Chalfont St Peter Montessori Limited

General information

Name:

Chalfont St Peter Montessori Ltd

Office Address:

77 Coldharbour EX15 3EE Uffculme

Number: 05156239

Incorporation date: 2004-06-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chalfont St Peter Montessori Limited can be found at Uffculme at 77 Coldharbour. Anyone can search for this business by its postal code - EX15 3EE. This firm has been in the field on the UK market for twenty years. The enterprise is registered under the number 05156239 and its current status is active. This business's declared SIC number is 85590 and has the NACE code: Other education not elsewhere classified. 2022-09-30 is the last time when the company accounts were filed.

Thus far, this particular business has only been guided by 1 managing director: Jacqueline M. who has been controlling it for twenty years. In order to support the directors in their duties, this particular business has been using the skills of Alexandra M. as a secretary since June 2016.

Jacqueline M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alexandra M.

Role: Secretary

Appointed: 17 June 2016

Latest update: 20 May 2024

Jacqueline M.

Role: Director

Appointed: 17 June 2004

Latest update: 20 May 2024

People with significant control

Jacqueline M.
Notified on 10 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandra M.
Notified on 10 July 2017
Ceased on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam W.
Notified on 10 July 2017
Ceased on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Victoria Cottage 3 Grove Lane

Post code:

HP5 3QG

City / Town:

Chesham

HQ address,
2013

Address:

Victoria Cottage 3 Grove Lane

Post code:

HP5 3QG

City / Town:

Chesham

HQ address,
2014

Address:

Victoria Cottage 3 Grove Lane

Post code:

HP5 3QG

City / Town:

Chesham

HQ address,
2015

Address:

Victoria Cottage 3 Grove Lane

Post code:

HP5 3QG

City / Town:

Chesham

HQ address,
2016

Address:

Victoria Cottage 3 Grove Lane

Post code:

HP5 3QG

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
19
Company Age

Closest Companies - by postcode