Background WavePink WaveYellow Wave

TREEHOUSE EDUCARE LIMITED (09973494)

TREEHOUSE EDUCARE LIMITED (09973494) is an active UK company. incorporated on 27 January 2016. with registered office in Horsham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. TREEHOUSE EDUCARE LIMITED has been registered for 10 years. Current directors include BAKER, Graham, BLACKMAN, David Roy, DRAPER, Geoffrey and 1 others.

Company Number
09973494
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
New Barn School Guildford Road, Horsham, RH12 3PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAKER, Graham, BLACKMAN, David Roy, DRAPER, Geoffrey, HURLEY, Deborah
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREEHOUSE EDUCARE LIMITED

TREEHOUSE EDUCARE LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Horsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. TREEHOUSE EDUCARE LIMITED was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

09973494

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

New Barn School Guildford Road Broadbridge Heath Horsham, RH12 3PQ,

Previous Addresses

Boldings Academy Dorking Road Warnham Horsham West Sussex RH12 3RZ United Kingdom
From: 27 January 2016To: 17 October 2023
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 21
Loan Secured
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Apr 25
Loan Cleared
May 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAKER, Graham

Active
Dorking Road, HorshamRH12 3RZ
Born July 1961
Director
Appointed 18 Aug 2022

BLACKMAN, David Roy

Active
Guildford Road, HorshamRH12 3PQ
Born October 1960
Director
Appointed 27 Jan 2016

DRAPER, Geoffrey

Active
Guildford Road, HorshamRH12 3PQ
Born January 1958
Director
Appointed 01 Jun 2021

HURLEY, Deborah

Active
Guildford Road, HorshamRH12 3PQ
Born February 1968
Director
Appointed 24 Mar 2026

BUDDEN, Caroline Jane

Resigned
Dorking Road, HorshamRH12 3RZ
Born July 1960
Director
Appointed 07 May 2019
Resigned 31 Aug 2022

KASHYAP, Charu

Resigned
Dorking Road, HorshamRH12 3RZ
Born August 1972
Director
Appointed 23 Mar 2016
Resigned 16 Dec 2016

MCCARTHY, Declan Gerard Anthony

Resigned
Dorking Road, HorshamRH12 3RZ
Born September 1947
Director
Appointed 07 May 2019
Resigned 31 Aug 2025

ROGERS, Amanda Jo

Resigned
Dorking Road, HorshamRH12 3RZ
Born July 1964
Director
Appointed 03 Jan 2017
Resigned 31 Aug 2022

WALLACE, Corrine

Resigned
Dorking Road, HorshamRH12 3RZ
Born August 1961
Director
Appointed 16 Feb 2016
Resigned 22 Nov 2017

Persons with significant control

1

Dr Shafik Husein Sachedina

Active
Dorking Road, HorshamRH12 3RZ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Incorporation Company
27 January 2016
NEWINCIncorporation