Background WavePink WaveYellow Wave

CHERRYTREE SUPPORT SERVICES LIMITED (04625597)

CHERRYTREE SUPPORT SERVICES LIMITED (04625597) is an active UK company. incorporated on 30 December 2002. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CHERRYTREE SUPPORT SERVICES LIMITED has been registered for 23 years. Current directors include BROWN, Alan Stuart, DUNN, David Jonathan, FULLER, John Kenneth and 5 others.

Company Number
04625597
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 2002
Age
23 years
Address
Cherrytree, Sheffield, S17 4HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROWN, Alan Stuart, DUNN, David Jonathan, FULLER, John Kenneth, GRAYSON, Kathryn Jean, HIGGINBOTTOM, Trevor, HOOLE, Janice Kathryn, MURRAY, Elizabeth Susan, WALKER, Stephen Paul
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYTREE SUPPORT SERVICES LIMITED

CHERRYTREE SUPPORT SERVICES LIMITED is an active company incorporated on 30 December 2002 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CHERRYTREE SUPPORT SERVICES LIMITED was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04625597

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Cherrytree Mickley Lane Totley Sheffield, S17 4HE,

Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BROWN, Alan Stuart

Active
Cherrytree, SheffieldS17 4HE
Born April 1948
Director
Appointed 01 Mar 2023

DUNN, David Jonathan

Active
Tapton House, SheffieldS10 5BY
Born August 1965
Director
Appointed 30 Dec 2002

FULLER, John Kenneth

Active
Cherrytree, SheffieldS17 4HE
Born September 1942
Director
Appointed 24 Aug 2012

GRAYSON, Kathryn Jean

Active
Cherrytree, SheffieldS17 4HE
Born June 1958
Director
Appointed 21 Nov 2024

HIGGINBOTTOM, Trevor

Active
Mickley Lane, SheffieldS17 4HE
Born December 1938
Director
Appointed 21 Nov 2024

HOOLE, Janice Kathryn

Active
Greaves Lane, SheffieldS6 6BD
Born February 1962
Director
Appointed 30 Nov 2006

MURRAY, Elizabeth Susan

Active
Cherrytree, SheffieldS17 4HE
Born March 1951
Director
Appointed 26 Nov 2009

WALKER, Stephen Paul

Active
Mickley Lane, SheffieldS17 4HE
Born May 1954
Director
Appointed 10 Jun 2013

BARKER, Alfred

Resigned
239 Oldfield Road, SheffieldS6 6EA
Secretary
Appointed 30 Dec 2002
Resigned 23 Aug 2010

CLARKSON, Peter

Resigned
Cherrytree, SheffieldS17 4HE
Secretary
Appointed 12 Oct 2011
Resigned 04 Jul 2016

DUNN, David Jonathan

Resigned
15, Tapton House Road, SheffieldS10 5BY
Secretary
Appointed 04 Jul 2016
Resigned 08 Jul 2019

SMITH, Jonathan Andrew

Resigned
Bradway Road, SheffieldS17 4QX
Secretary
Appointed 08 Jul 2019
Resigned 01 Jul 2024

WARD, Christopher Mark

Resigned
Cherrytree, SheffieldS17 4HE
Secretary
Appointed 23 Aug 2010
Resigned 12 Oct 2011

BATEY, Anne

Resigned
Little Spinney, Hope ValleyS32 3ZA
Born May 1936
Director
Appointed 30 Dec 2002
Resigned 13 May 2005

BIGGIN, Catherine

Resigned
100 Causeway Head Road, SheffieldS17 3DW
Born August 1913
Director
Appointed 30 Dec 2002
Resigned 01 Nov 2003

BROOME, Briony Margaret

Resigned
111 Sandygate Road, SheffieldS10 5RX
Born February 1951
Director
Appointed 28 Apr 2004
Resigned 07 Jun 2010

CATTELL, Roger

Resigned
Cowley Farm, DronfieldS18 7SD
Born March 1936
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2005

CLARKSON, Peter Michael

Resigned
3 Green Pastures, SheffieldS17 3JY
Born April 1962
Director
Appointed 01 Aug 2003
Resigned 04 Jul 2016

GRAYSON, Eleanor Mary

Resigned
Brook Hall Mickley Lane, SheffieldS17 4HE
Born July 1926
Director
Appointed 30 Dec 2002
Resigned 07 Jun 2010

HUI, William Chor Wai, Dr

Resigned
Cherrytree, SheffieldS17 4HE
Born July 1965
Director
Appointed 01 Feb 2017
Resigned 17 Feb 2022

KIRKHAM, John David, Mr.

Resigned
437a Sandygate Road, SheffieldS10 5UD
Born April 1942
Director
Appointed 30 Dec 2002
Resigned 30 Sept 2017

MIDDLETON, Sheila

Resigned
20 Redcar Road, SheffieldS10 1EX
Born August 1936
Director
Appointed 01 Aug 2003
Resigned 01 Jun 2009

PILLEY, Jean, Mrs.

Resigned
422 Whirlowdale Road, SheffieldS11 9NL
Born October 1932
Director
Appointed 30 Dec 2002
Resigned 10 Jun 2013

RIDDLE, Anthony John

Resigned
9 Ranmoor Crescent, SheffieldS10 3GU
Born August 1943
Director
Appointed 30 Dec 2002
Resigned 09 Jun 2014

SMITH, Jonathan Andrew

Resigned
Bradway Road, SheffieldS17 4QX
Born April 1966
Director
Appointed 19 Jul 2018
Resigned 01 Jul 2024

STEPHENSON, Lesley Helen

Resigned
Borgen, Grindleford Hope ValleyS32 2HT
Born May 1940
Director
Appointed 30 Dec 2002
Resigned 23 Aug 2010

STUBBS, Peter Joseph, Mr.

Resigned
Cherrytree, SheffieldS17 4HE
Born November 1942
Director
Appointed 20 May 2010
Resigned 19 May 2022

TATE, Kerridwyn Violet Mae

Resigned
Cherrytree, SheffieldS17 4HE
Born January 1973
Director
Appointed 19 Apr 2018
Resigned 19 Jul 2018

URPETH, Lynne

Resigned
Cherrytree, SheffieldS17 4HE
Born October 1970
Director
Appointed 08 Jul 2019
Resigned 30 Jun 2025

WOOD, Josephine Ann

Resigned
Greystones, Hope ValleyS32 1AY
Born April 1941
Director
Appointed 30 Dec 2002
Resigned 06 Jun 2005
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Incorporation Company
30 December 2002
NEWINCIncorporation