Company NameOaklea Montessori Community Interest Company
Company StatusActive
Company Number06778716
CategoryCommunity Interest Company
Incorporation Date22 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Jeffrey Heather
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL
Director NameMrs Dawn Kathleen Lewis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL
Director NameMr James Stewart Thomson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL
Director NameMs Amanda Stammers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Administrator & Finance Officer
Country of ResidenceEngland
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL
Director NameMr Robin Dermer Pagden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Rockingham Close
Colchester
Essex
CO4 0NJ
Director NameCatherine Mary Theodosius
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleNursery Teacher
Correspondence Address2 Glentress Close
Colchester
Essex
CO4 0NZ
Director NameMrs Caroline Anne Allen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressOaklea
Ardleigh Road, Dedham
Essex
CO7 6EQ
Secretary NameDeborah Jayne Bennett
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Trees Wick Lane
Ardleigh
Colchester
Essex
CO7 7RG
Director NameMr Stephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 18 March 2020)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWick Lea Wick Road
Langham
Colchester
Essex
CO4 5PG
Director NameMrs Laura Rachel Grosvenor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL
Director NameMrs Hanni Ruth Heather
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Children's Centre Mayes Lane
Ramsey
Harwich
Essex
CO12 5EL

Contact

Websitewww.oakleamontessori.co.uk/Pages/default.aspx
Telephone01255 887902
Telephone regionClacton-on-Sea

Location

Registered AddressMagdalen Hall
Wimple Road
Colchester
Essex
CO1 2DE
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,977
Cash£65,087
Current Liabilities£8,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Caroline Anne Allen as a director on 12 June 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
18 March 2020Termination of appointment of Stephen Thomas Bennett as a director on 18 March 2020 (1 page)
18 March 2020Termination of appointment of Robin Dermer Pagden as a director on 18 March 2020 (1 page)
16 March 2020Appointment of Mr Paul Jeffrey Heather as a director on 11 March 2020 (2 pages)
16 March 2020Director's details changed for Mrs Dawn Kathleen Lewis on 16 March 2020 (2 pages)
16 March 2020Appointment of Mrs Laura Rachel Grosvenor as a director on 11 March 2020 (2 pages)
16 March 2020Appointment of Mr James Stewart Thomson as a director on 11 March 2020 (2 pages)
16 March 2020Appointment of Mrs Dawn Kathleen Lewis as a director on 11 March 2020 (2 pages)
16 March 2020Appointment of Mrs Hanni Ruth Heather as a director on 11 March 2020 (2 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Catherine Mary Theodosius as a director on 31 August 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
5 January 2017Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page)
5 January 2017Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
6 January 2016Termination of appointment of Deborah Jayne Bennett as a secretary on 31 December 2014 (1 page)
6 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
6 January 2016Termination of appointment of Deborah Jayne Bennett as a secretary on 31 December 2014 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
16 January 2015Annual return made up to 22 December 2014 no member list (6 pages)
16 January 2015Annual return made up to 22 December 2014 no member list (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 January 2014Annual return made up to 22 December 2013 no member list (6 pages)
6 January 2014Annual return made up to 22 December 2013 no member list (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (6 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
10 January 2012Annual return made up to 22 December 2011 no member list (6 pages)
10 January 2012Annual return made up to 22 December 2011 no member list (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
16 March 2011Appointment of Mr Stephen Thomas Bennett as a director (2 pages)
16 March 2011Appointment of Mr Stephen Thomas Bennett as a director (2 pages)
5 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
5 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 May 2010Registered office address changed from Oaklea Ardleigh Road Dedham Colchester Essex CO7 6EQ on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Oaklea Ardleigh Road Dedham Colchester Essex CO7 6EQ on 21 May 2010 (1 page)
20 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
20 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
22 December 2008Incorporation of a Community Interest Company (38 pages)
22 December 2008Incorporation of a Community Interest Company (38 pages)