Background WavePink WaveYellow Wave

YEW TREE NURSERY LIMITED (09067987)

YEW TREE NURSERY LIMITED (09067987) is an active UK company. incorporated on 3 June 2014. with registered office in Newquay. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. YEW TREE NURSERY LIMITED has been registered for 11 years. Current directors include BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim and 3 others.

Company Number
09067987
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Happy Days Nurseries Chapel Town Business Park, Newquay, TR8 5YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim, HIGGS, Kevin William, KILBY, Toni, VICCARS, Marcia Maureen
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW TREE NURSERY LIMITED

YEW TREE NURSERY LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Newquay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. YEW TREE NURSERY LIMITED was registered 11 years ago.(SIC: 88910)

Status

active

Active since 11 years ago

Company No

09067987

LTD Company

Age

11 Years

Incorporated 3 June 2014

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 14 November 2025 (4 months ago)
Period: 2 November 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Happy Days Nurseries Chapel Town Business Park Summercourt Newquay, TR8 5YA,

Previous Addresses

18 Holly Road Farnborough GU14 0EA England
From: 4 February 2020To: 6 November 2023
Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 3 June 2014To: 4 February 2020
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEADLE, Mark Ronald Sydney

Active
Summercourt, CornwallTR8 5YA
Born December 1966
Director
Appointed 02 Nov 2023

BLACKWELL, Fiona Tina

Active
Chapel Town Business Park, NewquayTR8 5YA
Born December 1974
Director
Appointed 02 Nov 2023

HERBERT, Kim

Active
Chapel Town Business Park, NewquayTR8 5YA
Born December 1974
Director
Appointed 02 Nov 2023

HIGGS, Kevin William

Active
Chapel Town Business Park, NewquayTR8 5YA
Born March 1967
Director
Appointed 02 Nov 2023

KILBY, Toni

Active
Chapel Town Business Park, NewquayTR8 5YA
Born July 1971
Director
Appointed 02 Nov 2023

VICCARS, Marcia Maureen

Active
Chapel Town Business Park, NewquayTR8 5YA
Born March 1967
Director
Appointed 02 Nov 2023

ALLAWAY, Joanne Margaret

Resigned
Unit 1, YeovilBA22 8RR
Born April 1967
Director
Appointed 03 Jun 2014
Resigned 22 Nov 2018

ALLAWAY, Paul Edward

Resigned
West Coker Road, YeovilBA20 2JD
Born October 1967
Director
Appointed 03 Jun 2014
Resigned 22 Nov 2018

MCCARTHY, David Francis Hayes

Resigned
Queen Street, SomertonTA11 6EG
Born October 1977
Director
Appointed 03 Jun 2014
Resigned 28 Aug 2022

MCCARTHY, Hui

Resigned
Queen Street, SomertonTA11 6EG
Born September 1982
Director
Appointed 03 Jun 2014
Resigned 02 Nov 2023

MCCARTHY, Hui

Resigned
Queen Street, SomertonTA11 6EG
Born September 1982
Director
Appointed 03 Jun 2014
Resigned 08 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
Chapel Town Business Park, NewquayTR8 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023

Mrs Hui Mccarthy

Ceased
Holly Road, FarnboroughGU14 0EA
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023

Mr David Francis Hayes Mccarthy

Ceased
Holly Road, FarnboroughGU14 0EA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2022

Mrs Joanne Margaret Allaway

Ceased
Petters Way, YeovilBA20 1SH
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2018

Mr Paul Edward Allaway

Ceased
Petters Way, YeovilBA20 1SH
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company
25 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Incorporation Company
3 June 2014
NEWINCIncorporation