CHICHESTER MONTESSORI LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER MONTESSORI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004052

Incorporation date

30/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Vinnetrow Business Park, Vinnetrow Road, Runcton Chichester, West Sussex PO20 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon07/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon31/03/2023
Micro company accounts made up to 2019-08-31
dot icon31/03/2023
Micro company accounts made up to 2020-08-31
dot icon31/03/2023
Micro company accounts made up to 2021-08-31
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
Confirmation statement made on 2022-05-30 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Confirmation statement made on 2021-05-30 with no updates
dot icon22/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon19/11/2021
Confirmation statement made on 2020-05-30 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/01/2019
Micro company accounts made up to 2017-08-31
dot icon26/11/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/06/2018
Notification of Amelia Howitt as a person with significant control on 2016-04-06
dot icon04/09/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/08/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon08/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon15/10/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/10/2011
Compulsory strike-off action has been discontinued
dot icon10/10/2011
Annual return made up to 2011-05-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-05-30
dot icon06/09/2010
Total exemption full accounts made up to 2009-08-31
dot icon15/02/2010
Annual return made up to 2009-05-30 with full list of shareholders
dot icon30/09/2009
Compulsory strike-off action has been discontinued
dot icon29/09/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon02/02/2009
Return made up to 30/05/08; no change of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/12/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/07/2007
Return made up to 30/05/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2005-08-31
dot icon30/06/2006
Return made up to 30/05/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/07/2005
Return made up to 30/05/05; full list of members
dot icon05/08/2004
Return made up to 30/05/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/06/2003
Return made up to 30/05/03; full list of members
dot icon19/06/2002
Return made up to 30/05/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: c/o m c associates LTD chatham house 14 new road chatham kent ME4 4QR
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New director appointed
dot icon01/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/07/2001
Return made up to 30/05/01; full list of members
dot icon28/06/2001
Registered office changed on 28/06/01 from: 4TH floor 46-47 chancery lane london WC2A 1BA
dot icon30/04/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
New secretary appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon30/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£38,120.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.13K
-
0.00
-
-
2022
26
1.11K
-
0.00
38.12K
-
2022
26
1.11K
-
0.00
38.12K
-

Employees

2022

Employees

26 Ascended4 % *

Net Assets(GBP)

1.11K £Descended-1.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howitt, Amelia Jane
Director
28/03/2002 - Present
-

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

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 CHICHESTER MONTESSORI LIMITED

CHICHESTER MONTESSORI LIMITED is an(a) Active company incorporated on 30/05/2000 with the registered office located at Vinnetrow Business Park, Vinnetrow Road, Runcton Chichester, West Sussex PO20 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER MONTESSORI LIMITED?

toggle

CHICHESTER MONTESSORI LIMITED is currently Active. It was registered on 30/05/2000 .

Where is CHICHESTER MONTESSORI LIMITED located?

toggle

CHICHESTER MONTESSORI LIMITED is registered at Vinnetrow Business Park, Vinnetrow Road, Runcton Chichester, West Sussex PO20 1QH.

What does CHICHESTER MONTESSORI LIMITED do?

toggle

CHICHESTER MONTESSORI LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHICHESTER MONTESSORI LIMITED have?

toggle

CHICHESTER MONTESSORI LIMITED had 26 employees in 2022.

What is the latest filing for CHICHESTER MONTESSORI LIMITED?

toggle

The latest filing was on 31/05/2025: Micro company accounts made up to 2024-08-31.