Company NameCrickets Montessori Nursery School Limited
DirectorKaren Celia Stephenson
Company StatusActive
Company Number05434409
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Karen Celia Stephenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Sara Jane Irvine
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karen Celia Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth£675,691
Cash£384,830
Current Liabilities£337,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
24 November 2015Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 24 November 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Sara Jane Irvine on 14 October 2009 (1 page)
14 October 2009Director's details changed for Karen Celia Stephenson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Karen Celia Stephenson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sara Jane Irvine on 14 October 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
25 April 2005Incorporation (15 pages)
25 April 2005Incorporation (15 pages)