About

Registered Number: 03224237
Date of Incorporation: 12/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: C/O Capshire Uk Llp, Castle Court, 41 London Road, Reigate, RH2 9RJ,

 

Pocklington Montessori School Ltd was setup in 1996. Pocklington Montessori School Ltd has 2 directors listed as Goodwin, Donald Arthur, Pressland, Rosaleen. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Donald Arthur 12 July 1996 19 October 2007 1
PRESSLAND, Rosaleen 12 July 1996 19 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 September 2020
AA01 - Change of accounting reference date 30 June 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 15 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2019
AD04 - Change of location of company records to the registered office 15 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 17 November 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 10 September 2014
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 18 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
AA - Annual Accounts 18 April 2011
AUD - Auditor's letter of resignation 12 October 2010
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 July 2008
353 - Register of members 06 February 2008
225 - Change of Accounting Reference Date 29 January 2008
395 - Particulars of a mortgage or charge 08 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 06 June 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 15 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
AA - Annual Accounts 02 September 1999
363a - Annual Return 10 August 1998
RESOLUTIONS - N/A 25 March 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 October 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Debenture 10 October 2001 Fully Satisfied

N/A

Legal mortgage 05 December 2000 Fully Satisfied

N/A

Legal mortgage 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.