Having been setup in 2003, Tree House Day Nurseries Ltd have registered office in Wells, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTON, Colin Peter | 20 November 2013 | - | 1 |
MATTON, Joanne | 21 July 2003 | - | 1 |
MATTON, Zoe | 13 January 2014 | - | 1 |
HISCOX, Hilary | 21 July 2003 | 20 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 15 June 2018 | |
PSC04 - N/A | 15 June 2018 | |
CH01 - Change of particulars for director | 15 June 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CH03 - Change of particulars for secretary | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
AA - Annual Accounts | 12 May 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 15 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
RESOLUTIONS - N/A | 25 March 2015 | |
SH01 - Return of Allotment of shares | 25 March 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AA - Annual Accounts | 08 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA01 - Change of accounting reference date | 15 April 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
363s - Annual Return | 04 August 2004 | |
RESOLUTIONS - N/A | 30 July 2003 | |
RESOLUTIONS - N/A | 30 July 2003 | |
RESOLUTIONS - N/A | 30 July 2003 | |
RESOLUTIONS - N/A | 30 July 2003 | |
RESOLUTIONS - N/A | 30 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
225 - Change of Accounting Reference Date | 30 July 2003 | |
NEWINC - New incorporation documents | 26 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2004 | Outstanding |
N/A |