About

Registered Number: 03769150
Date of Incorporation: 12/05/1999 (25 years ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Children of the World Montessori School Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Clay, Cheryl Jane, Hall, Alexis Marie Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Cheryl Jane 12 May 1999 - 1
HALL, Alexis Marie Anne 12 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
363s - Annual Return 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
225 - Change of Accounting Reference Date 21 October 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
287 - Change in situation or address of Registered Office 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.