Background WavePink WaveYellow Wave

CHERRY TREES (02241223)

CHERRY TREES (02241223) is an active UK company. incorporated on 6 April 1988. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CHERRY TREES has been registered for 37 years. Current directors include BRUCE, Eileen Veronica, CULVERHOUSE, Cathryn Elizabeth, DOOLEY, Ailsa and 5 others.

Company Number
02241223
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1988
Age
37 years
Address
Cherry Trees, School Lane, Guildford, GU4 7RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRUCE, Eileen Veronica, CULVERHOUSE, Cathryn Elizabeth, DOOLEY, Ailsa, RUNTON, Simon James Christopher, STRONG, Clive Stewart, THOMPSON, Adrian James, WALKER, Susan Elizabeth, WILLIAMS, Heath
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREES

CHERRY TREES is an active company incorporated on 6 April 1988 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CHERRY TREES was registered 37 years ago.(SIC: 87900)

Status

active

Active since 37 years ago

Company No

02241223

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 6 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CHERRY TREES LIMITED
From: 6 April 1988To: 14 December 1988
Contact
Address

Cherry Trees, School Lane East Clandon Guildford, GU4 7RS,

Timeline

61 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
May 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CULVERHOUSE, Cathryn

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Secretary
Appointed 14 Sept 2023

BRUCE, Eileen Veronica

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Born March 1962
Director
Appointed 21 Jun 2022

CULVERHOUSE, Cathryn Elizabeth

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Born October 1988
Director
Appointed 14 Sept 2023

DOOLEY, Ailsa

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Born February 1958
Director
Appointed 28 Jun 2021

RUNTON, Simon James Christopher

Active
Nightingale Avenue, LeatherheadKT24 6NZ
Born June 1964
Director
Appointed 08 Jul 2014

STRONG, Clive Stewart

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Born December 1961
Director
Appointed 29 Nov 2022

THOMPSON, Adrian James

Active
Cherry Trees, School Lane, GuildfordGU4 7RS
Born March 1946
Director
Appointed 28 Oct 2025

WALKER, Susan Elizabeth

Active
Berry Lane, GuildfordGU3 3PU
Born August 1956
Director
Appointed 14 Jan 2019

WILLIAMS, Heath

Active
School Lane, GuildfordGU4 7RS
Born August 1966
Director
Appointed 10 May 2021

HARRIS, Gertrude Elizabeth Cairns

Resigned
Longwood Clandon Road, GuildfordGU4 7UU
Secretary
Appointed N/A
Resigned 03 May 2005

JACKSON, Andrew Michael

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Secretary
Appointed 03 May 2005
Resigned 09 Jul 2014

POWLESLAND, Deborah Anne

Resigned
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 09 Jul 2014
Resigned 14 Sept 2023

BAILEY, Colin James

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Born July 1952
Director
Appointed 07 Jul 2009
Resigned 20 Nov 2014

BARKER, John Hirst

Resigned
The Bell House Oak Grange Road, GuildfordGU4 7UB
Born October 1927
Director
Appointed N/A
Resigned 03 Jul 1996

BILLETT, Martin

Resigned
Waverley Lane, FarnhamGU9 8BJ
Born May 1958
Director
Appointed 07 Jul 2009
Resigned 27 Jan 2014

BLACK, Caroline Anne

Resigned
Inholms Lane, DorkingRH5 4JH
Born February 1960
Director
Appointed 24 Jun 2015
Resigned 05 Apr 2019

BRIDGES, Robert Brook

Resigned
56 The Street, GuildfordGU3 1AZ
Born January 1931
Director
Appointed 14 Aug 1991
Resigned 06 Jul 1994

BROADLEY, Robin David

Resigned
Upper Jordan Goose Rye Road, WorplesdonGU3 3RH
Born December 1933
Director
Appointed 06 Jul 1994
Resigned 03 May 2005

BRYANT, Claire Louise

Resigned
Beechcroft Drive, GuildfordGU2 7SA
Born July 1982
Director
Appointed 24 Jun 2015
Resigned 25 May 2016

CARROLL, Jeffrey Stephen

Resigned
The Paddock, GuildfordGU1 2RQ
Born October 1956
Director
Appointed 07 Jul 2009
Resigned 24 Jun 2015

CHAPMAN, Philippa Ann

Resigned
Glen Close, HindheadGU26 6QT
Born July 1979
Director
Appointed 30 Sept 2019
Resigned 01 Mar 2022

CLEMENT, Mark Rowland

Resigned
Frenchland House, East HorsleyKT24 6SN
Born October 1960
Director
Appointed 24 Jun 2015
Resigned 23 Nov 2022

COLBORNE-BABER, Clare Louise

Resigned
Lollesworth Lane, LeatherheadKT24 6HN
Born May 1976
Director
Appointed 26 Jun 2017
Resigned 28 Apr 2020

COLLARD, Sandra

Resigned
Leatherhead Road, LeatherheadKT22 0JJ
Born April 1942
Director
Appointed 07 Jul 2009
Resigned 31 Dec 2010

CROSS, Emily Louise

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Born January 1975
Director
Appointed 09 Jul 2014
Resigned 20 Nov 2014

EVANS, Michael David

Resigned
East Lane, LeatherheadKT24 6NY
Born June 1947
Director
Appointed 07 Jul 2009
Resigned 17 Sept 2024

FOLEY, Jeanne Helen

Resigned
Cranley Road, GuildfordGU1 2JW
Born February 1937
Director
Appointed 07 Jul 2009
Resigned 07 Jul 2010

FRYER, Mary June

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Born July 1961
Director
Appointed 08 Jul 2013
Resigned 27 May 2014

HARRIS, Gertrude Elizabeth Cairns

Resigned
Longwood Clandon Road, GuildfordGU4 7UU
Born September 1940
Director
Appointed N/A
Resigned 24 Jun 2015

HARRIS, Michael John

Resigned
Clandon Road, GuildfordGU4 7UU
Born August 1933
Director
Appointed 07 Jul 2009
Resigned 24 Jun 2015

JACKSON, Andrew Michael

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Born February 1940
Director
Appointed 01 Feb 2000
Resigned 24 Jun 2015

JENSEN, Henrik

Resigned
Convent Lane, CobhamKT11 1EZ
Born July 1962
Director
Appointed 07 Jul 2009
Resigned 11 Oct 2010

JOHNSON, John Anthony

Resigned
8 Fort Road, GuildfordGU1 3TB
Born November 1926
Director
Appointed 31 Jul 1991
Resigned 08 Jul 1998

KNIGHT, Jeffrey Russell

Resigned
Robin Haye The Drive, GodalmingGU7 1PH
Born October 1936
Director
Appointed N/A
Resigned 31 Jul 1991

MARSHALL, David Nicholas

Resigned
Cherry Trees, School Lane, GuildfordGU4 7RS
Born February 1958
Director
Appointed 28 Jun 2021
Resigned 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Memorandum Articles
5 August 1997
MEM/ARTSMEM/ARTS
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
288288
Legacy
3 September 1991
288288
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
23 August 1990
363363
Legacy
23 August 1990
363363
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1988
NEWINCIncorporation