About

Registered Number: 03749583
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: St Mathews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.