Background WavePink WaveYellow Wave

THE WILLOW TREE DAY NURSERY LIMITED (04498331)

THE WILLOW TREE DAY NURSERY LIMITED (04498331) is an active UK company. incorporated on 30 July 2002. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. THE WILLOW TREE DAY NURSERY LIMITED has been registered for 23 years.

Company Number
04498331
Status
active
Type
ltd
Incorporated
30 July 2002
Age
23 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOW TREE DAY NURSERY LIMITED

THE WILLOW TREE DAY NURSERY LIMITED is an active company incorporated on 30 July 2002 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. THE WILLOW TREE DAY NURSERY LIMITED was registered 23 years ago.(SIC: 85100, 88910)

Status

active

Active since 23 years ago

Company No

04498331

LTD Company

Age

23 Years

Incorporated 30 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 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: 20 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 9 April 2019To: 20 January 2022
2 Kingdom Street C/O Storal Learning London W2 6BD England
From: 22 February 2019To: 9 April 2019
4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
From: 7 December 2012To: 22 February 2019
Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England
From: 28 March 2012To: 7 December 2012
the Willow Tree Day Nursery Chingford Avenue Clacton-on-Sea Essex CO15 4US England
From: 26 July 2010To: 28 March 2012
Chingford Avenue Clacton on Sea Essex CO15 4US
From: 30 July 2002To: 26 July 2010
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 15
Loan Secured
May 15
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
May 19
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 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
20 July 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
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 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
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a 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
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2019
AR01AR01
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
5 October 2005
287Change of Registered Office
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation