Company Information for ACORN MONTESSORI SCHOOL LIMITED
SUITE 3 WENTWORTH LODGE, GREAT NORTH ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7SR,
|
Company Registration Number
05585026
Private Limited Company
Active |
Company Name | |
---|---|
ACORN MONTESSORI SCHOOL LIMITED | |
Legal Registered Office | |
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Other companies in HA1 | |
Company Number | 05585026 | |
---|---|---|
Company ID Number | 05585026 | |
Date formed | 2005-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 28/06/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 22:14:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACORN MONTESSORI SCHOOL INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PARESH PATHAK |
||
RUPA PATHAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KRSHNA LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
DIRECTOR APPOINTED MS EMILY BURGESS | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN | ||
Previous accounting period shortened from 29/09/22 TO 28/09/22 | ||
DIRECTOR APPOINTED MS LAURA CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID GRANT | ||
DIRECTOR APPOINTED MR CRAIG DAVID GRANT | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055850260002 | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 07/10/22 FROM 3 Peardon Street London SW8 3BW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM 3 Peardon Street London SW8 3BW England | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/02/22 | |
AP01 | DIRECTOR APPOINTED MR WARWICK THRESHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY MORRIS | |
AP01 | DIRECTOR APPOINTED MR OLIVER MARK HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID GRANT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055850260001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/06/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM 87 Longley Road Harrow Middlesex HA1 4TQ | |
AA01 | Current accounting period shortened from 31/03/21 TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPA PATHAK | |
TM02 | Termination of appointment of Paresh Pathak on 2020-09-01 | |
AP01 | DIRECTOR APPOINTED MS DIANNE LUMSDEN-EARLE | |
PSC02 | Notification of Lgdn Bidco Limited as a person with significant control on 2020-09-01 | |
PSC07 | CESSATION OF PARESH PATHAK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Rupa Pathak as a person with significant control on 2016-07-01 | |
PSC04 | Change of details for Paresh Pathak as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Paresh Pathak as a person with significant control on 2020-06-04 | |
PSC04 | Change of details for Paresh Pathak as a person with significant control on 2020-06-04 | |
PSC04 | Change of details for Mrs Rupa Pathak as a person with significant control on 2020-06-04 | |
PSC04 | Change of details for Mrs Rupa Pathak as a person with significant control on 2020-06-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH PATHAK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH PATHAK | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rupa Pathak on 2013-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PARESH PATHAK on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM 56 the Paddocks Wembley Middlesex HA9 9HJ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rupa Pathak on 2009-10-01 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
88(2)R | AD 06/10/05-18/10/05 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 68,860 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 68,137 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORN MONTESSORI SCHOOL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 173,905 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 181,536 |
Current Assets | 2013-03-31 | £ 176,482 |
Current Assets | 2012-03-31 | £ 182,347 |
Debtors | 2013-03-31 | £ 2,577 |
Shareholder Funds | 2013-03-31 | £ 108,338 |
Shareholder Funds | 2012-03-31 | £ 115,164 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Voluntary Organisations TPP |
London Borough of Harrow | |
|
Transfers |
London Borough of Harrow | |
|
Voluntary Organisations TPP |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Harrow | |
|
Voluntary Organisations TPP |
Buckinghamshire County Council | |
|
|
London Borough of Harrow | |
|
Voluntary Organisations TPP |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Harrow Council | |
|
|
Harrow Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |