CHALFONT ST PETER MONTESSORI LIMITED

Register to unlock more data on OkredoRegister

CHALFONT ST PETER MONTESSORI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05156239

Incorporation date

17/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

77 Coldharbour, Uffculme, Devon EX15 3EECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon28/07/2025
Change of details for Mrs Jacqueline Sharron Mccarthy as a person with significant control on 2025-07-28
dot icon28/07/2025
Director's details changed for Jacqueline Sharron Mccarthy on 2025-07-28
dot icon24/07/2025
Micro company accounts made up to 2024-09-30
dot icon23/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-07-15 with updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/06/2023
Registered office address changed from Victoria Cottage 3 Grove Lane Chesham HP5 3QG to 77 Coldharbour Uffculme Devon EX15 3EE on 2023-06-22
dot icon22/06/2023
Change of details for Mrs Jacqueline Sharron Mccarthy as a person with significant control on 2022-11-01
dot icon22/06/2023
Secretary's details changed for Miss Alexandra Mccarthy on 2022-11-01
dot icon22/06/2023
Director's details changed for Jacqueline Sharron Mccarthy on 2022-11-01
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon23/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon23/08/2021
Change of details for Mrs Jacqueline Sharron Mccarthy as a person with significant control on 2020-08-03
dot icon25/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon25/08/2020
Cessation of Alexandra Mccarthy as a person with significant control on 2020-01-01
dot icon25/08/2020
Cessation of Adam Watson as a person with significant control on 2020-01-01
dot icon21/08/2020
Micro company accounts made up to 2019-09-30
dot icon24/07/2019
Micro company accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-09-30
dot icon06/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon10/07/2017
Notification of Adam Watson as a person with significant control on 2017-07-10
dot icon10/07/2017
Notification of Alexandra Mccarthy as a person with significant control on 2017-07-10
dot icon10/07/2017
Notification of Jacqueline Sharron Mccarthy as a person with significant control on 2017-07-10
dot icon05/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon22/08/2016
Appointment of Miss Alexandra Mccarthy as a secretary on 2016-06-17
dot icon22/08/2016
Termination of appointment of Adam Watson as a secretary on 2016-06-16
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2013
Compulsory strike-off action has been discontinued
dot icon09/12/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/11/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon04/12/2012
Annual return made up to 2009-06-17 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/12/2012
Total exemption small company accounts made up to 2010-09-30
dot icon04/12/2012
Total exemption small company accounts made up to 2009-09-30
dot icon04/12/2012
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2010-06-17 with full list of shareholders
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon20/07/2012
Registered office address changed from Holly Trees, Vache Lane Chalfont St Giles Bucks HP8 4SB on 2012-07-20
dot icon20/07/2012
Director's details changed for Jacqueline Sharron Mccarthy on 2012-07-10
dot icon25/11/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 17/06/08; full list of members
dot icon29/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
Return made up to 17/06/07; full list of members
dot icon28/04/2009
Return made up to 17/06/06; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon10/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/07/2007
Total exemption full accounts made up to 2005-06-30
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon10/05/2007
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon09/09/2005
Return made up to 17/06/05; full list of members
dot icon17/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
50.88K
-
0.00
-
-
2022
18
11.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Jacqueline Sharron
Director
17/06/2004 - Present
-
Mccarthy, Alexandra
Secretary
17/06/2016 - Present
-
Mccarthy, Kevin John
Secretary
17/06/2004 - 28/11/2007
-
Watson, Adam
Secretary
01/12/2007 - 16/06/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALFONT ST PETER MONTESSORI LIMITED

CHALFONT ST PETER MONTESSORI LIMITED is an(a) Active company incorporated on 17/06/2004 with the registered office located at 77 Coldharbour, Uffculme, Devon EX15 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFONT ST PETER MONTESSORI LIMITED?

toggle

CHALFONT ST PETER MONTESSORI LIMITED is currently Active. It was registered on 17/06/2004 .

Where is CHALFONT ST PETER MONTESSORI LIMITED located?

toggle

CHALFONT ST PETER MONTESSORI LIMITED is registered at 77 Coldharbour, Uffculme, Devon EX15 3EE.

What does CHALFONT ST PETER MONTESSORI LIMITED do?

toggle

CHALFONT ST PETER MONTESSORI LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHALFONT ST PETER MONTESSORI LIMITED?

toggle

The latest filing was on 28/07/2025: Change of details for Mrs Jacqueline Sharron Mccarthy as a person with significant control on 2025-07-28.