CHERRYTREE (WANTAGE) LIMITED

Register to unlock more data on OkredoRegister

CHERRYTREE (WANTAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09345500

Incorporation date

08/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne, East Sussex BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon16/04/2026
Satisfaction of charge 093455000001 in full
dot icon10/04/2026
Termination of appointment of Niall Hutchinson as a secretary on 2026-04-03
dot icon09/04/2026
Termination of appointment of Ruari Hutchinson as a director on 2026-04-03
dot icon08/04/2026
Cessation of Miriam Hutchinson as a person with significant control on 2026-04-03
dot icon08/04/2026
Termination of appointment of Miriam Hutchinson as a director on 2026-04-03
dot icon08/04/2026
Termination of appointment of Maeve Hutchinson as a director on 2026-04-03
dot icon08/04/2026
Cessation of Maeve Hutchinson as a person with significant control on 2026-04-03
dot icon08/04/2026
Cessation of Ruari Hutchinson as a person with significant control on 2026-04-03
dot icon08/04/2026
Appointment of Dr Sunena Patel as a director on 2026-04-03
dot icon08/04/2026
Notification of Sksp (Uk) Hold Co Limited as a person with significant control on 2026-04-03
dot icon08/04/2026
Termination of appointment of Niall Hutchinson as a director on 2026-04-03
dot icon08/04/2026
Appointment of Dr Sunil Dev Kaura as a director on 2026-04-03
dot icon08/04/2026
Registered office address changed from C/O Ortu Advisors Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2026-04-08
dot icon24/03/2026
Change of details for Mrs Miriam Hutchinson as a person with significant control on 2024-09-26
dot icon24/03/2026
Cessation of Niall Hutchinson as a person with significant control on 2024-09-26
dot icon16/03/2026
Notification of Ruari Hutchinson as a person with significant control on 2024-09-26
dot icon16/03/2026
Notification of Maeve Hutchinson as a person with significant control on 2024-09-26
dot icon03/02/2026
Director's details changed for Mr Ruari Hutchinson on 2026-02-03
dot icon03/02/2026
Director's details changed for Miss Maeve Hutchinson on 2026-02-03
dot icon03/12/2025
Director's details changed for Miss Maeve Hutchinson on 2025-12-03
dot icon03/12/2025
Registered office address changed from C/O Ortu Advisors Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to C/O Ortu Advisors Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Ruari Hutchinson on 2025-12-03
dot icon02/12/2025
Registered office address changed from C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS England to C/O Ortu Advisors Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Ruari Hutchinson on 2025-11-02
dot icon02/12/2025
Director's details changed for Miss Maeve Hutchinson on 2025-11-02
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon21/09/2023
Appointment of Mr Ruari Hutchinson as a director on 2022-10-01
dot icon21/09/2023
Appointment of Miss Maeve Hutchinson as a director on 2022-10-01
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS England to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2023-07-24
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Registered office address changed from 138 High Street Esher Surrey KT10 9QJ England to Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS on 2022-09-23
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon29/12/2020
Change of details for Mrs Miriam Hutchinson as a person with significant control on 2020-12-02
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Secretary's details changed for Mr Niall Hutchinson on 2019-02-11
dot icon11/02/2019
Director's details changed for Mrs Miriam Hutchinson on 2019-02-11
dot icon11/02/2019
Director's details changed for Dr Niall Hutchinson on 2019-02-11
dot icon04/02/2019
Confirmation statement made on 2018-12-08 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 138 High Street Esher Surrey KT10 9QJ on 2018-09-13
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of Ruari Hutchinson as a director on 2016-05-09
dot icon07/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/10/2015
Registration of charge 093455000001, created on 2015-10-13
dot icon12/03/2015
Certificate of change of name
dot icon08/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-35.80 % *

* during past year

Cash in Bank

£443,052.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
950.65K
-
0.00
690.16K
-
2022
11
1.30M
-
0.00
443.05K
-
2022
11
1.30M
-
0.00
443.05K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended36.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.05K £Descended-35.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaura, Sunil Dev, Dr
Director
03/04/2026 - Present
19
Patel, Sunena, Dr
Director
03/04/2026 - Present
13
Hutchinson, Niall, Dr
Director
08/12/2014 - 03/04/2026
7
Hutchinson, Miriam
Director
08/12/2014 - 03/04/2026
3
Mr Ruari Hutchinson
Director
08/12/2014 - 09/05/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHERRYTREE (WANTAGE) LIMITED

CHERRYTREE (WANTAGE) LIMITED is an(a) Active company incorporated on 08/12/2014 with the registered office located at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYTREE (WANTAGE) LIMITED?

toggle

CHERRYTREE (WANTAGE) LIMITED is currently Active. It was registered on 08/12/2014 .

Where is CHERRYTREE (WANTAGE) LIMITED located?

toggle

CHERRYTREE (WANTAGE) LIMITED is registered at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA.

What does CHERRYTREE (WANTAGE) LIMITED do?

toggle

CHERRYTREE (WANTAGE) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CHERRYTREE (WANTAGE) LIMITED have?

toggle

CHERRYTREE (WANTAGE) LIMITED had 11 employees in 2022.

What is the latest filing for CHERRYTREE (WANTAGE) LIMITED?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 093455000001 in full.