Company NameThe Tree House Premier Child Care Limited
Company StatusActive
Company Number07562747
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)
Previous NameBlankets Day Care Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Ashley Sabrina Wilson
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleChild Care Professional
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Peter Michael Leonard
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2021(10 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMrs Ruth Edwards
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameRosalyn Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Location

Registered AddressSuite 8, Phoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ashley Sabrina Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,733
Cash£34,576
Current Liabilities£55,369

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

19 March 2021Delivered on: 22 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 June 2023Registered office address changed from Suite 8, Phoenix House Christopher Martin Road Basildon Essex England to Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 June 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 March 2023Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to Suite 8, Phoenix House Christopher Martin Road Basildon Essex on 15 March 2023 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
30 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
8 September 2021Appointment of Peter Michael Leonard as a director on 21 March 2021 (3 pages)
4 September 2021Appointment of Ruth Edwards as a director on 1 April 2021 (2 pages)
1 September 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
(4 pages)
26 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 March 2021Registration of charge 075627470001, created on 19 March 2021 (15 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
15 January 2016Termination of appointment of Rosalyn Jones as a director on 5 January 2016 (2 pages)
15 January 2016Termination of appointment of Rosalyn Jones as a director on 5 January 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages)
30 May 2015Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages)
30 May 2015Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2015 (2 pages)
26 March 2015Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2015 (2 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2014 (2 pages)
17 March 2014Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Registered office address changed from 32 Mercer Road Billericay Essex CM11 1EP England on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 32 Mercer Road Billericay Essex CM11 1EP England on 21 May 2013 (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
21 February 2012Company name changed blankets day care LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(1 page)
21 February 2012Change of name notice (3 pages)
21 February 2012Change of name notice (3 pages)
21 February 2012Company name changed blankets day care LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)