Background WavePink WaveYellow Wave

TREEHOUSE PARTNERSHIP LIMITED (09449326)

TREEHOUSE PARTNERSHIP LIMITED (09449326) is an active UK company. incorporated on 19 February 2015. with registered office in Altrincham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TREEHOUSE PARTNERSHIP LIMITED has been registered for 11 years. Current directors include DALEY, Cherrie Ann, Dr, DALEY-MCLEAN, Katy.

Company Number
09449326
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Old Lloyds Chambers, Altrincham, WA14 5NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DALEY, Cherrie Ann, Dr, DALEY-MCLEAN, Katy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREEHOUSE PARTNERSHIP LIMITED

TREEHOUSE PARTNERSHIP LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Altrincham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TREEHOUSE PARTNERSHIP LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09449326

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

KM10 LIMITED
From: 19 February 2015To: 26 April 2022
Contact
Address

Old Lloyds Chambers 139-141 Manchester Road Altrincham, WA14 5NS,

Previous Addresses

Suite a 8th Floor St James House Pendleton Way, Salford Greater Manchester M6 5FW England
From: 24 January 2022To: 25 April 2022
Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England
From: 19 February 2015To: 24 January 2022
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 22
New Owner
May 22
Funding Round
May 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DALEY, Cherrie Ann, Dr

Active
139-141 Manchester Road, AltrinchamWA14 5NS
Born November 1979
Director
Appointed 22 Apr 2022

DALEY-MCLEAN, Katy

Active
139-141 Manchester Road, AltrinchamWA14 5NS
Born December 1985
Director
Appointed 19 Feb 2015

Persons with significant control

2

Dr Cherrie Ann Daley

Active
139-141 Manchester Road, AltrinchamWA14 5NS
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

Ms Katy Daley-Mclean

Active
139-141 Manchester Road, AltrinchamWA14 5NS
Born December 1985

Nature of Control

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

Filing History

39

Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Incorporation Company
19 February 2015
NEWINCIncorporation