ST. NICHOLAS MONTESSORI TRAINING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-08-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-08-31

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Termination of appointment of Anthony St.John Henry Bu Joyce as a director on 2023-11-03

View Document

31/10/2331 October 2023 Termination of appointment of Leonor Diaz Alcantara as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Immacolata Pescatore as a director on 2023-10-31

View Document

08/09/238 September 2023 Termination of appointment of Derek Anthony Germon as a secretary on 2023-09-08

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-08-31

View Document

19/12/2219 December 2022 Appointment of Ms Karen Jody Hodgkiss as a director on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Mr Derek Anthony Germon as a secretary on 2022-12-13

View Document

14/09/2214 September 2022 Director's details changed for Mrs Leonor Stjepic on 2022-09-14

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-08-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

19/11/2019 November 2020 Registered office address changed from , Marlborough House 38 Marlborough Place, London, NW8 0PE, England to 4/4a Bloomsbury Square London WC1A 2RP on 2020-11-19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE JOHNS

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 Registered office address changed from , Marlborough House 38 Marlborough Place, London, NW8 0PJ, England to 4/4a Bloomsbury Square London WC1A 2RP on 2019-03-14

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM MARLBOROUGH HOUSE 38 MARLBOROUGH PLACE LONDON NW8 0PJ ENGLAND

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JAMES HUDSON

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS PENELOPE OLGA JOHNS

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS IMMACOLATA PESCATORE

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LING

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY BLAISE ALERT

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY STEWART

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MISS BLAISE ALERT

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS LEONOR STJEPIC

View Document

21/04/1821 April 2018 Registered office address changed from , 18 Balderton Street, London, W1K 6TG to 4/4a Bloomsbury Square London WC1A 2RP on 2018-04-21

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM 18 BALDERTON STREET LONDON W1K 6TG

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMMIS

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED DOCTOR JOHN SIRAJ-BLATCHFORD

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SIRAJ-BLATCHFORD

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN COLLINS

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MS BEVERLEY CECILIA STEWART

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR ROBIN PETER COLLINS

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARKE

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN LING

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STEPHEN DAVID TOMMIS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARMLEY

View Document

10/12/1410 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUJAK

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD KOYNE / 29/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR KEVIN RICHARD KOYNE

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD GOUGH / 18/07/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKETCHLEY

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR PHILIP EDWIN BUJAK

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/11/1030 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD GOUGH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES PARMLEY / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNETT SKETCHLEY / 23/11/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 CURRSHO FROM 30/11/2008 TO 31/08/2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 40 SOUTHERNHAY EAST, EXETER, EX1 1PE

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JOHN CLIFFORD GOUGH

View Document

09/06/089 June 2008 SECRETARY APPOINTED CHRISTOPHER PHILIP LEVELIS MARKE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED WILLIAM BENNETT SKETCHLEY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DR ANDREW CHARLES PARMLEY

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company