Background WavePink WaveYellow Wave

TREE TOPS MONTESSORI NURSERY LTD (05240535)

TREE TOPS MONTESSORI NURSERY LTD (05240535) is an active UK company. incorporated on 24 September 2004. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. TREE TOPS MONTESSORI NURSERY LTD has been registered for 21 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
05240535
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREE TOPS MONTESSORI NURSERY LTD

TREE TOPS MONTESSORI NURSERY LTD is an active company incorporated on 24 September 2004 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. TREE TOPS MONTESSORI NURSERY LTD was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05240535

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

TREE TOPS MONTESSORI LTD
From: 24 September 2004To: 20 October 2004
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England
From: 2 November 2020To: 29 November 2021
6 the Terrace Rugby Road Lutterworth LE17 4BW England
From: 10 May 2017To: 2 November 2020
1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW
From: 24 September 2004To: 10 May 2017
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
May 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 30 Oct 2020

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

BUTLER, Susan Jeanne

Resigned
70 Warwick Avenue, CoventryCV5 6DG
Secretary
Appointed 04 Oct 2004
Resigned 30 Oct 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Sept 2004
Resigned 27 Sept 2004

BUTLER, Susan Jeanne

Resigned
70 Warwick Avenue, CoventryCV5 6DG
Born September 1949
Director
Appointed 04 Oct 2004
Resigned 30 Oct 2020

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 29 Jun 2021
Resigned 01 Jun 2022

HODIERNE, Linda Louisa

Resigned
5 Nova Croft, CoventryCV5 7FJ
Born May 1950
Director
Appointed 04 Oct 2004
Resigned 30 Oct 2020

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

ROWLAND, Lisa Jane

Resigned
Pride Point Drive, DerbyDE24 8BX
Born August 1981
Director
Appointed 30 Oct 2020
Resigned 13 Dec 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Sept 2004
Resigned 27 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Box Trees Road, SolihullB93 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020

Mrs Susan Jeanne Butler

Ceased
Box Trees Road, SolihullB93 8NP
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mrs Linda Louisa Hodierne

Ceased
Box Trees Road, SolihullB93 8NP
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2026
AAAnnual Accounts
Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
22 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2021
MR01Registration of a Charge
Resolution
10 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2020
CC04CC04
Memorandum Articles
10 November 2020
MAMA
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
88(2)R88(2)R
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation