UKBizDB.co.uk

ROSEWOOD MONTESSORI NURSERY LIMITED

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

This company is commonly known as Rosewood Montessori Nursery Limited. The company was founded 24 years ago and was given the registration number 03959289. The firm's registered office is in MIDDLESEX. You can find them at 3 Mansard Close, Pinner, Middlesex, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ROSEWOOD MONTESSORI NURSERY LIMITED
Company Number:03959289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:3 Mansard Close, Pinner, Middlesex, HA5 3FQ
Country Origin:
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

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

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

Nominee Secretary29 March 2000Active
18 The Fairway, Northwood, HA6 3DY

Secretary29 March 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 March 2000Active
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 September 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 September 2021Active
123, Cannon Lane, Pinner, England, HA5 1HU

Director29 March 2000Active

People with Significant Control

Lgdn Bidco Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Maria Rozaria Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination 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
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Change account reference date company current extended.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Address

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

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-19Change of constitution

Statement of companys objects.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Change account reference date company previous extended.

Download
2021-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.