THE TREEHOUSE DAY NURSERY LTD

Register to unlock more data on OkredoRegister

THE TREEHOUSE DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445491

Incorporation date

19/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon20/11/2025
Cessation of Namare Grp Ltd as a person with significant control on 2025-01-01
dot icon20/11/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-09-07
dot icon12/09/2023
Termination of appointment of Declan Samuel Joyce as a director on 2023-09-07
dot icon12/09/2023
Termination of appointment of Kieran Paul Mckay as a director on 2023-09-07
dot icon12/09/2023
Termination of appointment of Ryan Archibald Jackson Waddell as a director on 2023-09-07
dot icon12/09/2023
Registered office address changed from 289 Chester Road Oakenholt Flint Clwyd CH6 5SE to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-09-12
dot icon12/09/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-09-07
dot icon12/09/2023
Appointment of Mr Neville Taylor as a director on 2023-09-07
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/09/2022
Previous accounting period shortened from 2022-11-30 to 2022-08-31
dot icon28/06/2022
Confirmation statement made on 2022-03-02 with updates
dot icon21/06/2022
Cessation of Georgina Schumacker as a person with significant control on 2022-03-01
dot icon21/06/2022
Cessation of Susan Mary Mills as a person with significant control on 2022-03-01
dot icon21/03/2022
Registration of charge 074454910002, created on 2022-02-28
dot icon04/03/2022
Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 2022-03-01
dot icon04/03/2022
Appointment of Mr Kieran Paul Mckay as a director on 2022-03-01
dot icon04/03/2022
Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 2022-03-01
dot icon04/03/2022
Appointment of Mr. Declan Samuel Joyce as a director on 2022-03-01
dot icon04/03/2022
Termination of appointment of Georgina Schumacker as a director on 2022-02-28
dot icon04/03/2022
Termination of appointment of Susan Mary Mills as a director on 2022-02-28
dot icon24/02/2022
Satisfaction of charge 1 in full
dot icon11/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon16/07/2021
Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23
dot icon15/07/2021
Director's details changed for Mrs Susan Mary Mills on 2021-07-12
dot icon15/07/2021
Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12
dot icon15/07/2021
Director's details changed for Mrs Georgina Schumacker on 2021-03-23
dot icon14/07/2021
Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12
dot icon14/07/2021
Director's details changed for Mrs Georgina Schumacker on 2021-03-23
dot icon14/07/2021
Director's details changed for Mrs Susan Mary Mills on 2021-07-12
dot icon14/07/2021
Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23
dot icon07/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mrs Susan Mills on 2015-08-20
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon25/11/2013
Registered office address changed from Oakfield 289 Chester Road Oakenholt Flintshire CH6 5SE on 2013-11-25
dot icon25/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 1 Snowdon Close Little Sutton Ellesmere Port Cheshire CH66 4JT England on 2011-02-08
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Termination of appointment of Susan Mills as a director
dot icon09/12/2010
Appointment of Mrs Susan Mills as a director
dot icon09/12/2010
Appointment of Mrs Susan Mills as a director
dot icon09/12/2010
Termination of appointment of Susan Mills as a director
dot icon19/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,756.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
07/09/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
18.90K
-
0.00
16.76K
-
2021
21
18.90K
-
0.00
16.76K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

18.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.76K £Ascended- *

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
Taylor, Neville Anthony
Director
07/09/2023 - 01/01/2025
288
Mr Declan Samuel Joyce
Director
01/03/2022 - 07/09/2023
22
Mr Kieran Paul Mckay
Director
01/03/2022 - 07/09/2023
32
Schumacker, Georgina
Director
19/11/2010 - 28/02/2022
4
Mills, Susan
Director
09/12/2010 - 09/12/2010
2

Persons with Significant Control

4
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 THE TREEHOUSE DAY NURSERY LTD

THE TREEHOUSE DAY NURSERY LTD is an(a) Active company incorporated on 19/11/2010 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. There is currently no active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of THE TREEHOUSE DAY NURSERY LTD?

toggle

THE TREEHOUSE DAY NURSERY LTD is currently Active. It was registered on 19/11/2010 .

Where is THE TREEHOUSE DAY NURSERY LTD located?

toggle

THE TREEHOUSE DAY NURSERY LTD is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does THE TREEHOUSE DAY NURSERY LTD do?

toggle

THE TREEHOUSE DAY NURSERY LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does THE TREEHOUSE DAY NURSERY LTD have?

toggle

THE TREEHOUSE DAY NURSERY LTD had 21 employees in 2021.

What is the latest filing for THE TREEHOUSE DAY NURSERY LTD?

toggle

The latest filing was on 20/11/2025: Cessation of Namare Grp Ltd as a person with significant control on 2025-01-01.