Company NameThe Willow Tree Day Nursery Limited
Company StatusActive
Company Number04498331
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(16 years, 7 months after company formation)
Appointment Duration5 years, 2 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
Appointed21 February 2019(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
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(21 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 NameBrenda Farquhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 days after company formation)
Appointment Duration16 years, 9 months (resigned 15 May 2019)
RoleDay Nursery Proprietor
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
C/O Storal Learning
London
W2 6BD
Secretary NameClaire Margaret Mackellar
NationalityBritish
StatusResigned
Appointed01 August 2002(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2007)
RoleCompany Director
Correspondence Address14 Hunters Chase
Kirby Cross
Frinton On Sea
Essex
CO13 0JZ
Secretary NameChristina Hart
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 February 2019)
RoleTeacher
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameChristina Hart
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewillowtreechildrenscentre.co.uk

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

Shareholders

5k at £1C. Hart
50.00%
Ordinary
5k at £1Mrs B. Dearsley
50.00%
Ordinary

Financials

Year2014
Net Worth£672,402
Cash£322,508
Current Liabilities£406,027

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 Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The leasehold land known as willow tree day nursery, chingford avenue, clacton-on-sea, CO15 4US registered at the land registry with title number AA9434.
Outstanding
27 February 2019Delivered on: 1 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold of willlow tree nursery and children's centre, chingford avenue, clacton-on-sea CO15 4US.
Outstanding
11 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a willow tree day nursery chingford avenue clacton-on-sea.
Outstanding

Filing History

9 November 2023Registration of charge 044983310006, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 044983310005 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 (11 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)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Confirmation statement made on 16 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 (7 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 (17 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 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 20 January 2022 (1 page)
5 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
5 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
3 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 September 2021Registration of charge 044983310005, created on 25 August 2021 (76 pages)
31 August 2021Satisfaction of charge 044983310003 in full (1 page)
16 August 2021Confirmation statement made on 16 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 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 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)
11 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
22 August 2019Previous accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
7 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
15 May 2019Termination of appointment of Brenda Farquhar as a director on 15 May 2019 (1 page)
9 April 2019Registered office address changed from 2 Kingdom Street C/O Storal Learning London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
1 March 2019Registration of charge 044983310004, created on 27 February 2019 (23 pages)
28 February 2019Registration of charge 044983310003, created on 21 February 2019 (6 pages)
25 February 2019Notification of Storal Learning Ltd. as a person with significant control on 22 February 2019 (2 pages)
25 February 2019Appointment of Mr Ashwin Grover as a director on 21 February 2019 (2 pages)
22 February 2019Appointment of Mr Varun Chanrai as a director on 21 February 2019 (2 pages)
22 February 2019Cessation of Christina Hart as a person with significant control on 22 February 2019 (1 page)
22 February 2019Cessation of Brenda Farquhar as a person with significant control on 22 February 2019 (1 page)
22 February 2019Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 2 Kingdom Street C/O Storal Learning London W2 6BD on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Christina Hart as a director on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Christina Hart as a secretary on 22 February 2019 (1 page)
6 February 2019Annual return made up to 16 July 2009 with a full list of shareholders (10 pages)
28 January 2019Statement of capital following an allotment of shares on 31 August 2002
  • GBP 10,000
(2 pages)
16 January 2019Change of details for Christina Hart as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Change of details for Brenda Farquhar as a person with significant control on 16 January 2019 (2 pages)
15 January 2019Satisfaction of charge 044983310002 in full (1 page)
15 January 2019Satisfaction of charge 1 in full (1 page)
14 August 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
20 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
30 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
6 July 2017Change of details for Brenda Dearsley as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Brenda Dearsley as a person with significant control on 6 July 2017 (2 pages)
5 July 2017Director's details changed for Brenda Dearsley on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Brenda Dearsley on 5 July 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (19 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (19 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Director's details changed for Brenda Dearsley on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Brenda Dearsley on 20 July 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
18 May 2015Registration of charge 044983310002, created on 11 May 2015 (18 pages)
18 May 2015Registration of charge 044983310002, created on 11 May 2015 (18 pages)
10 April 2015Appointment of Christina Hart as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Christina Hart as a director on 10 April 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 7 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from the Willow Tree Day Nursery Chingford Avenue Clacton-on-Sea Essex CO15 4US England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from the Willow Tree Day Nursery Chingford Avenue Clacton-on-Sea Essex CO15 4US England on 28 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2010Director's details changed for Brenda Dearsley on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Christina Hart on 1 July 2010 (1 page)
26 July 2010Director's details changed for Brenda Dearsley on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Christina Hart on 1 July 2010 (1 page)
26 July 2010Registered office address changed from Chingford Avenue Clacton on Sea Essex CO15 4US on 26 July 2010 (1 page)
26 July 2010Director's details changed for Brenda Dearsley on 1 July 2010 (2 pages)
26 July 2010Registered office address changed from Chingford Avenue Clacton on Sea Essex CO15 4US on 26 July 2010 (1 page)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Christina Hart on 1 July 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 February 2009Return made up to 16/07/08; full list of members (10 pages)
17 February 2009Return made up to 16/07/08; full list of members (10 pages)
11 February 2009Appointment terminated secretary claire mackellar (1 page)
11 February 2009Appointment terminated secretary claire mackellar (1 page)
29 January 2009Secretary appointed christina hart (1 page)
29 January 2009Secretary appointed christina hart (1 page)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 July 2006Return made up to 16/07/06; full list of members (6 pages)
28 July 2006Return made up to 16/07/06; full list of members (6 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 October 2005Registered office changed on 05/10/05 from: white willows, 21 holland park clackton on sea essex CO15 6LS (1 page)
5 October 2005Registered office changed on 05/10/05 from: white willows, 21 holland park clackton on sea essex CO15 6LS (1 page)
21 July 2005Return made up to 16/07/05; full list of members (6 pages)
21 July 2005Return made up to 16/07/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 September 2004Return made up to 16/07/04; full list of members (6 pages)
10 September 2004Return made up to 16/07/04; full list of members (6 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 March 2003Ad 01/08/02-31/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Ad 01/08/02-31/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
1 October 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2002New director appointed (1 page)
5 August 2002Registered office changed on 05/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2002New director appointed (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002Director resigned (1 page)
30 July 2002Incorporation (19 pages)
30 July 2002Incorporation (19 pages)