Ramsey
Harwich
Essex
CO12 5EL
Director Name | Mrs Dawn Kathleen Lewis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL |
Director Name | Mr James Stewart Thomson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL |
Director Name | Ms Amanda Stammers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Administrator & Finance Officer |
Country of Residence | England |
Correspondence Address | Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL |
Director Name | Mr Robin Dermer Pagden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Rockingham Close Colchester Essex CO4 0NJ |
Director Name | Catherine Mary Theodosius |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Nursery Teacher |
Correspondence Address | 2 Glentress Close Colchester Essex CO4 0NZ |
Director Name | Mrs Caroline Anne Allen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Nursery Proprietor |
Country of Residence | England |
Correspondence Address | Oaklea Ardleigh Road, Dedham Essex CO7 6EQ |
Secretary Name | Deborah Jayne Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Trees Wick Lane Ardleigh Colchester Essex CO7 7RG |
Director Name | Mr Stephen Thomas Bennett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 March 2020) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Wick Lea Wick Road Langham Colchester Essex CO4 5PG |
Director Name | Mrs Laura Rachel Grosvenor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL |
Director Name | Mrs Hanni Ruth Heather |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL |
Website | www.oakleamontessori.co.uk/Pages/default.aspx |
---|---|
Telephone | 01255 887902 |
Telephone region | Clacton-on-Sea |
Registered Address | Magdalen Hall Wimple Road Colchester Essex CO1 2DE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,977 |
Cash | £65,087 |
Current Liabilities | £8,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Termination of appointment of Caroline Anne Allen as a director on 12 June 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
18 March 2020 | Termination of appointment of Stephen Thomas Bennett as a director on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Robin Dermer Pagden as a director on 18 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Paul Jeffrey Heather as a director on 11 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mrs Dawn Kathleen Lewis on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Laura Rachel Grosvenor as a director on 11 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr James Stewart Thomson as a director on 11 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Dawn Kathleen Lewis as a director on 11 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Hanni Ruth Heather as a director on 11 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Catherine Mary Theodosius as a director on 31 August 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
5 January 2017 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page) |
5 January 2017 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
6 January 2016 | Termination of appointment of Deborah Jayne Bennett as a secretary on 31 December 2014 (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
6 January 2016 | Termination of appointment of Deborah Jayne Bennett as a secretary on 31 December 2014 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
16 January 2015 | Annual return made up to 22 December 2014 no member list (6 pages) |
16 January 2015 | Annual return made up to 22 December 2014 no member list (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
6 January 2014 | Annual return made up to 22 December 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 22 December 2013 no member list (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
9 January 2013 | Annual return made up to 22 December 2012 no member list (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 no member list (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
10 January 2012 | Annual return made up to 22 December 2011 no member list (6 pages) |
10 January 2012 | Annual return made up to 22 December 2011 no member list (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
16 March 2011 | Appointment of Mr Stephen Thomas Bennett as a director (2 pages) |
16 March 2011 | Appointment of Mr Stephen Thomas Bennett as a director (2 pages) |
5 January 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 May 2010 | Registered office address changed from Oaklea Ardleigh Road Dedham Colchester Essex CO7 6EQ on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Oaklea Ardleigh Road Dedham Colchester Essex CO7 6EQ on 21 May 2010 (1 page) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
22 December 2008 | Incorporation of a Community Interest Company (38 pages) |
22 December 2008 | Incorporation of a Community Interest Company (38 pages) |