CompanyTrack
T

THE HONEYTREE DAY NURSERY LIMITED

Active Nottingham

Pre-primary education

3 employees
Pre-primary education
T

THE HONEYTREE DAY NURSERY LIMITED

Pre-primary education

Founded 30 Jul 2001 Active Nottingham, England 3 employees
Pre-primary education
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £314.30K £0.00 2024 year on year
Total assets £314.30K £0.00 2024 year on year
Total Liabilities £0.00
Charges 9
2 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover THE HONEYTREE DAY NURSERY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£314.30k

Total Liabilities

N/A

Turnover

N/A

Employees

3

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£1k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

1 active 6 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3913 Oct 2023Active

Shareholders

Shareholders (2)

Storal Learning Limited
100.0%
5030 Jul 2018
Philip Terence Weston
0.0%
030 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Storal Learning Limited

United Kingdom

Active
Notified 14 May 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Philip Terence Weston

Ceased 14 May 2018

Ceased

Group Structure

Group Structure

STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
THE HONEYTREE DAY NURSERY LIMITED Current Company

Charges

Charges

2 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
16 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-17 with no updatesView(3 pages)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

16 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-17 with no updates

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 16 Sept 2025

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025

Confirmation statement made on 2025-07-17 with no updates

7 months ago on 17 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025