CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439478

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, 80 The Ridgeway, Enfield, Middlesex EN2 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon12/10/2020
Cessation of Carol Jane Medcalf as a person with significant control on 2020-03-01
dot icon12/10/2020
Notification of Lilly Nurseries as a person with significant control on 2020-03-01
dot icon10/03/2020
Registration of charge 034394780001, created on 2020-02-28
dot icon03/03/2020
Termination of appointment of Patricia Medcalf as a secretary on 2020-02-28
dot icon03/03/2020
Appointment of Ms Jayne Lilly as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Carol Jane Medcalf as a director on 2020-02-28
dot icon03/03/2020
Appointment of Mr Louis David Sallas as a director on 2020-02-28
dot icon27/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to The Lodge 80 the Ridgeway Enfield Middlesex EN2 8JF on 2015-10-07
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon17/10/2012
Registered office address changed from the Lodge 80 the Ridgeway Enfield Middlesex EN2 8JF on 2012-10-17
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/09/2011
Secretary's details changed for Patricia Medcalf on 2011-09-29
dot icon30/09/2011
Director's details changed for Carol Jane Medcalf on 2011-09-29
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/11/2010
Director's details changed for Carol Jane Medcalf on 2009-10-01
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Secretary's details changed for Patricia Medcalf on 2009-10-01
dot icon04/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 25/09/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 25/09/06; full list of members
dot icon15/11/2005
Return made up to 25/09/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 25/09/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 25/09/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 25/09/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 25/09/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
Return made up to 25/09/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Return made up to 25/09/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Return made up to 25/09/98; full list of members
dot icon03/08/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New secretary appointed
dot icon03/10/1997
Certificate of change of name
dot icon01/10/1997
Registered office changed on 01/10/97 from: 120 east road london N1 6AA
dot icon25/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£170,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
250.20K
-
0.00
191.19K
-
2022
-
-
-
0.00
-
-
2023
14
438.67K
-
0.00
170.67K
-
2023
14
438.67K
-
0.00
170.67K
-

Employees

2023

Employees

14 Ascended- *

Net Assets(GBP)

438.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallas, Louis David
Director
28/02/2020 - Present
6
Lilly, Jayne
Director
28/02/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED is an(a) Active company incorporated on 25/09/1997 with the registered office located at The Lodge, 80 The Ridgeway, Enfield, Middlesex EN2 8JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED?

toggle

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED is currently Active. It was registered on 25/09/1997 .

Where is CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED located?

toggle

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED is registered at The Lodge, 80 The Ridgeway, Enfield, Middlesex EN2 8JF.

What does CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED do?

toggle

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED have?

toggle

CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED had 14 employees in 2023.

What is the latest filing for CAROL JANE MONTESSORI NURSERY SCHOOL LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.