About

Registered Number: 06013112
Date of Incorporation: 29/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

Founded in 2006, The Learning Tree Nursery (Psj) Ltd has its registered office in Wells, Somerset, it's status is listed as "Active". The companies directors are listed as Baxter, Jessica Jane, Baxter, Jessica Jane, Ray, Deborah, Ray, Debroah Mary in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jessica Jane 29 November 2013 - 1
RAY, Deborah 04 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Jessica Jane 04 March 2014 - 1
RAY, Debroah Mary 29 November 2013 04 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 December 2016
SH01 - Return of Allotment of shares 06 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 11 March 2014
AD01 - Change of registered office address 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 07 March 2014
AP03 - Appointment of secretary 07 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
CERTNM - Change of name certificate 19 February 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AP03 - Appointment of secretary 20 January 2014
RESOLUTIONS - N/A 23 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 07 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
225 - Change of Accounting Reference Date 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 November 2012 Outstanding

N/A

Debenture deed 14 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.