Chelmsford
CM2 0RE
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford CM2 0RE |
Director Name | Mr David Nicholas Francis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA |
Director Name | Mr Christopher Stuart Scarth |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford CM2 0RE |
Secretary Name | Mr Christopher Stuart Scarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Boundary House 4 County Place Chelmsford CM2 0RE |
Director Name | Mr Jonathan David Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA |
Director Name | Mr Michael Andrew Asa Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford CM2 0RE |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford CM2 0RE |
Website | www.classroommonitor.co.uk |
---|
Registered Address | Boundary House 4 County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
759 at £0.01 | Anthony H. Hillary 7.78% Ordinary A |
---|---|
4.5k at £0.01 | Christopher S. Scarth 46.11% Ordinary B |
4.5k at £0.01 | David Nicholas Francis 46.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£167,458 |
Cash | £257,078 |
Current Liabilities | £191,190 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
4 January 2021 | Delivered on: 7 January 2021 Persons entitled: Horizon Capital LLP (As Security Trustee) Classification: A registered charge Particulars: The property known as 30 woolpack lane, the lace market, nottingham, NG1 1GA. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Material real property. Chargor: prime principle limited. Address/description: 30 woolpack lane, the lace. Market, nottingham, NG1 1GA. Tenure: leasehold. Title no: n/A. Intellectual property – registered trademarks. Chargor: prime principle limited. Tradmark: classroom monitor. Tradmark number: UK00003401700. Classes: n/A. Renewal date: 23 may 2029. intellectual property – domain names:. Chargor: prime principle limited. Registrar: gandi [tag = gandi]. Domain name: classroommonitoronline.co.UK. Status: in use. Renewal date: 9 december 2021. please see instrument for further details. Outstanding |
29 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
---|---|
29 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (2 pages) |
9 June 2023 | Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 31 May 2022 (18 pages) |
9 September 2022 | Accounts for a small company made up to 31 May 2021 (22 pages) |
22 July 2022 | Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page) |
7 July 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
7 January 2021 | Registration of charge 051122030002, created on 4 January 2021 (103 pages) |
24 December 2020 | Registration of charge 051122030001, created on 23 December 2020 (78 pages) |
11 December 2020 | Termination of appointment of Christopher Stuart Scarth as a secretary on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Christopher Stuart Scarth as a director on 1 December 2020 (1 page) |
14 September 2020 | Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages) |
14 September 2020 | Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page) |
14 September 2020 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
11 March 2020 | Registered office address changed from Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA England to Boundary House 4 County Place Chelmsford CM2 0RE on 11 March 2020 (1 page) |
20 January 2020 | Change of share class name or designation (2 pages) |
20 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2020 | Resolutions
|
23 December 2019 | Termination of appointment of Jonathan David Walker as a director on 20 December 2019 (1 page) |
23 December 2019 | Notification of Juniper Education Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
23 December 2019 | Cessation of Christopher Stuart Scarth as a person with significant control on 20 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Gavin Mark Freed as a director on 20 December 2019 (2 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
23 December 2019 | Appointment of Mr Michael Andrew Asa Bibby as a director on 20 December 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
12 March 2018 | Resolutions
|
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of David Nicholas Francis as a director on 5 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Nicholas Francis as a director on 5 April 2017 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 November 2016 | Appointment of Mr Jonathan David Walker as a director on 1 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Jonathan David Walker as a director on 1 October 2016 (2 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 March 2016 | Director's details changed for Mr Christopher Stuart Scarth on 18 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Christopher Stuart Scarth on 18 February 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 October 2015 | Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 1st Floor 49 Stoney Street the Lace Market Nottingham NG1 1LX to Ground & Second Floor North Wing 30 Woolpack Lane Nottingham NG1 1GA on 6 October 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 January 2014 | Registered office address changed from Unit 2 Wallis Building Plumptre Place the Lace Market Nottingham NG1 1LW England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit 2 Wallis Building Plumptre Place the Lace Market Nottingham NG1 1LW England on 22 January 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
10 October 2012 | Purchase of own shares. (3 pages) |
10 October 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from Castle Cavendish Works Dorking Road Radford Nottingham Nottinghamshire NG7 5PN on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Castle Cavendish Works Dorking Road Radford Nottingham Nottinghamshire NG7 5PN on 26 January 2012 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Mr Christopher Stuart Scarth on 26 April 2010 (1 page) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Mr Christopher Stuart Scarth on 26 April 2010 (1 page) |
18 November 2009 | Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr David Nicholas Francis on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Nicholas Francis on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mr Christopher Stuart Scarth on 6 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Christopher Stuart Scarth on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Christopher Stuart Scarth on 18 November 2009 (2 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 December 2008 | Director's change of particulars / david francis / 05/12/2008 (2 pages) |
11 December 2008 | Director's change of particulars / david francis / 05/12/2008 (2 pages) |
10 September 2008 | Director and secretary's change of particulars / christopher scarth / 01/09/2008 (2 pages) |
10 September 2008 | Director and secretary's change of particulars / christopher scarth / 01/09/2008 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 98 noel street, nottingham, nottinghamshire, NG7 6AU (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 98 noel street, nottingham, nottinghamshire, NG7 6AU (1 page) |
25 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
25 May 2006 | Director's particulars changed (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
20 May 2005 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
20 May 2005 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | S-div 16/12/04 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | S-div 16/12/04 (1 page) |
22 December 2004 | S-div 16/12/04 (1 page) |
22 December 2004 | S-div 16/12/04 (1 page) |
22 December 2004 | Ad 16/12/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
22 December 2004 | Ad 16/12/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
26 April 2004 | Incorporation (16 pages) |
26 April 2004 | Incorporation (16 pages) |