COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED
Overview
| Company Name | COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04500775 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
- Pre-primary education (85100) / Education
Where is COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED located?
| Registered Office Address | Tuscany House White Hart Lane Basingstoke RG21 4AF Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Colin James Lawson as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Notification of Grandir Uk Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||
Appointment of Prism Cosec Limited as a secretary on Feb 29, 2024 | 2 pages | AP04 | ||
Appointment of Ms Heather Young as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Matthew Jon Moore as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Lydia Joy Hopper as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin James Lawson as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Cessation of College Town Montessori (Group) Limited as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Anne Louise Sanderson as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anne Louise Sanderson as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Sanderson as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Sanderson as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 117 College Road College Town Sandhurst Berkshire GU47 0rd United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on Mar 01, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||
Cessation of Michael Sanderson as a person with significant control on Oct 13, 2022 | 1 pages | PSC07 | ||
Who are the officers of COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOPPER, Lydia Joy | Director | White Hart Lane Basingstoke RG21 4AF Hampshire Tuscany House England | England | British | 312018660001 | |||||||||
| MOORE, Matthew Jon | Director | White Hart Lane Basingstoke RG21 4AF Hampshire Tuscany House England | England | British | 319321860001 | |||||||||
| YOUNG, Heather | Director | White Hart Lane Basingstoke RG21 4AF Hampshire Tuscany House England | England | British | 305932350001 | |||||||||
| SANDERSON, Anne Louise | Secretary | The Manor 30 Southwell Park Road GU15 3QQ Camberley Surrey | British | 84364530002 | ||||||||||
| SANDERSON, Michael | Secretary | The Manor 30 Southwell Park Road GU15 3QQ Camberley Surrey | British | 72259870002 | ||||||||||
| GRIFFINS SECRETARIES LIMITED | Secretary | 24-32 London Road RG14 1LA Newbury Berkshire | 82484910001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way Worthing BN99 3HH West Sussex Highdown House United Kingdom |
| 116519070002 | ||||||||||
| LAWSON, Colin James | Director | White Hart Lane Basingstoke RG21 4AF Hampshire Tuscany House England | England | British | 79353560002 | |||||||||
| SANDERSON, Anne Louise | Director | The Manor 30 Southwell Park Road GU15 3QQ Camberley Surrey | United Kingdom | British | 84364530002 | |||||||||
| SANDERSON, Michael | Director | The Manor 30 Southwell Park Road GU15 3QQ Camberley Surrey | United Kingdom | British | 72259870002 | |||||||||
| GRIFFINS FORMATIONS LIMITED | Director | 24-32 London Road RG14 1LA Newbury Berkshire | 82484900001 |
Who are the persons with significant control of COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grandir Uk Limited | Feb 29, 2024 | White Hart Lane Basingstoke RG21 4AF Hampshire Tuscany House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| College Town Montessori (Group) Limited | Oct 13, 2022 | College Road College Town GU47 0RD Sandhurst 117 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Sanderson | Apr 06, 2016 | 30 Southwell Park Road GU15 3QQ Camberley The Manor Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Anne Louise Sanderson | Apr 06, 2016 | 30 Southwell Park Road GU15 3QQ Camberley The Manor Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0