Company Information for TOWNSEND MONTESSORI NURSERIES LTD
THE OLD RAILWAY STATION, THE OLD STATION NURSERY, 7 PARK ROAD, FARINGDON, OXFORDSHIRE, SN7 7BP,
|
Company Registration Number
06525217
Private Limited Company
Active |
Company Name | |
---|---|
TOWNSEND MONTESSORI NURSERIES LTD | |
Legal Registered Office | |
THE OLD RAILWAY STATION, THE OLD STATION NURSERY 7 PARK ROAD FARINGDON OXFORDSHIRE SN7 7BP Other companies in AL1 | |
Company Number | 06525217 | |
---|---|---|
Company ID Number | 06525217 | |
Date formed | 2008-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 17:23:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA JEAN VIGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LOUIS CRESSWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDDHA DEVELOPMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/03/23 TO 31/12/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065252170007 | ||
Current accounting period shortened from 31/03/22 TO 30/03/22 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
AP04 | Appointment of Higgs Secretarial Limited as company secretary on 2022-03-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 12/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MS SARAH JANE STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JEAN VIGOR | |
PSC07 | CESSATION OF PHILIPPA JEAN VIGOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Old Station Nursery Limited as a person with significant control on 2022-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/22 FROM C/O Cannons Accountants Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065252170005 | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Philippa Jean Vigor on 2020-12-02 | |
PSC04 | Change of details for Mrs Philippa Jean Vigor as a person with significant control on 2020-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Faulkner House Victoria Street St Albans Herts AL1 3SE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Philippa Jean Vigor on 2019-08-23 | |
PSC04 | Change of details for Mrs Philippa Jean Vigor as a person with significant control on 2019-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Philippa Jean Vigor as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Philippa Jean Vigor on 2018-06-27 | |
PSC04 | Change of details for Mrs Philippa Jean Vigor as a person with significant control on 2018-06-27 | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Philippa Jean Vigor on 2017-06-02 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JEAN VIGOR / 25/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA TOWNSEND / 25/04/2015 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065252170006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065252170005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065252170004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065252170003 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/13 FROM First Floor 12 Market Street Sandwich Kent CT13 9DG Uk | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA TOWNSEND / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA TOWNSEND / 05/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN CRESSWELL | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 TOWNSEND MONTESSORI NURSERIES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
Kent County Council | |
|
Grants |
London Borough of Lewisham | |
|
GRANTS AND CONTRIBUTIONS |
London Borough of Lewisham | |
|
GRANTS AND CONTRIBUTIONS |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham 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. |