Mace Montessori Schools Ltd was registered on 09 April 1999 and has its registered office in Burntwood, it's status at Companies House is "Active". We do not know the number of employees at the company. Mace Montessori Schools Ltd has 7 directors listed as Pain, Cheryl Rita, Corr, Mairead, Euesden, Angela, Hamid, Rehana, Murad, Hasnain, Riklin, Cornel Carl, Upper Street Services Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORR, Mairead | 09 April 1999 | 01 September 2005 | 1 |
EUESDEN, Angela | 09 April 1999 | 01 September 2005 | 1 |
HAMID, Rehana | 01 September 2005 | 21 August 2014 | 1 |
MURAD, Hasnain | 21 May 2013 | 15 September 2014 | 1 |
RIKLIN, Cornel Carl | 08 June 2012 | 21 May 2018 | 1 |
UPPER STREET SERVICES LTD | 09 April 1999 | 09 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAIN, Cheryl Rita | 09 April 1999 | 09 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2019 | |
CAP-SS - N/A | 11 June 2019 | |
CS01 - N/A | 23 April 2019 | |
MR04 - N/A | 11 June 2018 | |
AP01 - Appointment of director | 04 June 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
AD01 - Change of registered office address | 21 May 2018 | |
PSC02 - N/A | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
PSC04 - N/A | 21 May 2018 | |
PSC04 - N/A | 21 May 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 21 May 2018 | |
PSC04 - N/A | 11 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
AA - Annual Accounts | 09 October 2017 | |
AP01 - Appointment of director | 13 June 2017 | |
AP01 - Appointment of director | 13 June 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
AR01 - Annual Return | 13 April 2016 | |
MR04 - N/A | 29 September 2015 | |
MR04 - N/A | 29 September 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 02 April 2015 | |
MR01 - N/A | 09 February 2015 | |
AP01 - Appointment of director | 02 October 2014 | |
AP01 - Appointment of director | 02 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
CH03 - Change of particulars for secretary | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
SH03 - Return of purchase of own shares | 20 September 2013 | |
SH01 - Return of Allotment of shares | 18 September 2013 | |
SH06 - Notice of cancellation of shares | 09 September 2013 | |
AP01 - Appointment of director | 08 July 2013 | |
SH03 - Return of purchase of own shares | 03 June 2013 | |
SH01 - Return of Allotment of shares | 13 May 2013 | |
SH06 - Notice of cancellation of shares | 30 April 2013 | |
SH03 - Return of purchase of own shares | 29 April 2013 | |
AR01 - Annual Return | 19 April 2013 | |
SH06 - Notice of cancellation of shares | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
SH03 - Return of purchase of own shares | 25 July 2012 | |
SH01 - Return of Allotment of shares | 16 July 2012 | |
RESOLUTIONS - N/A | 12 July 2012 | |
SH06 - Notice of cancellation of shares | 12 July 2012 | |
RESOLUTIONS - N/A | 15 June 2012 | |
MEM/ARTS - N/A | 15 June 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
AD01 - Change of registered office address | 12 June 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
AR01 - Annual Return | 17 April 2012 | |
SH03 - Return of purchase of own shares | 16 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AA - Annual Accounts | 21 March 2012 | |
SH06 - Notice of cancellation of shares | 19 March 2012 | |
AA01 - Change of accounting reference date | 21 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AA01 - Change of accounting reference date | 30 December 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
363s - Annual Return | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
AA - Annual Accounts | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 27 April 2000 | |
225 - Change of Accounting Reference Date | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
NEWINC - New incorporation documents | 09 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2015 | Fully Satisfied |
N/A |
Rent deposit deed | 13 March 2013 | Outstanding |
N/A |
Rent deposit deed | 13 March 2013 | Outstanding |
N/A |
Mortgage | 27 June 2006 | Fully Satisfied |
N/A |
Debenture | 24 May 2006 | Fully Satisfied |
N/A |
Deed of rent deposit | 30 March 2006 | Outstanding |
N/A |