UKBizDB.co.uk

ACORN MONTESSORI SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Montessori School Limited. The company was founded 18 years ago and was given the registration number 05585026. The firm's registered office is in LONDON. You can find them at 3 Peardon Street, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ACORN MONTESSORI SCHOOL LIMITED
Company Number:05585026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:3 Peardon Street, London, England, SW8 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 February 2024Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director17 November 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary06 October 2005Active
87, Longley Road, Harrow, England, HA1 4TQ

Secretary06 October 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director06 October 2005Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 June 2023Active
3, Peardon Street, London, England, SW8 3BW

Director01 September 2020Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director20 September 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2020Active
3, Peardon Street, London, England, SW8 3BW

Director01 September 2020Active
87, Longley Road, Harrow, England, HA1 4TQ

Director06 October 2005Active

People with Significant Control

Lgdn Bidco Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rupa Pathak
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:87, Longley Road, Harrow, HA1 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Paresh Pathak
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:87, Longley Road, Harrow, HA1 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Other

Legacy.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-02-03Change of constitution

Statement of companys objects.

Download
2022-02-03Resolution

Resolution.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.