UKBizDB.co.uk

THE MONTESSORI NURSERY LIMITED

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

This company is commonly known as The Montessori Nursery Limited. The company was founded 23 years ago and was given the registration number 04206006. The firm's registered office is in BIRMINGHAM. You can find them at 413-415 Gillott Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE MONTESSORI NURSERY LIMITED
Company Number:04206006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:413-415 Gillott Road, Edgbaston, Birmingham, West Midlands, B16 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 October 2022Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 October 2022Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 October 2022Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary25 April 2001Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary25 April 2001Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 October 2022Active
Edgbaston Kindergarten, 413, Gillott Road, Birmingham, England, B16 9LL

Director25 April 2001Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director16 January 2019Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director25 April 2001Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annabella Louise Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dennis Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 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 (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
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Change account reference date company current shortened.

Download
2022-11-01Incorporation

Memorandum articles.

Download
2022-11-01Resolution

Resolution.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Address

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

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.