ST. NICHOLAS MONTESSORI TRAINING LIMITED
Status | ACTIVE |
Company No. | 06429337 |
Category | Private Limited Company |
Incorporated | 16 Nov 2007 |
Age | 16 years, 6 months, 14 days |
Jurisdiction | England 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
Resolution
Date: 07 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bujak
Documents
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
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Richard Koyne
Documents
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
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
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edwin Bujak
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sketchley
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008
Documents
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
Legacy
Date: 20 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john clifford gough
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher philip levelis marke
Documents
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
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed william bennett sketchley
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed dr andrew charles parmley
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
31 TIMBERS SQUARE,CARDIFF,CF24 3SH
Number: | OC384692 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OSWALDTWISTLE MILLS BUSINESS CENTRE, CLIFTON MILL,ACCRINGTON,BB5 0EY
Number: | 10297841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 11294370 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SOUTH ROAD,BIRMINGHAM,B14 7SE
Number: | 09077806 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |