About

Registered Number: 05411200
Date of Incorporation: 01/04/2005 (20 years ago)
Company Status: Active
Registered Address: 70 Parrys Lane, Stoke Bishop, Bristol, BS9 1AQ

 

Montessori Services Ltd was setup in 2005, it's status at Companies House is "Active". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Eugene 01 April 2005 18 February 2008 1
HARRIS, Ruth Ismene 11 April 2005 21 March 2017 1
PIDGEON, Sandra 01 April 2005 05 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Alan Cameron Stewart 21 March 2017 05 December 2018 1

Filing History

Document Type Date
PSC02 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
RP04CS01 - N/A 23 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 April 2019
AA01 - Change of accounting reference date 08 April 2019
CH01 - Change of particulars for director 09 January 2019
PSC04 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AP01 - Appointment of director 09 January 2019
PSC01 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
MR01 - N/A 12 December 2018
MR01 - N/A 12 December 2018
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 April 2018
AP03 - Appointment of secretary 03 April 2017
CS01 - N/A 02 April 2017
TM02 - Termination of appointment of secretary 02 April 2017
TM01 - Termination of appointment of director 02 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 March 2011
CH04 - Change of particulars for corporate secretary 30 April 2010
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 06 May 2005
225 - Change of Accounting Reference Date 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.