ST. NICHOLAS MONTESSORI TRAINING LIMITED

4/4a Bloomsbury Square, London, WC1A 2RP, England
StatusACTIVE
Company No.06429337
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ST. NICHOLAS MONTESSORI TRAINING LIMITED is an active private limited company with number 06429337. It was incorporated 16 years, 6 months, 14 days ago, on 16 November 2007. The company address is 4/4a Bloomsbury Square, London, WC1A 2RP, England.



Company Fillings

Accounts with accounts type small

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony St.John Henry Bu Joyce

Termination date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Immacolata Pescatore

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonor Diaz Alcantara

Termination date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Anthony Germon

Termination date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Jody Hodgkiss

Appointment date: 2022-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Anthony Germon

Appointment date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Leonor Stjepic

Change date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-15

Psc name: Montessori St Nicholas Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Anthony St.John Henry Bu Joyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

Old address: , Marlborough House 38 Marlborough Place, London, NW8 0PE, England

New address: 4/4a Bloomsbury Square London WC1A 2RP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Penelope Olga Johns

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: James Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Old address: , Marlborough House 38 Marlborough Place, London, NW8 0PJ, England

Change date: 2019-03-14

New address: 4/4a Bloomsbury Square London WC1A 2RP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr James Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Immacolata Pescatore

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Penelope Olga Johns

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Andrew John Ling

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Richard Coyne

Termination date: 2018-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blaise Alert

Termination date: 2018-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Blaise Alert

Appointment date: 2018-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Cecilia Stewart

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leonor Stjepic

Appointment date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Address

Type: AD01

New address: 4/4a Bloomsbury Square London WC1A 2RP

Old address: , 18 Balderton Street, London, W1K 6TG

Change date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Tommis

Termination date: 2018-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-14

Officer name: John Siraj-Blatchford

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Doctor John Siraj-Blatchford

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-26

Officer name: Ms Beverley Cecilia Stewart

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Peter Collins

Termination date: 2016-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Peter Collins

Appointment date: 2015-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-27

Officer name: Christopher Philip Levelis Marke

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Tommis

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Andrew John Ling

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Andrew Charles Parmley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clifford Gough

Termination date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bujak

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Richard Koyne

Change date: 2014-04-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Richard Koyne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Clifford Gough

Change date: 2013-07-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edwin Bujak

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sketchley

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Bennett Sketchley

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Charles Parmley

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: John Clifford Gough

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from, 40 southernhay east, exeter, EX1 1PE

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed john clifford gough

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed christopher philip levelis marke

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 88(2)

Description: Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed william bennett sketchley

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed dr andrew charles parmley

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAND GEORGE LLP

31 TIMBERS SQUARE,CARDIFF,CF24 3SH

Number:OC384692
Status:ACTIVE
Category:Limited Liability Partnership

FRESH MEAT PACKS UK LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE, CLIFTON MILL,ACCRINGTON,BB5 0EY

Number:10297841
Status:ACTIVE
Category:Private Limited Company

OSSULTANS CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08499891
Status:ACTIVE
Category:Private Limited Company

RECYCLING CLOTHES COMPANY LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:06480287
Status:ACTIVE
Category:Private Limited Company

RUSBAR LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11294370
Status:ACTIVE
Category:Private Limited Company

THE WHOLENESS PROJECT LTD

30 SOUTH ROAD,BIRMINGHAM,B14 7SE

Number:09077806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source