Company NameTreehouse Nursery School Limited
DirectorMaria Rosa Sanchez Barrera
Company StatusActive
Company Number03948398
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Previous NameTreehouse Nursery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maria Rosa Sanchez Barrera
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodbine Place
London
E11 2RH
Secretary NameMr Paul Samouelle
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodbine Place
London
E11 2RH
Director NameMr Glenn Anthony Hernandez
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Margaret's Road
Wanstead
London
E12 5DR
Director NameMrs Anjali Devi Sonah
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityMauritian
StatusResigned
Appointed01 April 2017(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cavenham Gardens
Hornchurch
RM11 2AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetreehousenurseryschool.com
Telephone020 85322535
Telephone regionLondon

Location

Registered Address35 Woodbine Place
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

800 at £1Alison Petra Hernandez
8.00%
Ordinary C
800 at £1Glen Anthony Hernandez
8.00%
Ordinary E
800 at £1Paul Samouelle
8.00%
Ordinary B
800 at £1Venessa Hernandez
8.00%
Ordinary D
6.8k at £1Maria Rosa Sanchez
68.00%
Ordinary

Financials

Year2014
Turnover£2,371,556
Net Worth£900,024
Cash£861
Current Liabilities£812,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

15 April 2016Delivered on: 5 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 25 cambridge park wanstead london t/no BGL78665.
Outstanding
15 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property grove hall, grosvenor road, wanstead london t/no EGL575496.
Outstanding
21 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 26 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a wellington hall wellington hill loughton essex t/no EX780949.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Santander UK PLC

Classification: Assignment of keyman assurance policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in and to the policy being the policy of life insurance which assures the life of maria rosa sanchez-barrera see image for full details.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any one of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a cambridge park methodist church 25 cambridge park london and warren hall chapel path london t/n BGL78665, the benefit of all agreements relating to the property, the rights under the appointment of any managing agent and all the insurances see image for full details.
Outstanding
27 July 2010Delivered on: 3 August 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interests in the grove hall united reformed church grosvenor road wanstead london and property adjoining 35 woodbine place wanstead london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and any rental income see image for full details.
Outstanding
19 November 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2013
Persons entitled: Banco Bilbao Vizcaya Argentaria S A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wellington hall wellington hill loughton essex t/no EX780949 also the goodwill of any business and the fixtures fittings moveable plant machinery and other equipment a charge on the benefit of all monies received in respect of the charged property including any rental or other income.
Fully Satisfied
23 January 2004Delivered on: 28 January 2004
Satisfied on: 23 July 2013
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 12 spratt hall road, wanstead, london t/no. EGL307731 and the goodwill of any business carried out by the chargor at the property and the fixtures fittings moveable plant machinery and other equipment at the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2022Confirmation statement made on 15 March 2022 with updates (6 pages)
12 April 2022Change of details for Maria Rosa Sanchez Barrera as a person with significant control on 1 April 2022 (2 pages)
11 April 2022Director's details changed for Mrs Maria Rosa Sanchez Barrera on 1 April 2022 (2 pages)
11 April 2022Change of details for Maria Rosa Sanchez Barrera as a person with significant control on 1 April 2022 (2 pages)
11 April 2022Director's details changed for Mrs Maria Rosa Sanchez Barrera on 1 April 2022 (2 pages)
29 March 2022Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
4 February 2020Director's details changed for Mrs Maria Rosa Sanchez Barrera on 3 February 2020 (2 pages)
4 February 2020Secretary's details changed for Mr Paul Samouelle on 3 February 2020 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
10 October 2018Termination of appointment of Glenn Anthony Hernandez as a director on 10 October 2018 (1 page)
17 August 2018Termination of appointment of Anjali Devi Sonah as a director on 15 August 2018 (1 page)
28 March 2018Director's details changed for Mrs Anjali Devi Sonah on 1 April 2017 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 June 2017Director's details changed for Mrs Maria Rosa Sanchez Barrera on 8 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Maria Rosa Sanchez Barrera on 8 June 2017 (2 pages)
3 May 2017Appointment of Mr Glenn Anthony Hernandez as a director (2 pages)
3 May 2017Appointment of Mr Glenn Anthony Hernandez as a director (2 pages)
3 May 2017Appointment of Mrs Anjali Devi Sonah as a director (2 pages)
3 May 2017Appointment of Mrs Anjali Devi Sonah as a director (2 pages)
26 April 2017Appointment of Mrs Anjali Devi Sonah as a director on 1 April 2017 (2 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
26 April 2017Appointment of Mr Glenn Anthony Hernandez as a director on 1 April 2017 (2 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
26 April 2017Appointment of Mrs Anjali Devi Sonah as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Glenn Anthony Hernandez as a director on 1 April 2017 (2 pages)
1 February 2017Amended full accounts made up to 31 March 2016 (11 pages)
1 February 2017Amended full accounts made up to 31 March 2016 (11 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
12 May 2016Satisfaction of charge 3 in full (2 pages)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 039483980006 in full (1 page)
12 May 2016Satisfaction of charge 039483980006 in full (1 page)
12 May 2016Satisfaction of charge 3 in full (2 pages)
5 May 2016Registration of charge 039483980009, created on 15 April 2016 (11 pages)
5 May 2016Registration of charge 039483980009, created on 15 April 2016 (11 pages)
22 April 2016Registration of charge 039483980008, created on 15 April 2016 (11 pages)
22 April 2016Registration of charge 039483980008, created on 15 April 2016 (11 pages)
5 April 2016Registration of charge 039483980007, created on 21 March 2016 (18 pages)
5 April 2016Registration of charge 039483980007, created on 21 March 2016 (18 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(6 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
20 November 2015Director's details changed for Mrs Maria Rosa Sanchez on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Maria Rosa Sanchez on 20 November 2015 (2 pages)
16 April 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
16 April 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(6 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(6 pages)
26 November 2014Registration of charge 039483980006, created on 20 November 2014 (31 pages)
26 November 2014Registration of charge 039483980006, created on 20 November 2014 (31 pages)
19 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(6 pages)
19 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 1 in full (4 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 1 in full (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / maria sanchez / 01/09/2006 (1 page)
4 April 2008Secretary's change of particulars / paul samouelle / 01/09/2006 (1 page)
4 April 2008Secretary's change of particulars / paul samouelle / 01/09/2006 (1 page)
4 April 2008Director's change of particulars / maria sanchez / 01/09/2006 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
13 April 2007Return made up to 15/03/07; full list of members (3 pages)
13 April 2007Return made up to 15/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 May 2006Return made up to 15/03/06; full list of members (3 pages)
8 May 2006Return made up to 15/03/06; full list of members (3 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2006Memorandum and Articles of Association (9 pages)
7 March 2006Memorandum and Articles of Association (9 pages)
7 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2006Particulars of contract relating to shares (3 pages)
7 March 2006Resolutions
  • RES14 ‐ Capit £9,998 09/09/05
(1 page)
7 March 2006Resolutions
  • RES14 ‐ Capit £9,998 09/09/05
(1 page)
7 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2006Particulars of contract relating to shares (3 pages)
16 February 2006Ad 09/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 February 2006Ad 09/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2005Return made up to 15/03/05; full list of members (6 pages)
11 March 2005Return made up to 15/03/05; full list of members (6 pages)
3 March 2004Return made up to 15/03/03; full list of members (5 pages)
3 March 2004Return made up to 15/03/03; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 June 2001Return made up to 15/03/01; full list of members (6 pages)
26 June 2001Return made up to 15/03/01; full list of members (6 pages)
4 May 2000Company name changed treehouse nursery LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed treehouse nursery LIMITED\certificate issued on 05/05/00 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
15 March 2000Incorporation (16 pages)
15 March 2000Incorporation (16 pages)