Acorn Montessori School Limited

General information

Name:

Acorn Montessori School Ltd

Office Address:

Suite 3 Wentworth Lodge Great North Road AL8 7SR Welwyn Garden City

Number: 05585026

Incorporation date: 2005-10-06

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Suite 3 Wentworth Lodge, Welwyn Garden City AL8 7SR Acorn Montessori School Limited is classified as a Private Limited Company with 05585026 Companies House Reg No. It has been established 19 years ago. This enterprise's registered with SIC code 85100 and has the NACE code: Pre-primary education. Thu, 30th Sep 2021 is the last time when company accounts were reported.

In this specific business, the majority of director's obligations up till now have been executed by Emily B. and Warwick T.. Amongst these two people, Warwick T. has managed business for the longest time, having become a member of company's Management Board on 2021-11-17.

The companies with significant control over this firm are as follows: Lgdn Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Peardon Street, SW8 3BW and was registered as a PSC under the reg no 11961278.

Financial data based on annual reports

Company staff

Emily B.

Role: Director

Appointed: 01 February 2024

Latest update: 17 March 2024

Warwick T.

Role: Director

Appointed: 17 November 2021

Latest update: 17 March 2024

People with significant control

Lgdn Bidco Limited
Address: 3 Peardon Street, London, SW8 3BW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11961278
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rupa P.
Notified on 1 July 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Paresh P.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 21 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2022/09/30 (AA)
filed on: 9th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

56 The Paddocks

Post code:

HA9 9HJ

City / Town:

Wembley

HQ address,
2013

Address:

87 Longley Road

Post code:

HA1 4TQ

City / Town:

Harrow

HQ address,
2014

Address:

87 Longley Road

Post code:

HA1 4TQ

City / Town:

Harrow

HQ address,
2015

Address:

87 Longley Road

Post code:

HA1 4TQ

City / Town:

Harrow

HQ address,
2016

Address:

87 Longley Road

Post code:

HA1 4TQ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
18
Company Age

Closest Companies - by postcode