About

Registered Number: 06881560
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB,

 

Having been setup in 2009, Butterflies Montessori School Ltd are based in Upminster, it has a status of "Active". We don't know the number of employees at the company. The current directors of the company are listed as Powling, Kenneth John, Henley, Jacqueline Diane, Richards, Katie Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Jacqueline Diane 20 April 2009 - 1
RICHARDS, Katie Jean 20 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
POWLING, Kenneth John 20 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 10 March 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 13 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 December 2014
CH03 - Change of particulars for secretary 21 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 13 December 2010
MEM/ARTS - N/A 13 December 2010
SH01 - Return of Allotment of shares 13 December 2010
SH08 - Notice of name or other designation of class of shares 13 December 2010
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
225 - Change of Accounting Reference Date 11 June 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.