The Willow Tree Day Nursery Limited LONDON


The Willow Tree Day Nursery started in year 2002 as Private Limited Company with registration number 04498331. The The Willow Tree Day Nursery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 111 Baker Street. Postal code: W1U 6RR.

The company has 3 directors, namely Sarah M., Varun C. and Ashwin G.. Of them, Varun C., Ashwin G. have been with the company the longest, being appointed on 21 February 2019 and Sarah M. has been with the company for the least time - from 13 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Willow Tree Day Nursery Limited Address / Contact

Office Address 111 Baker Street
Office Address2 Mezzanine Level
Town London
Post code W1U 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04498331
Date of Incorporation Tue, 30th Jul 2002
Industry Child day-care activities
Industry Pre-primary education
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Sarah M.

Position: Director

Appointed: 13 October 2023

Varun C.

Position: Director

Appointed: 21 February 2019

Ashwin G.

Position: Director

Appointed: 21 February 2019

Christina H.

Position: Director

Appointed: 10 April 2015

Resigned: 22 February 2019

Christina H.

Position: Secretary

Appointed: 01 September 2007

Resigned: 22 February 2019

Claire M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 September 2007

Brenda F.

Position: Director

Appointed: 01 August 2002

Resigned: 15 May 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2002

Resigned: 01 August 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2002

Resigned: 01 August 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Storal Learning Ltd. from London, England. This PSC is classified as "a limted company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christina H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brenda F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Storal Learning Ltd.

2 Kingdom Street, London, England

Legal authority England And Wales
Legal form Limted Company
Country registered England
Place registered Companies House
Registration number 10421490
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christina H.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Brenda F.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-02-28
Balance Sheet
Cash Bank On Hand273 518197 417
Current Assets363 5562 206 411
Debtors90 0382 006 194
Net Assets Liabilities761 497824 635
Other Debtors6 48912 495
Property Plant Equipment999 842972 066
Total Inventories 2 800
Other
Accrued Liabilities Deferred Income91 934164 917
Accumulated Depreciation Impairment Property Plant Equipment372 865376 845
Amounts Owed By Group Undertakings Participating Interests 1 937 200
Average Number Employees During Period5764
Bank Borrowings Overdrafts153 01269 687
Corporation Tax Payable55 29956 716
Creditors536 586462 886
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 842
Disposals Property Plant Equipment 23 796
Fixed Assets999 842972 066
Increase From Depreciation Charge For Year Property Plant Equipment 24 822
Net Current Assets Liabilities-173 0301 743 525
Other Creditors181 546162 539
Other Taxation Social Security Payable7 8748 934
Par Value Share 1
Property Plant Equipment Gross Cost1 372 7071 348 911
Provisions For Liabilities Balance Sheet Subtotal12 53110 643
Total Assets Less Current Liabilities826 8122 715 591
Trade Creditors Trade Payables46 92193
Trade Debtors Trade Receivables83 54956 499

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
Free Download (42 pages)

Company search