Background WavePink WaveYellow Wave

CHERRY TREES DAY NURSERY LIMITED (07770657)

CHERRY TREES DAY NURSERY LIMITED (07770657) is an active UK company. incorporated on 12 September 2011. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. CHERRY TREES DAY NURSERY LIMITED has been registered for 14 years. Current directors include ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry.

Company Number
07770657
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY TREES DAY NURSERY LIMITED

CHERRY TREES DAY NURSERY LIMITED is an active company incorporated on 12 September 2011 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. CHERRY TREES DAY NURSERY LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07770657

LTD Company

Age

14 Years

Incorporated 12 September 2011

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF
From: 12 September 2011To: 13 March 2024
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 15
Loan Secured
Apr 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Apr 2023

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 17 Apr 2023

FORD, Russell Mark

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1963
Director
Appointed 12 Sept 2011
Resigned 29 Sept 2022

JOHNSON, Sinead Mary

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1971
Director
Appointed 29 Sept 2022
Resigned 31 Oct 2023

KENDALL-MCGUIRE, Michelle Heather

Resigned
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 29 Sept 2022
Resigned 23 Dec 2025

KILBY, Toni

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1971
Director
Appointed 29 Sept 2022
Resigned 30 Sept 2023

RICHARDSON, Elizabeth Eleanor

Resigned
Cornwall Avenue, LondonN3 1LF
Born June 1959
Director
Appointed 12 Sept 2011
Resigned 31 Oct 2015

VICCARS, Marcia Maureen

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1967
Director
Appointed 12 Sept 2011
Resigned 24 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2019

Russell Mark Ford

Ceased
Cornwall Avenue, LondonN3 1LF
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2019

Belinda Maria Ford

Ceased
Cornwall Avenue, LondonN3 1LF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2011
NEWINCIncorporation