About

Registered Number: 05930772
Date of Incorporation: 11/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: St Dunstans House, 15-17 South Street Tarring, Worthing, West Sussex, BN14 7LG

 

Established in 2006, Elizabeths Montessori Nursery Ltd are based in West Sussex. The companies directors are Sivyer, Roger Barry, Wild, Elizabeth Omameromi, Wild, Nigel Robert, Dr. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Elizabeth Omameromi 18 September 2006 - 1
WILD, Nigel Robert, Dr 11 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SIVYER, Roger Barry 29 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
PSC04 - N/A 23 January 2020
PSC04 - N/A 23 January 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
PSC04 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
AA - Annual Accounts 28 November 2018
MR01 - N/A 29 September 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
PSC04 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 29 September 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
225 - Change of Accounting Reference Date 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
CERTNM - Change of name certificate 13 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.