Warning: file_put_contents(c/4da1ef3a9efbcdb0c3adfbab58cca788.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/49fe7364880dbf1db896f8eb25ef86bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oaklea Montessori Community Interest Company, CO12 5EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKLEA MONTESSORI COMMUNITY INTEREST COMPANY

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

This company is commonly known as Oaklea Montessori Community Interest Company. The company was founded 15 years ago and was given the registration number 06778716. The firm's registered office is in HARWICH. You can find them at Windmill Children's Centre Mayes Lane, Ramsey, Harwich, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKLEA MONTESSORI COMMUNITY INTEREST COMPANY
Company Number:06778716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2008
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Windmill Children's Centre Mayes Lane, Ramsey, Harwich, Essex, CO12 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director11 March 2020Active
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director24 January 2022Active
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director11 March 2020Active
Holly Trees, Wick Lane, Ardleigh, Colchester, CO7 7RG

Secretary22 December 2008Active
Oaklea, Ardleigh Road, Dedham, Essex, CO7 6EQ

Director22 December 2008Active
Wick Lea, Wick Road, Langham, Colchester, CO4 5PG

Director20 January 2011Active
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director11 March 2020Active
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director11 March 2020Active
Windmill Children's Centre, Mayes Lane, Ramsey, Harwich, United Kingdom, CO12 5EL

Director11 March 2020Active
5, Rockingham Close, Colchester, CO4 0NJ

Director22 December 2008Active
2, Glentress Close, Colchester, CO4 0NZ

Director22 December 2008Active

People with Significant Control

Mrs Dawn Kathleen Lewis
Notified on:05 July 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Magdalen Hall, Wimpole Road, Colchester, England, CO1 2DE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Amanda Stammers
Notified on:05 July 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Magdalen Hall, Wimpole Road, Colchester, England, CO1 2DE
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Stewart Thomson
Notified on:05 July 2023
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Magdalen Hall, Wimpole Road, Colchester, England, CO1 2DE
Nature of control:
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.