as a secretary on 2016-07-04
dot icon20/01/2016
Annual return made up to 2015-12-30 no member list
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of Anthony John Riddle as a director on 2014-06-09
dot icon12/02/2015
Annual return made up to 2014-12-30 no member list
dot icon08/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Director's details changed for Mr Stephen Paul Walker on 2014-07-28
dot icon23/06/2014
Director's details changed for Mr Stephen Paul Wlaker on 2014-06-09
dot icon04/02/2014
Annual return made up to 2013-12-30 no member list
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Appointment of Mr Stephen Paul Wlaker as a director
dot icon11/06/2013
Termination of appointment of Jean Pilley as a director
dot icon02/05/2013
Appointment of Mr John Kenneth Fuller as a director
dot icon29/01/2013
Annual return made up to 2012-12-30 no member list
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-30 no member list
dot icon12/10/2011
Appointment of Mr Peter Clarkson as a secretary
dot icon12/10/2011
Termination of appointment of Christopher Ward as a secretary
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-30 no member list
dot icon23/08/2010
Appointment of Mr Christopher Mark Ward as a secretary
dot icon23/08/2010
Termination of appointment of Lesley Stephenson as a director
dot icon23/08/2010
Termination of appointment of Alfred Barker as a secretary
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Eleanor Grayson as a director
dot icon28/06/2010
Termination of appointment of Briony Broome as a director
dot icon28/06/2010
Appointment of Mr. Peter Joseph Stubbs as a director
dot icon19/04/2010
Appointment of Mrs Elizabeth Susan Murray as a director
dot icon06/01/2010
Annual return made up to 2009-12-30 no member list
dot icon06/01/2010
Director's details changed for John David Kirkham on 2010-01-06
dot icon06/01/2010
Director's details changed for Jean Pilley on 2010-01-06
dot icon06/01/2010
Director's details changed for David Jonathan Dunn on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Anthony John Riddle on 2010-01-06
dot icon06/01/2010
Director's details changed for Lesley Helen Stephenson on 2010-01-06
dot icon06/01/2010
Director's details changed for Mrs Janice Kathryn Hoole on 2010-01-06
dot icon06/01/2010
Director's details changed for Peter Michael Clarkson on 2010-01-06
dot icon06/01/2010
Director's details changed for Eleanor Mary Grayson on 2010-01-06
dot icon06/01/2010
Director's details changed for Briony Margaret Broome on 2010-01-06
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Appointment terminated director sheila middleton
dot icon07/01/2009
Annual return made up to 30/12/08
dot icon07/01/2009
Director's change of particulars / janice hoole / 01/08/2008
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Annual return made up to 30/12/07
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Annual return made up to 30/12/06
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/02/2006
Director resigned
dot icon22/12/2005
Annual return made up to 30/12/05
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Annual return made up to 30/12/04
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
New director appointed
dot icon12/01/2004
Annual return made up to 30/12/03
dot icon06/12/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon30/12/2002
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
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hui, William Chor Wai, Dr
Director
01/02/2017 - 17/02/2022
2
Clarkson, Peter Michael
Director
01/08/2003 - 04/07/2016
3
Dunn, David Jonathan
Director
30/12/2002 - Present
11
Grayson, Kathryn Jean
Director
21/11/2024 - Present
4
Higginbottom, Trevor
Director
21/11/2024 - Present
-

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 CHERRYTREE SUPPORT SERVICES LIMITED

CHERRYTREE SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire S17 4HE. There are currently 8 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 CHERRYTREE SUPPORT SERVICES LIMITED?

toggle

CHERRYTREE SUPPORT SERVICES LIMITED is currently Active. It was registered on 30/12/2002 .

Where is CHERRYTREE SUPPORT SERVICES LIMITED located?

toggle

CHERRYTREE SUPPORT SERVICES LIMITED is registered at Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire S17 4HE.

What does CHERRYTREE SUPPORT SERVICES LIMITED do?

toggle

CHERRYTREE SUPPORT SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHERRYTREE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-30 with no updates.