Background WavePink WaveYellow Wave

THE HONEYTREE DAY NURSERY LIMITED (04261680)

THE HONEYTREE DAY NURSERY LIMITED (04261680) is an active UK company. incorporated on 30 July 2001. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. THE HONEYTREE DAY NURSERY LIMITED has been registered for 24 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
04261680
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HONEYTREE DAY NURSERY LIMITED

THE HONEYTREE DAY NURSERY LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. THE HONEYTREE DAY NURSERY LIMITED was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04261680

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 13 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 9 April 2019To: 13 January 2022
Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
From: 12 June 2018To: 9 April 2019
2 Kingdom Street Kingdom Street C/O Storal Leanring London W2 6BD England
From: 16 May 2018To: 12 June 2018
Tallford House, 38 Walliscote Road, Weston - Super - Mare North Somerset BS23 1LP
From: 30 July 2001To: 16 May 2018
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Secured
Mar 15
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

WESTON, Beverly

Resigned
Pastures Avenue, Weston-Super-MareBS22 7SB
Secretary
Appointed 04 Apr 2008
Resigned 14 May 2018

WESTON, Linda Mary

Resigned
Honeytree Willow House, Weston Super MareBS24 9QA
Secretary
Appointed 30 Jul 2001
Resigned 04 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 30 Jul 2001

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 14 May 2018
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 14 May 2018
Resigned 01 Sept 2025

WESTON, Philip Terence

Resigned
Pastures Avenue, Weston Super MareBS22 7SB
Born June 1960
Director
Appointed 30 Jul 2001
Resigned 30 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018

Mr Philip Terence Weston

Ceased
145 Oldmixon Road, Weston-Super-MareBS24 9QA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Resolution
31 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2021
AAAnnual Accounts
Legacy
5 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
363aAnnual Return
Legacy
9 May 2008
169169
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
190190
Legacy
22 August 2006
353353
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
88(2)R88(2)R
Legacy
1 August 2001
288bResignation of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation