About

Registered Number: 06351742
Date of Incorporation: 23/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 58 High Street, Pinner, Middlesex, HA5 5PZ,

 

The Learning Tree Childcare Ltd was founded on 23 August 2007 with its registered office in Pinner in Middlesex, it's status at Companies House is "Active". The companies directors are listed as Mirza, Shaukat, Mirza, Nuzhat Mona, Rana, Asif Saeed Akhtar, Mirza, Shaukat at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZA, Nuzhat Mona 23 August 2007 - 1
MIRZA, Shaukat 31 August 2018 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MIRZA, Shaukat 08 June 2018 - 1
RANA, Asif Saeed Akhtar 23 August 2007 08 June 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
PSC04 - N/A 03 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
AP01 - Appointment of director 13 September 2018
AP03 - Appointment of secretary 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
AA01 - Change of accounting reference date 21 June 2018
AD01 - Change of registered office address 21 June 2018
AA - Annual Accounts 06 April 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 17 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 27 February 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AA - Annual Accounts 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 12 February 2009
225 - Change of Accounting Reference Date 14 November 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.