Background WavePink WaveYellow Wave

LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED (09286135)

LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED (09286135) is an active UK company. incorporated on 29 October 2014. with registered office in South Brent. The company operates in the Education sector, engaged in pre-primary education. LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED has been registered for 11 years. Current directors include TREMBATH, Caroline, WILLIS, Alaine, WILLIS, Stephen David.

Company Number
09286135
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Little Orchard, South Brent, TQ10 9JP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
TREMBATH, Caroline, WILLIS, Alaine, WILLIS, Stephen David
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED

LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED is an active company incorporated on 29 October 2014 with the registered office located in South Brent. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE ORCHARD NURSERY & PRESCHOOL LIMITED was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09286135

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Little Orchard Exeter Road South Brent, TQ10 9JP,

Previous Addresses

Little Orchard Exeter Road South Brent Devon TQ10 9JP England
From: 7 April 2015To: 31 July 2015
1 Police Houses Kerries Road South Brent Devon TQ10 9BZ England
From: 29 October 2014To: 7 April 2015
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WILLIS, Stephen

Active
Exeter Road, South BrentTQ10 9JP
Secretary
Appointed 29 Oct 2014

TREMBATH, Caroline

Active
Wallingford Road, KingsbridgeTQ7 1NB
Born December 1974
Director
Appointed 29 Oct 2014

WILLIS, Alaine

Active
Exeter Road, South BrentTQ10 9JP
Born May 1979
Director
Appointed 29 Oct 2014

WILLIS, Stephen David

Active
Exeter Road, South BrentTQ10 9JP
Born February 1980
Director
Appointed 01 Mar 2017

Persons with significant control

2

Mrs Alaine Catherine Willis

Active
Exeter Road, South BrentTQ10 9JP
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Trembath

Active
Exeter Road, South BrentTQ10 9JP
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
7 June 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Incorporation Company
29 October 2014
NEWINCIncorporation