UKBizDB.co.uk

ST NICHOLAS PREPARATORY SCHOOL LIMITED

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

This company is commonly known as St Nicholas Preparatory School Limited. The company was founded 25 years ago and was given the registration number 03622490. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ST NICHOLAS PREPARATORY SCHOOL LIMITED
Company Number:03622490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary07 February 2005Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 February 2022Active
Farley Hill House Church Lane, Farley Hill, RG7 1UP

Secretary30 November 1998Active
74 The Drive, Uxbridge, UB10 8AQ

Secretary31 October 2004Active
8a Great North Road, Welwyn Garden City, AL8 7TH

Secretary15 December 1998Active
4 Cotman Close, London, NW11 6PT

Secretary01 December 2004Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Secretary09 July 1999Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary26 August 1998Active
Farley Hill House Church Lane, Farley Hill, RG7 1UP

Director30 November 1998Active
24 Princes Gate, London, SW7 1PT

Director03 March 2004Active
International Students House, 229 Great Portland Street, London, United Kingdom, W1W 5PN

Director02 March 2015Active
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP

Director15 December 1998Active
12, Lime Farm Way, Great Houghton, Northampton, NN4 7AQ

Director26 February 2008Active
23 First Avenue, London, E17 9QG

Director15 December 1998Active
74 The Drive, Uxbridge, UB10 8AQ

Director03 March 2004Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director20 May 2014Active
22 Calder Gardens, Edgware, HA8 5PT

Director30 November 1998Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director01 December 2004Active
18, Balderton Street, London, United Kingdom, W1K 6TG

Director02 March 2015Active
66 Wimbledon Park Road, London, SW18 5SH

Director03 March 2004Active
28, Albion Street, London, W2 2AX

Director15 December 1998Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director04 April 2016Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director10 July 2011Active
4 Cotman Close, London, NW11 6PT

Director01 December 2004Active
82 Olivers Battery Road South, Winchester, SO22 4JD

Director26 February 2008Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director19 January 2018Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director04 April 2016Active
Leith Hill Place Farmhouse, Leith Hill Lane Holmbury St Mary, Dorking, RH5 6LY

Director03 March 2004Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director01 February 2022Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director02 March 2015Active
18, Balderton Street, London, United Kingdom, W1K 6TG

Director02 March 2015Active
C/O Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director21 November 2017Active
5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Director01 September 2015Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director02 March 2015Active
The Paddock House, Great Pasture, Milton Keynes Village, MK10 9AF

Director01 December 2004Active

People with Significant Control

Cognita Schools Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-24Accounts

Change account reference date company previous extended.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.