CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769150

Incorporation date

12/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-04
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon25/03/2014
Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 2014-03-25
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon30/06/2010
Director's details changed for Alexis Marie Anne Hall on 2010-05-12
dot icon30/06/2010
Director's details changed for Cheryl Jane Clay on 2010-05-12
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Director's change of particulars / cheryl clay / 06/08/2009
dot icon21/05/2009
Return made up to 12/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/12/2008
Registered office changed on 21/12/2008 from 43 high street marlow buckinghamshire SL7 1BA
dot icon02/10/2008
Director's change of particulars / cheryl hopkins / 09/08/2008
dot icon02/06/2008
Return made up to 12/05/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/06/2007
Return made up to 12/05/07; full list of members
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/05/2006
Return made up to 12/05/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon17/05/2005
Return made up to 12/05/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon18/05/2004
Return made up to 12/05/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/10/2003
Director's particulars changed
dot icon23/05/2003
Return made up to 12/05/03; full list of members
dot icon01/04/2003
Director's particulars changed
dot icon12/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/05/2002
Return made up to 12/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon15/06/2001
Return made up to 12/05/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-08-31
dot icon02/06/2000
Return made up to 12/05/00; full list of members
dot icon21/10/1999
Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1999
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Registered office changed on 16/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
New secretary appointed;new director appointed
dot icon12/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+36.91 % *

* during past year

Cash in Bank

£66,158.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
8.49K
-
0.00
43.62K
-
2022
10
12.35K
-
0.00
48.32K
-
2023
9
39.81K
-
0.00
66.16K
-
2023
9
39.81K
-
0.00
66.16K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

39.81K £Ascended222.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.16K £Ascended36.91 % *

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
Clay, Cheryl Jane
Director
12/05/1999 - Present
-
Hall, Alexis Marie Anne
Director
12/05/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED?

toggle

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED is currently Active. It was registered on 12/05/1999 .

Where is CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED located?

toggle

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED do?

toggle

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED have?

toggle

CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED had 9 employees in 2023.

What is the latest filing for CHILDREN OF THE WORLD MONTESSORI SCHOOL LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-31.