Company NameThe Willow Tree Nursery School Limited
DirectorAndrea Clare Marshall
Company StatusActive
Company Number07101217
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Andrea Clare Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Rochester
Kent
ME1 1UL
Secretary NameLesley Sharon Marshall
StatusCurrent
Appointed18 September 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address19 Marden Road
Staplehurst
Tonbridge
Kent
TN12 0NF
Director NameMiss Fiona Jane Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address40 Chelsea Square
London
SW3 6LH
Secretary NameMiss Fiona Jane Brown
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Chelsea Square
London
SW3 6LH

Contact

Websitethewillowtreenursery.co.uk
Telephone07 570768161
Telephone regionMobile

Location

Registered AddressSt Saviours Church
Cobbold Road
London
W12 9LN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

50 at £1Andrea Clare Marshall
50.00%
Ordinary
50 at £1Fiona Jane Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,700
Cash£48,935
Current Liabilities£49,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
25 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
12 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
8 September 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
14 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 October 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 August 2019Change of details for Miss Andrea Clare Marshall as a person with significant control on 20 August 2019 (2 pages)
27 August 2019Director's details changed for Miss Andrea Clare Marshall on 20 August 2019 (2 pages)
27 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 September 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 October 2017Director's details changed for Miss Andrea Clare Marshall on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Miss Andrea Clare Marshall on 27 October 2017 (2 pages)
4 October 2017Appointment of Lesley Sharon Marshall as a secretary on 18 September 2017 (2 pages)
4 October 2017Appointment of Lesley Sharon Marshall as a secretary on 18 September 2017 (2 pages)
28 September 2017Termination of appointment of Fiona Jane Brown as a secretary on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Fiona Jane Brown as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Fiona Jane Brown as a secretary on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Fiona Jane Brown as a director on 18 September 2017 (1 page)
4 September 2017Cessation of Fiona Jane Brown as a person with significant control on 11 July 2017 (1 page)
4 September 2017Change of details for Miss Andrea Clare Marshall as a person with significant control on 11 July 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
4 September 2017Cessation of Fiona Jane Brown as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Fiona Jane Brown as a person with significant control on 11 July 2017 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
4 September 2017Change of details for Miss Andrea Clare Marshall as a person with significant control on 11 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (9 pages)
6 January 2017Director's details changed for Miss Andrea Clare Marshall on 30 November 2016 (2 pages)
6 January 2017Director's details changed for Miss Andrea Clare Marshall on 30 November 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
19 January 2016Director's details changed for Miss Fiona Jane Brown on 30 September 2015 (2 pages)
19 January 2016Secretary's details changed for Miss Fiona Jane Brown on 30 September 2015 (1 page)
19 January 2016Director's details changed for Miss Fiona Jane Brown on 30 September 2015 (2 pages)
19 January 2016Secretary's details changed for Miss Fiona Jane Brown on 30 September 2015 (1 page)
19 January 2016Director's details changed for Miss Andrea Clare Marshall on 30 September 2015 (2 pages)
19 January 2016Director's details changed for Miss Andrea Clare Marshall on 30 September 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 February 2011Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages)
24 February 2011Secretary's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Fiona Jane Brown on 8 February 2011 (3 pages)
24 February 2011Director's details changed for Miss Andrea Clare Marshall on 8 February 2011 (3 pages)
31 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
23 September 2010Registered office address changed from 7 St. Stephens Avenue Shepherds Bush London W12 8JB United Kingdom on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 7 St. Stephens Avenue Shepherds Bush London W12 8JB United Kingdom on 23 September 2010 (2 pages)
10 December 2009Incorporation (23 pages)
10 December 2009Incorporation (23 pages)