Background WavePink WaveYellow Wave

WILLOW TREE NURSERY LIMITED (10736253)

WILLOW TREE NURSERY LIMITED (10736253) is an active UK company. incorporated on 24 April 2017. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. WILLOW TREE NURSERY LIMITED has been registered for 8 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
10736253
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW TREE NURSERY LIMITED

WILLOW TREE NURSERY LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. WILLOW TREE NURSERY LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

10736253

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

Unit 1 a, Concord Business Centre Concord Road Park Royal London W3 0TJ United Kingdom
From: 24 April 2017To: 27 February 2026
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 26 Feb 2026

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 26 Feb 2026

CULLEY, Amie Julia Olivia

Resigned
Concord Road, LondonW3 0TJ
Born September 1995
Director
Appointed 31 Jan 2023
Resigned 02 Mar 2026

DUBOIS, Shandel

Resigned
Concord Road, LondonW3 0TJ
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 31 Jan 2023

FAJIMOLU, Olamide Oluwakemi Sholabomi

Resigned
Concord Road, LondonW3 0TJ
Born June 1969
Director
Appointed 12 Oct 2017
Resigned 26 Feb 2018

FENNESSY, Jennifer

Resigned
Concord Road, LondonW3 0TJ
Born August 1980
Director
Appointed 24 Jan 2018
Resigned 26 Feb 2026

FENNESSY, Jennifer

Resigned
High Road, LondonN15 4NP
Born August 1980
Director
Appointed 24 Apr 2017
Resigned 12 Oct 2017

GALUSTIAN, Tatiana

Resigned
Concord Road, LondonW3 0TJ
Born February 1971
Director
Appointed 24 Jan 2018
Resigned 26 Feb 2026

GALUSTIAN, Tatiana

Resigned
Central Avenue, LondonSW6 2GG
Born February 1971
Director
Appointed 24 Apr 2017
Resigned 12 Oct 2017

HILL, Samantha

Resigned
Concord Road, LondonW3 0TJ
Born April 1991
Director
Appointed 30 Apr 2018
Resigned 14 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2026

Ms Tatiana Galustian

Ceased
Central Avenue, LondonSW6 2GG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 26 Feb 2026

Ms Jennifer Fennessy

Ceased
High Road, LondonN15 4NP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director 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
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Legacy
26 April 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Notice Of Removal Of A Director
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
24 April 2017
NEWINCIncorporation