Company NameThe Honeytree Day Nursery Limited
Company StatusActive
Company Number04261680
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(22 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Philip Terence Weston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleDay Nursery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 34 Pure Offices Pastures Avenue
St Georges
Weston Super Mare
North Somerset
BS22 7SB
Secretary NameLinda Mary Weston
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHoneytree Willow House
145 Oldmixon Road, Hutton
Weston Super Mare
Somerset
BS24 9QA
Secretary NameBeverly Weston
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2018)
RoleNursery Manager
Correspondence AddressSuite 34 Pure Offices Pastures Avenue
St. Georges
Weston-Super-Mare
North Somerset
BS22 7SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thehoneytree.co.uk
Telephone0117 9314650
Telephone regionBristol

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£48,047
Cash£46
Current Liabilities£267,104

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

25 August 2021Delivered on: 2 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as bristol registered at the land registry with title number BL147211. For more details please refer to the instrument.
Outstanding
18 May 2018Delivered on: 28 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 May 2018Delivered on: 14 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as orchard school, filton road, horfield, bristol registered at h m land registry with title number BL147211.
Outstanding
14 May 2018Delivered on: 14 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 13 stoke road, portishead, bristol registered at h m land registry with title number AV133973.
Outstanding
14 May 2018Delivered on: 14 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as weston general hospital, grange road, uphill, weston-super-mare, avon registered at h m land registry with title number ST321298.
Outstanding
19 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H estate in 13 stoke road portishead bristol.
Outstanding
23 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 August 2008Delivered on: 22 August 2008
Satisfied on: 24 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 November 2023Registration of charge 042616800009, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 042616800008 in full (1 page)
27 October 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages)
20 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
6 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2022Memorandum and Articles of Association (6 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page)
5 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
5 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Registration of charge 042616800008, created on 25 August 2021 (76 pages)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
31 August 2021Satisfaction of charge 042616800004 in full (1 page)
31 August 2021Satisfaction of charge 042616800005 in full (1 page)
31 August 2021Satisfaction of charge 042616800006 in full (1 page)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
4 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
30 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
15 January 2019Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
19 September 2018Satisfaction of charge 042616800003 in full (4 pages)
10 September 2018Satisfaction of charge 042616800002 in full (1 page)
30 July 2018Termination of appointment of Philip Terence Weston as a director on 30 July 2018 (1 page)
30 July 2018Cessation of Philip Terence Weston as a person with significant control on 14 May 2018 (1 page)
30 July 2018Notification of Storal Learning Limited as a person with significant control on 14 May 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 July 2018Termination of appointment of Philip Terence Weston as a director on 30 July 2018 (1 page)
12 June 2018Registered office address changed from 2 Kingdom Street Kingdom Street C/O Storal Leanring London W2 6BD England to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
28 May 2018Registration of charge 042616800007, created on 18 May 2018 (23 pages)
16 May 2018Appointment of Mr Ashwin Grover as a director on 14 May 2018 (2 pages)
16 May 2018Registered office address changed from Tallford House, 38 Walliscote Road, Weston - Super - Mare North Somerset BS23 1LP to 2 Kingdom Street Kingdom Street C/O Storal Leanring London W2 6BD on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Varun Chanrai as a director on 14 May 2018 (2 pages)
16 May 2018Termination of appointment of Beverly Weston as a secretary on 14 May 2018 (1 page)
14 May 2018Registration of charge 042616800004, created on 14 May 2018 (6 pages)
14 May 2018Registration of charge 042616800006, created on 14 May 2018 (6 pages)
14 May 2018Registration of charge 042616800005, created on 14 May 2018 (6 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 January 2018Secretary's details changed for Beverly Weston on 2 January 2018 (1 page)
23 January 2018Director's details changed for Philip Terence Weston on 2 January 2018 (2 pages)
23 January 2018Director's details changed for Philip Terence Weston on 2 January 2018 (2 pages)
23 January 2018Secretary's details changed for Beverly Weston on 2 January 2018 (1 page)
2 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(4 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(4 pages)
4 March 2015Registration of charge 042616800003, created on 19 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
4 March 2015Registration of charge 042616800003, created on 19 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 November 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (1 page)
25 October 2014Registration of charge 042616800002, created on 23 October 2014 (44 pages)
25 October 2014Registration of charge 042616800002, created on 23 October 2014 (44 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50
(4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 August 2010Secretary's details changed for Beverly Baldwin on 1 January 2010 (1 page)
10 August 2010Secretary's details changed for Beverly Baldwin on 1 January 2010 (1 page)
10 August 2010Director's details changed for Philip Terence Weston on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Beverly Baldwin on 1 January 2010 (1 page)
10 August 2010Director's details changed for Philip Terence Weston on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Philip Terence Weston on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
9 May 2008Gbp ic 100/50\04/04/08\gbp sr 50@1=50\ (1 page)
9 May 2008Gbp ic 100/50\04/04/08\gbp sr 50@1=50\ (1 page)
17 April 2008Secretary appointed beverly baldwin (2 pages)
17 April 2008Appointment terminated secretary linda weston (1 page)
17 April 2008Appointment terminated secretary linda weston (1 page)
17 April 2008Secretary appointed beverly baldwin (2 pages)
14 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 October 2007Return made up to 30/07/07; full list of members (2 pages)
2 October 2007Return made up to 30/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Registered office changed on 22/08/06 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 30/07/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 30/07/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
20 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
13 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2001Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
30 July 2001Incorporation (15 pages)
30 July 2001Incorporation (15 pages)