Warning: file_put_contents(c/3788fc969c137afe3db502dd31712508.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/eda379ae75efb7e1f46442ac56e41080.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Windmill Montessori Nursery School Ltd, NN4 7YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDMILL MONTESSORI NURSERY SCHOOL LTD

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

This company is commonly known as Windmill Montessori Nursery School Ltd. The company was founded 11 years ago and was given the registration number 08217685. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, Bedford Road, Northampton, Northamptonshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:WINDMILL MONTESSORI NURSERY SCHOOL LTD
Company Number:08217685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Rushmills, Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director20 January 2021Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director28 February 2018Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 September 2012Active
Craven House, 16 Northumberland Avenue, London, England,

Director28 February 2018Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director28 February 2018Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 September 2012Active

People with Significant Control

Kindred Education Limited
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Judith Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Marie-Helene Leoni
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Accounts

Accounts with accounts type small.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-26Address

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

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.