Background WavePink WaveYellow Wave

TREETOPS NURSERIES (LONDON) LIMITED (06796022)

TREETOPS NURSERIES (LONDON) LIMITED (06796022) is an active UK company. incorporated on 20 January 2009. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. TREETOPS NURSERIES (LONDON) LIMITED has been registered for 17 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
06796022
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREETOPS NURSERIES (LONDON) LIMITED

TREETOPS NURSERIES (LONDON) LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. TREETOPS NURSERIES (LONDON) LIMITED was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06796022

LTD Company

Age

17 Years

Incorporated 20 January 2009

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 28 August 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

C/O C/O Treetops Nurseries Limited 1 st. James Court, Friar Gate Derby DE1 1BT
From: 11 January 2012To: 3 May 2017
, C/O C/O Nexus Management Services Ltd, 2nd Floor Griffin House West Street, Woking, Surrey, GU21 6BS, United Kingdom
From: 26 January 2011To: 11 January 2012
, C/O C/O Nexus Management Services Limited, 2nd Floor, Griffin House West Street, Woking, Surrey, GU21 6BS, United Kingdom
From: 28 January 2010To: 26 January 2011
, C/O C/O Nexus Management Services Ltd, 2nd Floor, Griffin House, West Street, Woking, Surrey, GU21 6BS, United Kingdom
From: 6 October 2009To: 28 January 2010
, 2nd Floor, Griffin House, Woking, GU21 6BS
From: 20 January 2009To: 6 October 2009
Timeline

28 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Director Left
Oct 12
Director Left
May 13
Director Joined
Jul 13
Loan Secured
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 18
Loan Secured
Oct 19
Capital Update
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 06 Oct 2017

WILSON, Clare Elizabeth

Resigned
St. James Court, Friar Gate, DerbyDE1 1BT
Secretary
Appointed 09 Jan 2012
Resigned 02 May 2017

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Floor, WokingGU21 6BS
Corporate secretary
Appointed 20 Jan 2009
Resigned 09 Jan 2012

BECK, Bryony

Resigned
Earlswood Drive, DerbyDE3 9LN
Born January 1974
Director
Appointed 20 Jan 2009
Resigned 01 Jun 2009

EGGLESTON, Charles Edmund Patrick

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born May 1962
Director
Appointed 26 Jun 2013
Resigned 29 Sept 2017

HANCOCK, David

Resigned
St. James Court, Friar Gate, DerbyDE1 1BT
Born January 1967
Director
Appointed 20 Jan 2009
Resigned 10 May 2013

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

PROTO, Alan James

Resigned
St. James Court, Friar Gate, DerbyDE1 1BT
Born February 1967
Director
Appointed 20 Jan 2009
Resigned 18 Sept 2012

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 02 May 2017
Resigned 04 Sept 2023

WILSON, Clare Elizabeth

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born April 1973
Director
Appointed 02 Feb 2010
Resigned 18 Jul 2017

Persons with significant control

1

Treetops Nurseries Limited

Active
St. James Court, Friar Gate, DerbyDE1 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Auditors Resignation Company
27 September 2017
AUDAUD
Auditors Resignation Company
14 September 2017
AUDAUD
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name
3 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Auditors Resignation Limited Company
9 October 2012
AA03AA03
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Legacy
22 September 2012
MG01MG01
Auditors Resignation Company
19 September 2012
AUDAUD
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Legacy
13 March 2012
MG02MG02
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 October 2009
AA01Change of Accounting Reference Date
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Incorporation Company
20 January 2009
NEWINCIncorporation